Wimbledon
London
SW19 7JY
Director Name | Mr Michael Nicholas Marks |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1992(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Murray Ian Marks |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Unwin Court Beaumont Close London N2 0GA |
Director Name | Mrs Helena Marks |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 07 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mrs Helena Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 07 December 2014) |
Role | Company Director |
Correspondence Address | 5 North End Road London NW11 7RJ |
Registered Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Executors Of H. Marks 50.00% Ordinary |
---|---|
1 at £1 | Executors Of M.i. Marks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,407,720 |
Cash | £459,173 |
Current Liabilities | £526,874 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
16 December 1971 | Delivered on: 21 December 1971 Satisfied on: 10 April 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Classification: Legal charge Secured details: £1200. Particulars: L/H properties 78 & 80 fordel road, lewisham. Fully Satisfied |
---|---|
25 October 1971 | Delivered on: 4 November 1971 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver Classification: Legal charge Secured details: £500. Particulars: 15 exeter rd london N.9. Fully Satisfied |
13 July 1970 | Delivered on: 17 July 1970 Satisfied on: 19 March 2015 Persons entitled: Christine Rose Guiver Classification: Charge Secured details: £3,200. Particulars: 15 mildmay road, romford, london borough of havering. Fully Satisfied |
30 September 2005 | Delivered on: 8 December 2005 Satisfied on: 19 March 2015 Persons entitled: Stroud & Swindon Mortgage Company Limited Classification: Assignation of standard security which was presented for registraion in scotland on the 25 november 2005 Secured details: All monies due or to become due from the company to the chargee. Particulars: 2,4 and 6 main street baillieston t/no LAN33995. Fully Satisfied |
24 March 2003 | Delivered on: 9 April 2003 Satisfied on: 19 March 2015 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: The f/h property k/a land and buildings on the south side of lyndon road, stechford, birmingham t/n WK182735. Fully Satisfied |
24 March 2003 | Delivered on: 9 April 2003 Satisfied on: 19 March 2015 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 property k/a 283 speedwell road st. George bristol BS5 7SY t/no AV46633. Fully Satisfied |
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 19 March 2015 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: The f/h property k/a 52 high street and 1 albert terrace margate kent. Fully Satisfied |
2 August 2001 | Delivered on: 7 August 2001 Satisfied on: 10 April 2015 Persons entitled: Barclays 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 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 |
4 November 1997 | Delivered on: 7 November 1997 Satisfied on: 19 March 2015 Persons entitled: Bradford & Bingley Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of any facility agreement or any other agreement. Particulars: 2/4 and 6 main street baillieston glasgow t/n-LAN33995. Fully Satisfied |
26 March 1997 | Delivered on: 3 April 1997 Satisfied on: 27 February 1999 Persons entitled: Diana Mary Guiver Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 41A north end road west kensington london W.14. Fully Satisfied |
14 July 1992 | Delivered on: 1 August 1992 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises 57 and 59/61 montague street, rothesay, isle of bute. Fully Satisfied |
14 July 1992 | Delivered on: 1 August 1992 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Supermarket and shop premises at 2/4 and 6 main street, baillieston. Fully Satisfied |
24 June 1992 | Delivered on: 13 July 1992 Satisfied on: 10 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
13 May 1970 | Delivered on: 19 May 1970 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Classification: Legal charge Secured details: £400. Particulars: 13 durban road, tottenham, london borough of harringey. Fully Satisfied |
29 May 1990 | Delivered on: 31 May 1990 Satisfied on: 19 March 2015 Persons entitled: Diana Mary Guiver Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 41A north end road west kensington london W14. Fully Satisfied |
21 August 1989 | Delivered on: 29 August 1989 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 125 lease of 1.6O hectares at whole flats road/inchyra road, grangemouth with storage and distribution warehouse erected thereon. Fully Satisfied |
15 August 1989 | Delivered on: 22 August 1989 Satisfied on: 10 April 2015 Persons entitled: Molly Mary Guiver Classification: Legal charge Secured details: £200,000 and other monies due from the company and murray marks to the chargee under the terms of the charge. Particulars: 41A north end road west kensington london W14. Fully Satisfied |
15 August 1989 | Delivered on: 22 August 1989 Satisfied on: 27 February 1999 Persons entitled: Diana Mary Guiver Classification: Legal charge Secured details: £45,000 and other monies due from the company and murray marks to the chargee under the tems of the charge. Particulars: 41A north end road west kensington london W14. Fully Satisfied |
19 January 1989 | Delivered on: 23 January 1989 Satisfied on: 19 March 2015 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: Land and buildings at city road and sunbridge road bradford, west yorkshire also k/a units 1 & 2 surreybridge road bradford, west yorkshire t/n wyk 190101. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 41A north end road hammersmith, l/b of hammersmith & fulham t/n ngl 74788. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 2 September 2003 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: 88 buryold road, crumpsall, manchester greater manchester t/n gm 116475. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 64 nroth street bedminster, avon together with a right of way leading from the back into mount pleasant terrace t/n bl 34538. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 249 blockfen road bexley, l/b of bexley t/n k 213578. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 19 cannon street, bedminster bristol, avon t/n bl 153. Fully Satisfied |
14 April 1970 | Delivered on: 21 April 1970 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Classification: Legal charge Secured details: £3,000. Particulars: 39, eiffra road, london, S.W.2. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 250 regents park road, l/b of barnet t/nmx 90703. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 12 May 2005 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: 5 hospital road, retford, nottingham, nottinghamshire. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 98 bradley road, trowbridge, wiltshire. Fully Satisfied |
30 September 1988 | Delivered on: 6 October 1988 Satisfied on: 19 March 2015 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: 29 euston road morecambe and heysham lancashire. Fully Satisfied |
8 August 1988 | Delivered on: 12 August 1988 Satisfied on: 2 September 2003 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: 1 king st. Ulverston, cumbria. Fully Satisfied |
8 August 1988 | Delivered on: 12 August 1988 Satisfied on: 19 March 2015 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: 617 roundhay rd, oakwood, leeds, W. yorks. T/n wyk 309003. Fully Satisfied |
15 October 1987 | Delivered on: 28 October 1987 Satisfied on: 17 November 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: 187 silverdale road tunbridge wells kent. Title no:- k 569423. Fully Satisfied |
10 September 1987 | Delivered on: 16 September 1987 Satisfied on: 19 March 2015 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: 86 parrock road gravesend kent title no:- k 257641. Fully Satisfied |
24 June 1987 | Delivered on: 1 July 1987 Satisfied on: 2 September 2003 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: 4 hookstone chase harrogate north yorkshire title no:- nyk 42024. Fully Satisfied |
1 June 1987 | Delivered on: 16 June 1987 Satisfied on: 2 September 2003 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: Unit 6, georges precinct great sankey , warrington,cheshire t/n ch 266325. Fully Satisfied |
11 April 1967 | Delivered on: 18 April 1967 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver Classification: Charge Secured details: £1,500. Particulars: 77/78 bruce grove, tottenham, N.9. Fully Satisfied |
27 May 1987 | Delivered on: 16 June 1987 Satisfied on: 2 September 2003 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: 42/44 high street, stony stratford, milton keynes, buckinghamshire. Fully Satisfied |
20 February 1987 | Delivered on: 21 February 1987 Satisfied on: 19 March 2015 Persons entitled: Louise Mary Anne Chapman Classification: Legal charge Secured details: £24,000 due from the company to the chargee. Particulars: F/H 207 reede road dagenham london borough of havering. Fully Satisfied |
28 January 1986 | Delivered on: 6 February 1986 Satisfied on: 11 August 1988 Persons entitled: Molly Mary Guiver Classification: Legal charge Secured details: £25,000 from the company and/or murray marks to the chargee. Particulars: F/H 29, euston road, morecombe and heysham, lancs. Fully Satisfied |
19 June 1985 | Delivered on: 25 June 1985 Satisfied on: 11 August 1988 Persons entitled: Molly Mary Guiver Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: F/H 659, manchester road, denton, tameside. Greater manchester. Fully Satisfied |
18 December 1984 | Delivered on: 20 December 1984 Satisfied on: 19 March 2015 Persons entitled: Molly Mary Guiver Classification: Legal charge Secured details: £15,000 due from the company and murray marks to the chargee. Particulars: F/H 4 and 5 lawrence sheriff street, rugby, warwicks. Fully Satisfied |
27 February 1984 | Delivered on: 6 March 1984 Satisfied on: 11 August 1988 Persons entitled: Mrs. Molly Mary Guiver Classification: Legal charge Secured details: £10,000 and all monies due or to become due from the company and/or murray marks to the cahrgee. Particulars: F/H 4, south street, ponders end, enfield title no: ngl 24050. Fully Satisfied |
15 September 1983 | Delivered on: 21 September 1983 Satisfied on: 19 March 2015 Persons entitled: Mark Anthony Claude Guiver Classification: Legal charge Secured details: £12,000 and all monies due or to become due from the company and/or murray marks to the chargee. Particulars: F/H land & buildings at 35 utting avenue liverpool merseyside title no. La 315304. Fully Satisfied |
20 December 1982 | Delivered on: 24 December 1982 Satisfied on: 19 March 2015 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 686, c & d bruce grove tottenham N7 london borough of haringey. Title no ngl 95436. Fully Satisfied |
22 December 1982 | Delivered on: 23 December 1982 Satisfied on: 19 March 2015 Persons entitled: Molly Mary Guiver Classification: Legal charge Secured details: £20,000 due from the company and/or murray marks to the chargee. Particulars: F/H 41A north end road, west kensington london W14 title no ngl 74788. Fully Satisfied |
18 October 1982 | Delivered on: 23 October 1982 Satisfied on: 11 August 1988 Persons entitled: M.A. Claude Classification: Legal charge Secured details: £9,000. Particulars: F/H 162 town road enfield edmonton title no. 466860. Fully Satisfied |
11 January 1962 | Delivered on: 25 January 1962 Satisfied on: 19 March 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 159,161,163 & 16K south street, enfield, middx. Title no. Mx 409424. Fully Satisfied |
9 August 1982 | Delivered on: 12 August 1982 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver Classification: Legal charge Secured details: For securing £14,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H proeprty 71/72 bruce grove tottenham haringey title no. Mx 463562. Fully Satisfied |
25 January 1982 | Delivered on: 3 February 1982 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver Classification: Legal charge Secured details: £11,000. Particulars: L/H 36 gorse park rd great barr west bromwich wst midlands title no sf 64611. Fully Satisfied |
1 May 1981 | Delivered on: 12 May 1981 Satisfied on: 19 March 2015 Persons entitled: M.A. Claude Guiver Classification: Legal charge Secured details: £4,000. Particulars: F/H land being nine lock-up garages on the north east side of st. Bernards road east ham london E6 title no. Egl 98072. Fully Satisfied |
1 May 1981 | Delivered on: 12 May 1981 Satisfied on: 11 August 1988 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver Classification: Legal charge Secured details: £6,000. Particulars: F/H property known as the glen stores 98 bradley road trowbridge wiltshire land at rear. Fully Satisfied |
16 July 1979 | Delivered on: 16 July 1979 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver Classification: Legal charge Secured details: £20,000. Particulars: 81 & 83 st. Marks road, enfield title nos. Mx 380111 p 44293. Fully Satisfied |
18 December 1978 | Delivered on: 28 December 1978 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver Classification: Legal charge Secured details: £8,000. Particulars: 111 & 111A high st. & 2 butt lane maldon essex. Fully Satisfied |
20 April 1978 | Delivered on: 26 April 1978 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver Classification: Legal charge Secured details: £15,000. Particulars: F/H property 211 & 221 reede road dagenham title no. Ngl 144476. Fully Satisfied |
14 March 1978 | Delivered on: 14 March 1978 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Classification: Legal charge Secured details: £11,000. Particulars: F/Hold property 148 & 148B east barnet road, barnet. Fully Satisfied |
4 May 1977 | Delivered on: 12 May 1977 Satisfied on: 19 March 2015 Persons entitled: Mark Anthony Claude Guiver Classification: Legal charge Secured details: £7,800. Particulars: 209 reede road, dagenham, barking. Title no-ngl 47813. Fully Satisfied |
10 May 1976 | Delivered on: 18 May 1976 Satisfied on: 19 March 2015 Persons entitled: M.A. Claude Guiver Classification: Legal charge Secured details: £8800. Particulars: 93 st. Mares road, enfield. Fully Satisfied |
11 January 1962 | Delivered on: 25 January 1962 Satisfied on: 19 March 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 311 ordnance road, enfield middx. Title no p 83594. Fully Satisfied |
18 September 1975 | Delivered on: 1 October 1975 Satisfied on: 19 March 2015 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: 19, cannon street bristol, avon. Title no bl 153. Fully Satisfied |
23 April 1975 | Delivered on: 28 April 1975 Satisfied on: 19 March 2015 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: 93 st. Marks rd, bush hill park, enfield. Fully Satisfied |
29 July 1974 | Delivered on: 1 August 1974 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver Classification: Legal charge Secured details: £8,400. Particulars: 249, fore street edmonton l/b enfield. Fully Satisfied |
5 February 1973 | Delivered on: 6 February 1973 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver Classification: Charge Secured details: £4,800. Particulars: 2, rosebery avenue tottenham. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 Satisfied on: 19 March 2015 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: 77/78 bruce grove london N17. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 Satisfied on: 19 March 2015 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 mildmay road, romford essex. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 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: 78-80 fordel road london SE6. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 Satisfied on: 19 March 2015 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 exeter road london N9. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 Satisfied on: 19 March 2015 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 durban road, london N17. Fully Satisfied |
27 October 1972 | Delivered on: 17 November 1972 Satisfied on: 19 March 2015 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: 39 effra road, brixton SW2. Fully Satisfied |
12 July 1960 | Delivered on: 9 January 1962 Satisfied on: 19 March 2015 Persons entitled: P.E. Guiver Christine Ruth Guiver Christine Ruth Guiver P.E. Guiver P.E. Guiver Christine R Guiver Christine R. Guiver P.E. Guiver Mrs M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver P.E. Guiver M.M. Guiver P.E. Guiver M.M. Guiver P.E. Guiver Mrs C.R. Guiver Classification: Legal charge Secured details: £1,200 (owing). Particulars: 6,10,12 & 14 millfield road, ponders end, enfield, middx. Fully Satisfied |
25 July 2023 | Notification of Alexandra Louise Archer as a person with significant control on 13 February 2023 (2 pages) |
---|---|
25 July 2023 | Cessation of Michael Nicholas Marks as a person with significant control on 13 February 2023 (1 page) |
25 July 2023 | Notification of Michael Nicholas Marks as a person with significant control on 13 February 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 20 July 2023 with updates (5 pages) |
14 March 2023 | Resolutions
|
3 March 2023 | Change of share class name or designation (2 pages) |
3 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2023 | Memorandum and Articles of Association (30 pages) |
9 November 2022 | Micro company accounts made up to 2 April 2022 (5 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 2 April 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
27 January 2021 | Micro company accounts made up to 2 April 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
29 July 2020 | Change of details for a person with significant control (2 pages) |
29 July 2020 | Change of details for Michael Nicholas Marks as a person with significant control on 29 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Michael Nicholas Marks on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mrs Alexandra Louise Archer on 28 July 2020 (2 pages) |
24 April 2020 | Registered office address changed from 69 High Street London N14 6LD England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 April 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 2 April 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 July 2019 | Change of details for Michael Nicholas Marks as a person with significant control on 19 July 2019 (2 pages) |
7 December 2018 | Micro company accounts made up to 2 April 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 2 April 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 2 April 2017 (5 pages) |
13 December 2017 | Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages) |
13 December 2017 | Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages) |
23 November 2017 | Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages) |
23 November 2017 | Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages) |
10 October 2017 | Change of details for Michael Marks as a person with significant control on 3 October 2017 (2 pages) |
10 October 2017 | Change of details for Michael Marks as a person with significant control on 3 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 October 2017 | Director's details changed for Mr Michael Marks on 3 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Michael Marks on 3 October 2017 (2 pages) |
3 October 2017 | Cessation of Michael Marks as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Cessation of Michael Marks as a person with significant control on 6 April 2016 (1 page) |
4 May 2017 | Registered office address changed from 5 North End Road London NW11 7RJ to 69 High Street London N14 6LD on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 5 North End Road London NW11 7RJ to 69 High Street London N14 6LD on 4 May 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 28 March 2016 (7 pages) |
19 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 28 March 2015 (7 pages) |
5 January 2016 | Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 28 March 2015 (7 pages) |
9 December 2015 | Director's details changed for Michael Marks on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Michael Marks on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Michael Marks on 9 December 2015 (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 July 2015 | Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page) |
27 July 2015 | Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page) |
20 May 2015 | Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page) |
10 April 2015 | Satisfaction of charge 62 in full (3 pages) |
10 April 2015 | Satisfaction of charge 61 in full (3 pages) |
10 April 2015 | Satisfaction of charge 57 in full (3 pages) |
10 April 2015 | Satisfaction of charge 9 in full (3 pages) |
10 April 2015 | Satisfaction of charge 58 in full (3 pages) |
10 April 2015 | Satisfaction of charge 57 in full (3 pages) |
10 April 2015 | Satisfaction of charge 9 in full (3 pages) |
10 April 2015 | Satisfaction of charge 62 in full (3 pages) |
10 April 2015 | Satisfaction of charge 65 in full (3 pages) |
10 April 2015 | Satisfaction of charge 61 in full (3 pages) |
10 April 2015 | Satisfaction of charge 65 in full (3 pages) |
10 April 2015 | Satisfaction of charge 58 in full (3 pages) |
19 March 2015 | Satisfaction of charge 18 in full (3 pages) |
19 March 2015 | Satisfaction of charge 46 in full (3 pages) |
19 March 2015 | Satisfaction of charge 55 in full (3 pages) |
19 March 2015 | Satisfaction of charge 25 in full (3 pages) |
19 March 2015 | Satisfaction of charge 49 in full (3 pages) |
19 March 2015 | Satisfaction of charge 5 in full (3 pages) |
19 March 2015 | Satisfaction of charge 51 in full (3 pages) |
19 March 2015 | Satisfaction of charge 19 in full (3 pages) |
19 March 2015 | Satisfaction of charge 10 in full (3 pages) |
19 March 2015 | Satisfaction of charge 69 in full (3 pages) |
19 March 2015 | Satisfaction of charge 15 in full (3 pages) |
19 March 2015 | Satisfaction of charge 8 in full (3 pages) |
19 March 2015 | Satisfaction of charge 1 in full (3 pages) |
19 March 2015 | Satisfaction of charge 69 in full (3 pages) |
19 March 2015 | Satisfaction of charge 50 in full (3 pages) |
19 March 2015 | Satisfaction of charge 44 in full (3 pages) |
19 March 2015 | Satisfaction of charge 54 in full (3 pages) |
19 March 2015 | Satisfaction of charge 47 in full (3 pages) |
19 March 2015 | Satisfaction of charge 12 in full (3 pages) |
19 March 2015 | Satisfaction of charge 17 in full (3 pages) |
19 March 2015 | Satisfaction of charge 35 in full (3 pages) |
19 March 2015 | Satisfaction of charge 24 in full (3 pages) |
19 March 2015 | Satisfaction of charge 49 in full (3 pages) |
19 March 2015 | Satisfaction of charge 38 in full (3 pages) |
19 March 2015 | Satisfaction of charge 33 in full (3 pages) |
19 March 2015 | Satisfaction of charge 7 in full (3 pages) |
19 March 2015 | Satisfaction of charge 10 in full (3 pages) |
19 March 2015 | Satisfaction of charge 67 in full (3 pages) |
19 March 2015 | Satisfaction of charge 32 in full (3 pages) |
