Company NameYewdon Properties Limited
Company StatusActive
Company Number00689986
CategoryPrivate Limited Company
Incorporation Date17 April 1961(63 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(46 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Joseph Spelman
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(63 years after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 22 October 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed15 November 1991(30 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8k at £1Mr Max Spelman
80.00%
Founder
2k at £1Mr Max Spelman
20.00%
Ordinary A

Financials

Year2014
Turnover£194,219
Net Worth£4,337,681
Cash£63,722
Current Liabilities£185,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

15 April 1965Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1962Delivered 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 1985Delivered 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 1980Delivered 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 1980Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1962Delivered 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 1972Delivered 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 1971Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1969Delivered 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 1969Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1962Delivered 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

Filing History

2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 August 2017Appointment of Mr Lawrence Michael Spelman as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Lawrence Michael Spelman as a director on 1 August 2017 (2 pages)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(6 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
3 April 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(6 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(6 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 December 2008Return made up to 15/11/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 November 2006Location of debenture register (1 page)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Location of debenture register (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 November 2005Location of debenture register (1 page)
17 November 2005Return made up to 15/11/05; full list of members (3 pages)
17 November 2005Return made up to 15/11/05; full list of members (3 pages)
17 November 2005Location of debenture register (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 April 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Return made up to 15/11/04; full list of members (7 pages)
6 December 2004Return made up to 15/11/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
17 December 2003Return made up to 15/11/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (14 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (14 pages)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 December 1998Return made up to 15/11/98; full list of members (8 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Return made up to 15/11/98; full list of members (8 pages)
20 November 1997Return made up to 15/11/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997Return made up to 15/11/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1996Return made up to 15/11/96; no change of members
  • 363(287) ‐ Registered office changed on 21/11/96
(4 pages)
21 November 1996Return made up to 15/11/96; no change of members
  • 363(287) ‐ Registered office changed on 21/11/96
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Return made up to 15/11/95; full list of members (6 pages)
28 November 1995Return made up to 15/11/95; full list of members (6 pages)