Willesden
London
NW10 2TE
Secretary Name | Mrs Sheryl Spelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2008(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mr Lawrence Michael Spelman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mr Joseph Spelman |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(63 years after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 1997) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Director Name | Mr Max Spelman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 22 October 2021) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
Secretary Name | Mr Max Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | Spelman Group Of Companies 15 High Road Willesden London NW10 2TE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8k at £1 | Mr Max Spelman 80.00% Founder |
---|---|
2k at £1 | Mr Max Spelman 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £194,219 |
Net Worth | £4,337,681 |
Cash | £63,722 |
Current Liabilities | £185,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
15 April 1965 | Delivered on: 3 May 1965 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 47, beaconsfield road, london W4. Fully Satisfied |
---|---|
2 February 1965 | Delivered on: 9 February 1965 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 tadmore street, london W12 shepherds bush. Fully Satisfied |
2 February 1965 | Delivered on: 9 February 1965 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, 39, silchester road, london W10 paddington. Fully Satisfied |
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 28 April 2001 Persons entitled: Cassel Arenz & Co LTD Classification: Legal charge Secured details: All monies due etc from barwood investments LTD secured by a charge dated 8/12/64. Particulars: 410 uxbridge road hammersmith, london. Fully Satisfied |
17 April 1964 | Delivered on: 23 April 1964 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, 35A larden rd, acton, middx. Fully Satisfied |
29 November 1963 | Delivered on: 9 December 1963 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 comeragh rd, fulham, london. Fully Satisfied |
20 June 2001 | Delivered on: 26 June 2001 Satisfied on: 26 June 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 15 high road willesden green t/n NGL532025. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 June 2001 | Delivered on: 26 June 2001 Satisfied on: 25 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land k/a 15 high road willesden green t/n NGL532025. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1991 | Delivered on: 5 December 1991 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, high road, willesden, l/b of brent title no NGL532025. Fully Satisfied |
6 June 1989 | Delivered on: 13 June 1989 Satisfied on: 30 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111, fairfield crescent, edgware, l/b of barnet, title no mx 318410. Fully Satisfied |
10 November 1987 | Delivered on: 16 November 1987 Satisfied on: 5 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ashford road london borough of brent title no mx 290987. Fully Satisfied |
13 August 1986 | Delivered on: 26 August 1986 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or m & j s properties limited to the chargee on any account whatsoever. Particulars: Upper maisonette 15, high road, willesden green L.B. of brent title no ngl 532025. Fully Satisfied |
21 August 1985 | Delivered on: 29 August 1985 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashford works, ashford road, london borough of brent title numbers ngl 367833 ngl 367860. Fully Satisfied |
8 August 1985 | Delivered on: 14 August 1985 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 high street, harlesden L.B. of brent title no ngl 7674. Fully Satisfied |
5 July 1985 | Delivered on: 12 July 1985 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 high rd, l/b of brent (title no mx 165957). Fully Satisfied |
18 December 1962 | Delivered on: 28 December 1962 Satisfied on: 28 April 2001 Persons entitled: Longfort Mortgage & Investment Co LTD Classification: Mortgage Secured details: £24,500. Particulars: 7 bassett rd and 57 cambridge gdns, kensington 2 dorville cres., And 11, bataum gds, hammersmith. Fully Satisfied |
10 June 1985 | Delivered on: 24 June 1985 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 410A, b & c uxbridge road, L.B. of hammersmith & fulham title no 355729. Fully Satisfied |
8 August 1980 | Delivered on: 15 August 1980 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villa house limited to the chargee on any account whatsoever. Particulars: L/H 71, high road, willesden, brent, london N10 title no mx 180346. Fully Satisfied |
8 August 1980 | Delivered on: 15 August 1980 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or villa house limited to the chargee on any account whatsoever. Particulars: F/H 71, high road, willesden, brent london N10 title no mx 376356. Fully Satisfied |
31 December 1975 | Delivered on: 9 January 1976 Satisfied on: 28 April 2001 Persons entitled: Planwed Sa Classification: Deed of mortgage & further charge Secured details: For securing £454,500 and all other monies due from m & j s properties LTD and linden grover property co LTD to the chargee on any account whatsoever. Particulars: 410, uxbridge rd london W12 395 high rd, willesden green, london NW10 45, pembridge villas london W11. Fully Satisfied |
6 June 1975 | Delivered on: 12 June 1975 Satisfied on: 28 April 2001 Persons entitled: Planwed Sa Classification: Mortgage Secured details: For securing dm 1,387,500 and any other monies due from the company and m & j s properties LTD. Particulars: 410 uxbridge road, london, W12 395 high road, willesden green, london NW10 45 pembridge villas, london W11. Fully Satisfied |
12 July 1974 | Delivered on: 17 July 1974 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sunavon investments LTD to the chargee on any account whatsoever. Particulars: 7 bassett road, london W10. Fully Satisfied |