19 March 2015 | Satisfaction of charge 27 in full (3 pages) |
19 March 2015 | Satisfaction of charge 3 in full (3 pages) |
19 March 2015 | Satisfaction of charge 46 in full (3 pages) |
19 March 2015 | Satisfaction of charge 17 in full (3 pages) |
19 March 2015 | Satisfaction of charge 23 in full (3 pages) |
19 March 2015 | Satisfaction of charge 24 in full (3 pages) |
19 March 2015 | Satisfaction of charge 68 in full (3 pages) |
19 March 2015 | Satisfaction of charge 51 in full (3 pages) |
19 March 2015 | Satisfaction of charge 28 in full (3 pages) |
19 March 2015 | Satisfaction of charge 16 in full (3 pages) |
19 March 2015 | Satisfaction of charge 42 in full (3 pages) |
19 March 2015 | Satisfaction of charge 15 in full (3 pages) |
19 March 2015 | Satisfaction of charge 50 in full (3 pages) |
19 March 2015 | Satisfaction of charge 1 in full (3 pages) |
19 March 2015 | Satisfaction of charge 16 in full (3 pages) |
19 March 2015 | Satisfaction of charge 35 in full (3 pages) |
19 March 2015 | Satisfaction of charge 20 in full (3 pages) |
19 March 2015 | Satisfaction of charge 25 in full (3 pages) |
19 March 2015 | Satisfaction of charge 12 in full (3 pages) |
19 March 2015 | Satisfaction of charge 29 in full (3 pages) |
19 March 2015 | Satisfaction of charge 2 in full (3 pages) |
19 March 2015 | Satisfaction of charge 18 in full (3 pages) |
19 March 2015 | Satisfaction of charge 8 in full (3 pages) |
19 March 2015 | Satisfaction of charge 32 in full (3 pages) |
19 March 2015 | Satisfaction of charge 33 in full (3 pages) |
19 March 2015 | Satisfaction of charge 4 in full (3 pages) |
19 March 2015 | Satisfaction of charge 23 in full (3 pages) |
19 March 2015 | Satisfaction of charge 38 in full (3 pages) |
19 March 2015 | Satisfaction of charge 28 in full (3 pages) |
19 March 2015 | Satisfaction of charge 6 in full (3 pages) |
19 March 2015 | Satisfaction of charge 54 in full (3 pages) |
19 March 2015 | Satisfaction of charge 11 in full (3 pages) |
19 March 2015 | Satisfaction of charge 66 in full (3 pages) |
19 March 2015 | Satisfaction of charge 29 in full (3 pages) |
19 March 2015 | Satisfaction of charge 22 in full (3 pages) |
19 March 2015 | Satisfaction of charge 55 in full (3 pages) |
19 March 2015 | Satisfaction of charge 27 in full (3 pages) |
19 March 2015 | Satisfaction of charge 21 in full (3 pages) |
19 March 2015 | Satisfaction of charge 14 in full (3 pages) |
19 March 2015 | Satisfaction of charge 22 in full (3 pages) |
19 March 2015 | Satisfaction of charge 64 in full (3 pages) |
19 March 2015 | Satisfaction of charge 59 in full (3 pages) |
19 March 2015 | Satisfaction of charge 19 in full (3 pages) |
19 March 2015 | Satisfaction of charge 64 in full (3 pages) |
19 March 2015 | Satisfaction of charge 7 in full (3 pages) |
19 March 2015 | Satisfaction of charge 20 in full (3 pages) |
19 March 2015 | Satisfaction of charge 67 in full (3 pages) |
19 March 2015 | Satisfaction of charge 59 in full (3 pages) |
19 March 2015 | Satisfaction of charge 66 in full (3 pages) |
19 March 2015 | Satisfaction of charge 2 in full (3 pages) |
19 March 2015 | Satisfaction of charge 4 in full (3 pages) |
19 March 2015 | Satisfaction of charge 5 in full (3 pages) |
19 March 2015 | Satisfaction of charge 6 in full (3 pages) |
19 March 2015 | Satisfaction of charge 52 in full (3 pages) |
19 March 2015 | Satisfaction of charge 31 in full (3 pages) |
19 March 2015 | Satisfaction of charge 47 in full (3 pages) |
19 March 2015 | Satisfaction of charge 52 in full (3 pages) |
19 March 2015 | Satisfaction of charge 3 in full (3 pages) |
19 March 2015 | Satisfaction of charge 14 in full (3 pages) |
19 March 2015 | Satisfaction of charge 42 in full (3 pages) |
19 March 2015 | Satisfaction of charge 68 in full (3 pages) |
19 March 2015 | Satisfaction of charge 21 in full (3 pages) |
19 March 2015 | Satisfaction of charge 44 in full (3 pages) |
19 March 2015 | Satisfaction of charge 11 in full (3 pages) |
19 March 2015 | Satisfaction of charge 31 in full (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
18 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
6 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 March 2014 | Total exemption small company accounts made up to 28 March 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 28 March 2013 (7 pages) |
19 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
15 October 2013 | Director's details changed for Michael Marks on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Michael Marks on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Alexandra Louise Archer on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Helena Marks on 14 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Alexandra Louise Archer on 14 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mrs Helena Marks on 14 October 2013 (2 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 July 2013 | Termination of appointment of Murray Marks as a director (1 page) |
22 July 2013 | Director's details changed for Michael Marks on 11 October 2012 (2 pages) |
22 July 2013 | Termination of appointment of Murray Marks as a director (1 page) |
22 July 2013 | Director's details changed for Michael Marks on 11 October 2012 (2 pages) |
10 January 2013 | Accounts for a small company made up to 28 March 2012 (6 pages) |
10 January 2013 | Accounts for a small company made up to 28 March 2012 (6 pages) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Accounts for a small company made up to 28 March 2011 (7 pages) |
14 November 2011 | Accounts for a small company made up to 28 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
4 August 2010 | Accounts for a small company made up to 28 March 2010 (7 pages) |
2 August 2010 | Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Marks on 2 February 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Marks on 2 February 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages) |
2 August 2010 | Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 28 March 2009 (7 pages) |
5 November 2009 | Accounts for a small company made up to 28 March 2009 (7 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 28 March 2008 (7 pages) |
3 November 2008 | Accounts for a small company made up to 28 March 2008 (7 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / alexandra archer / 02/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alexandra archer / 02/09/2008 (1 page) |
6 September 2007 | Accounts for a small company made up to 28 March 2007 (7 pages) |
6 September 2007 | Accounts for a small company made up to 28 March 2007 (7 pages) |
4 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
18 September 2006 | Accounts for a small company made up to 28 March 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 28 March 2006 (7 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Accounts for a small company made up to 28 March 2005 (7 pages) |
27 September 2005 | Accounts for a small company made up to 28 March 2005 (7 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
23 February 2005 | Accounts for a small company made up to 28 March 2004 (8 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Accounts for a small company made up to 28 March 2002 (8 pages) |
18 October 2002 | Accounts for a small company made up to 28 March 2002 (8 pages) |
13 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
13 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
26 January 2002 | Accounts for a small company made up to 28 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 28 March 2001 (7 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Accounts for a small company made up to 28 March 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 28 March 2000 (8 pages) |
23 November 2000 | Return made up to 26/07/00; full list of members
|
23 November 2000 | Return made up to 26/07/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 28 March 1999 (8 pages) |
18 February 2000 | Accounts for a small company made up to 28 March 1999 (8 pages) |
28 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
28 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (9 pages) |
17 December 1998 | Return made up to 26/07/98; full list of members (6 pages) |
17 December 1998 | Return made up to 26/07/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 28 March 1997 (9 pages) |
16 February 1998 | Full accounts made up to 28 March 1997 (9 pages) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Full accounts made up to 28 March 1996 (9 pages) |
28 October 1997 | Full accounts made up to 28 March 1996 (9 pages) |
28 October 1997 | Return made up to 26/07/97; no change of members (4 pages) |
28 October 1997 | Return made up to 26/07/97; no change of members (4 pages) |
19 May 1997 | Return made up to 26/07/96; no change of members
|
19 May 1997 | Return made up to 26/07/96; no change of members
|
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Full accounts made up to 28 March 1995 (9 pages) |
30 October 1996 | Full accounts made up to 28 March 1995 (9 pages) |
29 March 1995 | Full accounts made up to 28 March 1994 (9 pages) |
29 March 1995 | Full accounts made up to 28 March 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (241 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |