Company NameDrivers & Norris Ltd
DirectorsPeter Laurence Murphy and Scott Anthony Hailou
Company StatusActive
Company Number00696136
CategoryPrivate Limited Company
Incorporation Date21 June 1961(62 years, 10 months ago)
Previous NameWards (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(31 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Scott Anthony Hailou
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(56 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director Estate Agent
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(31 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 October 1992(31 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(31 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(32 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(38 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(47 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Mark Bernard Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr Matthew Martin Slane
StatusResigned
Appointed01 September 2014(53 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2020)
RoleCompany Director
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House
2 Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Peter Laurence Murphy
80.00%
Ordinary
20 at £1A.w. Lindesay
20.00%
Ordinary

Financials

Year2014
Net Worth-£161,071
Cash£1,659,888
Current Liabilities£2,053,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 42 key road clacton-on-sea essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 14-16 beaumont avenue clacton-on-sea essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 26 back road whittle chelmsford essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 26 May 1999
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: F/H 207 & 257 straight road romford london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 104 george street romford essex london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 47 george street romford essex london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 8 July 2011
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: F/H 46 & 48 beaumont avenue clacton on sea essex.
Fully Satisfied
8 November 1989Delivered on: 28 November 1989
Satisfied on: 29 June 2010
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including heritable property and all other property and assets in scotland.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 8 July 2011
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: F/H 41 & 43 albert road romford, london borough of havering.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 21 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 burn way hornchurch essex.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 21 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 george st romford.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 21 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Osborne villa 41 hayes road clacton on sea essex.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 8 July 2011
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 george street romford.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 8 July 2010
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 and 48 beaumont avenue clacton-on-sea essex.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 21 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 beaumont avenue clacton essex.
Fully Satisfied
7 July 1988Delivered on: 28 July 1988
Satisfied on: 7 June 2008
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: 13 margaret street romford london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 41 hayes road clacton-on-sea essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 16 & 16A stanley road hornchurch essex london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 21 April 1999
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: F/H 47 burn way hornchurch london borough of havering.
Fully Satisfied
7 July 1988Delivered on: 20 July 1988
Satisfied on: 8 July 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and all property and assets present and future.
Fully Satisfied
7 May 2011Delivered on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2022Compulsory strike-off action has been discontinued (1 page)
16 December 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
3 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 112
(3 pages)
13 July 2022Change of details for Mr Peter Laurence Murphy as a person with significant control on 11 July 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Termination of appointment of Matthew Martin Slane as a secretary on 29 September 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Scott Anthony Hailou as a director on 18 May 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
4 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 4 June 2015 (1 page)
7 January 2015Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page)
7 January 2015Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
15 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
15 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
15 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mark Bernard Smith on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mark Bernard Smith on 10 September 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 August 2010Appointment of Mark Bernard Smith as a director (3 pages)
5 August 2010Termination of appointment of Matthew Slane as a director (2 pages)
5 August 2010Appointment of Mark Bernard Smith as a director (3 pages)
5 August 2010Termination of appointment of Matthew Slane as a director (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 January 2010Company name changed wards (properties) LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
7 January 2010Company name changed wards (properties) LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
22 December 2009Change of name notice (1 page)
22 December 2009Change of name notice (1 page)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 September 2009Secretary appointed peter mckelvey thompson (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Secretary appointed peter mckelvey thompson (1 page)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
16 September 2009Appointment terminated secretary paul williams (1 page)
16 September 2009Appointment terminated secretary paul williams (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
15 October 2008Full accounts made up to 31 March 2008 (8 pages)
15 October 2008Full accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Return made up to 09/09/05; full list of members (2 pages)
12 September 2005Return made up to 09/09/05; full list of members (2 pages)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2002Return made up to 15/10/02; full list of members (7 pages)
15 October 2002Return made up to 15/10/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
22 October 1999Return made up to 15/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Return made up to 15/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Return made up to 15/10/98; no change of members (7 pages)
20 October 1998Return made up to 15/10/98; no change of members (7 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Return made up to 15/10/97; full list of members (10 pages)
21 October 1997Return made up to 15/10/97; full list of members (10 pages)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Return made up to 15/10/96; full list of members (9 pages)
30 October 1996Return made up to 15/10/96; full list of members (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Return made up to 15/10/95; full list of members (12 pages)
15 November 1995Return made up to 15/10/95; full list of members (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 June 1961Incorporation (17 pages)
21 June 1961Incorporation (17 pages)