Company NameEve Investments Limited
DirectorsTrevor John Eve and Sharon Patricia Maughan
Company StatusActive
Company Number00699148
CategoryPrivate Limited Company
Incorporation Date24 July 1961(62 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor John Eve
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameSharon Patricia Maughan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(32 years after company formation)
Appointment Duration30 years, 9 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSharon Patricia Maughan
NationalityBritish
StatusCurrent
Appointed18 May 1994(32 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Elsie Eve
Date of BirthMay 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressWoodlands Park Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AW
Director NameMr Stewart Frederick Eve
Date of BirthDecember 1901 (Born 122 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1991(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressWoodlands Park Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AW
Secretary NameMrs Elsie Eve
NationalityEnglish
StatusResigned
Appointed09 September 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressWoodlands Park Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AW

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

901 at £1Mr Trevor John Eve
90.10%
Ordinary
33 at £1Miss Alice Sophia Eve
3.30%
Ordinary
33 at £1Mr George Eve
3.30%
Ordinary
33 at £1Mr Jack Eve
3.30%
Ordinary

Financials

Year2014
Net Worth£304,622
Current Liabilities£440,074

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

31 August 2005Delivered on: 6 September 2005
Satisfied on: 30 July 2010
Persons entitled: Adam & Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 2 March 2005
Satisfied on: 30 May 2007
Persons entitled: Mortgage Trust

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 253 walmer road kensington london t/n NGL369599.
Fully Satisfied
16 February 2005Delivered on: 23 February 2005
Satisfied on: 30 July 2010
Persons entitled: Adam & Company PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 home cross house, 21 fisher lane, chiswick t/no NGL564990.
Fully Satisfied
20 September 2000Delivered on: 23 September 2000
Satisfied on: 3 November 2015
Persons entitled: Adam & Company 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/Hold property known as 253 walmer rd,kensington,london; ngl 369599; all plant machinery furniture furnishings equipment tools and other chattels thereon; the goodwill of business and proceeds of any insurance.
Fully Satisfied
9 March 1995Delivered on: 21 March 1995
Satisfied on: 3 November 2015
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: The freehold property known as or being 253 walmer road, london borough of kensington and chelsea, title no ngl 369599 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 August 1993Delivered on: 19 August 1993
Satisfied on: 19 September 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 253 walmer road london W11 t/n-NGL369599.
Fully Satisfied
24 June 1982Delivered on: 8 July 1982
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/Hold 44 high st, chasetown, cannock, staffordshire.
Fully Satisfied
26 May 1978Delivered on: 15 June 1978
Satisfied on: 19 September 1996
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: 156 lichfield road, walsall wood, staffordshire.
Fully Satisfied
1 December 2006Delivered on: 15 December 2006
Satisfied on: 8 October 2012
Persons entitled: Nationwide Building Society

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 2 belwell lane four oaks sutton coldfield west midlands t/no wk 65871. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
7 December 1967Delivered on: 28 December 1967
Satisfied on: 19 September 1996
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 2, belwell lane, four oaks sutton coldfield, warwicks. Title no. Wk. 65871.
Fully Satisfied
4 March 2015Delivered on: 7 March 2015
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: L/H 41-43 millharbour london t/no EGL515532.
Outstanding
20 July 2010Delivered on: 30 July 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £85918.44 due or to become due from the company to the chargee.
Particulars: 12 homecross house 21 fishers lane chiswick london t/n NGL564990.
Outstanding
6 December 2006Delivered on: 8 December 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details.
Outstanding
6 December 2006Delivered on: 8 December 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1, 41 millharbour, london.
Outstanding

Filing History

20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 January 2023Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 January 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 23 January 2023 (1 page)
28 October 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
15 August 2022Director's details changed for Sharon Patricia Maughan on 3 August 2022 (2 pages)
12 August 2022Change of details for Ms Sharon Patricia Maughan Eve as a person with significant control on 3 August 2022 (2 pages)
12 August 2022Director's details changed for Mr Trevor John Eve on 3 August 2022 (2 pages)
12 August 2022Change of details for Mr Trevor John Eve as a person with significant control on 3 August 2022 (2 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 February 2021Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 February 2021 (1 page)
15 December 2020Change of details for Mr Trevor John Eve as a person with significant control on 1 May 2017 (2 pages)
14 December 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
14 December 2020Notification of Sharon Patricia Maughan Eve as a person with significant control on 1 May 2017 (2 pages)
14 September 2020Director's details changed for Mr Trevor John Eve on 1 July 2020 (2 pages)
2 August 2020Director's details changed for Sharon Patricia Maughan on 1 July 2020 (2 pages)
2 August 2020Director's details changed for Sharon Patricia Maughan on 1 July 2020 (2 pages)
2 August 2020Change of details for Mr Trevor John Eve as a person with significant control on 1 July 2020 (2 pages)
9 January 2020Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 November 2015Satisfaction of charge 5 in full (2 pages)
3 November 2015Satisfaction of charge 6 in full (2 pages)
3 November 2015Satisfaction of charge 6 in full (2 pages)
3 November 2015Satisfaction of charge 5 in full (2 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
7 March 2015Registration of charge 006991480014, created on 4 March 2015 (15 pages)
7 March 2015Registration of charge 006991480014, created on 4 March 2015 (15 pages)
7 March 2015Registration of charge 006991480014, created on 4 March 2015 (15 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 October 2014Director's details changed for Sharon Patricia Maughan on 19 September 2014 (2 pages)
7 October 2014Director's details changed for Trevor John Eve on 19 September 2014 (2 pages)
7 October 2014Director's details changed for Trevor John Eve on 19 September 2014 (2 pages)
7 October 2014Director's details changed for Sharon Patricia Maughan on 19 September 2014 (2 pages)
1 October 2014Secretary's details changed for Sharon Patricia Maughan on 19 September 2014 (1 page)
1 October 2014Secretary's details changed for Sharon Patricia Maughan on 19 September 2014 (1 page)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Secretary's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages)
3 November 2011Secretary's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Trevor John Eve on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Trevor John Eve on 30 September 2011 (2 pages)
3 November 2011Director's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 September 2009Director and secretary's change of particulars / sharon maughan eve / 01/09/2008 (1 page)
29 September 2009Return made up to 09/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / trevor eve / 01/09/2008 (1 page)
29 September 2009Director and secretary's change of particulars / sharon maughan eve / 01/09/2008 (1 page)
29 September 2009Director's change of particulars / trevor eve / 01/09/2008 (1 page)
29 September 2009Return made up to 09/09/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2008Return made up to 09/09/08; full list of members (4 pages)
13 October 2008Return made up to 09/09/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 09/09/07; full list of members (3 pages)
9 October 2007Return made up to 09/09/07; full list of members (3 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 09/09/06; full list of members (8 pages)
4 October 2006Return made up to 09/09/06; full list of members (8 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 September 2005Return made up to 09/09/05; full list of members (8 pages)
30 September 2005Return made up to 09/09/05; full list of members (8 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
11 May 2005Registered office changed on 11/05/05 from: 66 chiltern street london W1U 4JT (1 page)
11 May 2005Registered office changed on 11/05/05 from: 66 chiltern street london W1U 4JT (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 09/09/04; full list of members (8 pages)
30 September 2004Return made up to 09/09/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
31 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
22 October 2003Return made up to 09/09/03; full list of members (8 pages)
22 October 2003Return made up to 09/09/03; full list of members (8 pages)
15 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
15 May 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
4 December 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 December 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
22 October 2002Return made up to 09/09/02; full list of members (8 pages)
22 October 2002Return made up to 09/09/02; full list of members (8 pages)
14 November 2001Return made up to 09/09/01; full list of members (7 pages)
14 November 2001Return made up to 09/09/01; full list of members (7 pages)
6 June 2001Registered office changed on 06/06/01 from: 66 chiltern street london W1U 4JT (1 page)
6 June 2001Registered office changed on 06/06/01 from: 66 chiltern street london W1U 4JT (1 page)
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
14 May 2001Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
25 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
26 May 2000Full accounts made up to 30 April 1999 (14 pages)
26 May 2000Full accounts made up to 30 April 1999 (14 pages)
9 November 1999Return made up to 09/09/99; no change of members (4 pages)
9 November 1999Return made up to 09/09/99; no change of members (4 pages)
9 November 1999Secretary's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Secretary's particulars changed (1 page)
28 April 1999Registered office changed on 28/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
28 April 1999Registered office changed on 28/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
13 October 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998Full accounts made up to 30 April 1997 (14 pages)
14 September 1998Full accounts made up to 30 April 1997 (14 pages)
14 November 1997Secretary's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
14 November 1997Return made up to 09/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Secretary's particulars changed (1 page)
14 November 1997Return made up to 09/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1997Full accounts made up to 30 April 1996 (10 pages)
31 October 1997Full accounts made up to 30 April 1996 (10 pages)
27 September 1996Return made up to 09/09/96; no change of members (4 pages)
27 September 1996Return made up to 09/09/96; no change of members (4 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
14 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
23 November 1995Return made up to 09/09/95; no change of members (4 pages)
23 November 1995Return made up to 09/09/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (11 pages)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
21 March 1995Particulars of mortgage/charge (8 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 August 1993New director appointed (2 pages)
5 June 1973Memorandum of association (5 pages)
5 June 1973Memorandum of association (5 pages)
24 July 1961Incorporation (14 pages)
24 July 1961Incorporation (14 pages)