Finchley
London
N3 1HF
Director Name | Mr Scott Anthony Hailou |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director Estate Agent |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mr Mark Bernard Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(49 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Resigned |
Appointed | 01 September 2014(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Website | cavendishandgloucester.co.uk |
---|
Registered Address | Winston House 2 Dollis Park Finchley London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Peter Laurence Murphy 80.00% Ordinary |
---|---|
20 at £1 | A.w. Lindesay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161,071 |
Cash | £1,659,888 |
Current Liabilities | £2,053,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
7 July 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
3 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
13 July 2022 | Change of details for Mr Peter Laurence Murphy as a person with significant control on 11 July 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Termination of appointment of Matthew Martin Slane as a secretary on 29 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
14 January 2019 | Resolutions
|
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Scott Anthony Hailou as a director on 18 May 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Mark Bernard Smith as a director on 1 January 2015 (1 page) |
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
15 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
15 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
15 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mark Bernard Smith on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mark Bernard Smith on 10 September 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Appointment of Mark Bernard Smith as a director (3 pages) |
5 August 2010 | Termination of appointment of Matthew Slane as a director (2 pages) |
5 August 2010 | Appointment of Mark Bernard Smith as a director (3 pages) |
5 August 2010 | Termination of appointment of Matthew Slane as a director (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 January 2010 | Company name changed wards (properties) LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed wards (properties) LIMITED\certificate issued on 07/01/10
|
22 December 2009 | Change of name notice (1 page) |
22 December 2009 | Change of name notice (1 page) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
16 September 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Secretary appointed peter mckelvey thompson (1 page) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
16 September 2009 | Appointment terminated secretary paul williams (1 page) |
16 September 2009 | Appointment terminated secretary paul williams (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
12 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
12 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members
|
13 October 2004 | Return made up to 26/09/04; full list of members
|
13 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members
|
31 October 2000 | Return made up to 15/10/00; full list of members
|
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 15/10/99; no change of members
|
22 October 1999 | Return made up to 15/10/99; no change of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (7 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (7 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (10 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (10 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (9 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Return made up to 15/10/95; full list of members (12 pages) |
15 November 1995 | Return made up to 15/10/95; full list of members (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
21 June 1961 | Incorporation (17 pages) |
21 June 1961 | Incorporation (17 pages) |