20 December 1973 | Delivered on: 9 January 1974 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or mortville LTD to the chargee on any account whatsoever. Particulars: 2, dorville crescent hammersmith. Fully Satisfied |
26 September 1972 | Delivered on: 17 October 1972 Satisfied on: 28 April 2001 Persons entitled: First Maryland LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Radnor court, kenton middlesex. Fully Satisfied |
13 July 1972 | Delivered on: 17 July 1972 Satisfied on: 28 April 2001 Persons entitled: First Maryland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sidmouth court, willesden, london NW2. Fully Satisfied |
5 July 1972 | Delivered on: 11 July 1972 Satisfied on: 28 April 2001 Persons entitled: First Maryland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, pembridge villas, chelsea. Fully Satisfied |
22 August 1962 | Delivered on: 24 August 1962 Satisfied on: 28 April 2001 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 395 high road, willesden middlesex. Fully Satisfied |
8 March 1972 | Delivered on: 16 March 1972 Satisfied on: 28 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, southerton rd, W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1971 | Delivered on: 29 October 1971 Satisfied on: 28 April 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 447 high rd, willesden, london NW10 with all fixtures. Fully Satisfied |
7 September 1970 | Delivered on: 23 September 1970 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co and/or pinewell LTD to the bank on any account whatsoever. Particulars: 57, cambridge gardens, london, W10 title no ln 2647. Fully Satisfied |
7 September 1970 | Delivered on: 23 September 1970 Satisfied on: 28 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due from the company and/or minster properties LTD. Particulars: 2, dorville crescent, hammersmith, london, W6 title no ln 168865. Fully Satisfied |
21 August 1970 | Delivered on: 1 September 1970 Satisfied on: 28 April 2001 Persons entitled: Moira Kathleen Rae-Smith M D E Porteous Classification: Legal charge Secured details: Legal charge for securing £8,000 due from the company to the chargee. Particulars: 7, bassett road, london W10, london borough of kensington and chelsea. Fully Satisfied |
4 December 1969 | Delivered on: 12 December 1969 Satisfied on: 28 April 2001 Persons entitled: Falmouth Finance Co LTD Classification: Legal charge Secured details: Uip 10,000. Particulars: 2, dorville cresc.hammersmith 11,bataum gdns, hammersmith 7,bassett rd,kensington 57, cambridge gdns, kensington. Fully Satisfied |
13 August 1969 | Delivered on: 21 August 1969 Satisfied on: 28 April 2001 Persons entitled: Midland Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 395, high rd, willesden green, together with all fixtures. Fully Satisfied |
4 July 1967 | Delivered on: 10 July 1967 Satisfied on: 28 April 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 47 beaconsfield road london W4 with all fixtures. Fully Satisfied |
12 April 1967 | Delivered on: 20 April 1967 Satisfied on: 28 April 2001 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 68 stanfield road london W12 title ln 248809 with all fixed plant machinery & fixtures floating security over all moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 January 1967 | Delivered on: 11 January 1967 Satisfied on: 28 April 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 37, 39 & 41, & land at rear of 41, & 43 silchester road london W10 with all fixtures present & future. Fully Satisfied |
22 March 1962 | Delivered on: 30 March 1962 Satisfied on: 28 April 2001 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 4, pear close kingsbury NW9. Fully Satisfied |
2 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 August 2017 | Appointment of Mr Lawrence Michael Spelman as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Lawrence Michael Spelman as a director on 1 August 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
5 April 2017 | Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 April 2016 | Registered office address changed from Spelman Group of Companies High Road Willesden London NW10 2TE England to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Spelman Group of Companies High Road Willesden London NW10 2TE England to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 4 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies High Road Willesden London NW10 2TE on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies High Road Willesden London NW10 2TE on 1 April 2016 (1 page) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
25 March 2008 | Secretary appointed sheryl spelman (2 pages) |
25 March 2008 | Appointment terminated secretary max spelman (1 page) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Location of debenture register (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
17 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 June 2001 | Particulars of mortgage/charge (7 pages) |
26 June 2001 | Particulars of mortgage/charge (7 pages) |
26 June 2001 | Particulars of mortgage/charge (7 pages) |
26 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (14 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (14 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 November 1999 | Return made up to 15/11/99; full list of members
|
29 November 1999 | Return made up to 15/11/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 December 1998 | Return made up to 15/11/98; full list of members (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Return made up to 15/11/98; full list of members (8 pages) |
20 November 1997 | Return made up to 15/11/97; change of members
|
20 November 1997 | Return made up to 15/11/97; change of members
|
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1996 | Return made up to 15/11/96; no change of members
|
21 November 1996 | Return made up to 15/11/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |