Company NameMurray Properties (Edmonton) Limited
DirectorsAlexandra Louise Archer and Michael Nicholas Marks
Company StatusActive
Company Number00706435
CategoryPrivate Limited Company
Incorporation Date25 October 1961(62 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Alexandra Louise Archer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Michael Nicholas Marks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Murray Ian Marks
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Unwin Court Beaumont Close
London
N2 0GA
Director NameMrs Helena Marks
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 07 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMrs Helena Marks
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 07 December 2014)
RoleCompany Director
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Executors Of H. Marks
50.00%
Ordinary
1 at £1Executors Of M.i. Marks
50.00%
Ordinary

Financials

Year2014
Net Worth£8,407,720
Cash£459,173
Current Liabilities£526,874

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

16 December 1971Delivered 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 1971Delivered 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 1970Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1970Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1970Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1967Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1962Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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 1962Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1960Delivered 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

Filing History

25 July 2023Notification of Alexandra Louise Archer as a person with significant control on 13 February 2023 (2 pages)
25 July 2023Cessation of Michael Nicholas Marks as a person with significant control on 13 February 2023 (1 page)
25 July 2023Notification of Michael Nicholas Marks as a person with significant control on 13 February 2023 (2 pages)
25 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
14 March 2023Resolutions
  • RES13 ‐ Subdivision of 2 ordinary share/creation of new classes of shares 13/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2023Change of share class name or designation (2 pages)
3 March 2023Particulars of variation of rights attached to shares (2 pages)
3 March 2023Memorandum and Articles of Association (30 pages)
9 November 2022Micro company accounts made up to 2 April 2022 (5 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
6 December 2021Micro company accounts made up to 2 April 2021 (5 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
27 January 2021Micro company accounts made up to 2 April 2020 (5 pages)
5 August 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
29 July 2020Change of details for a person with significant control (2 pages)
29 July 2020Change of details for Michael Nicholas Marks as a person with significant control on 29 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Michael Nicholas Marks on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Mrs Alexandra Louise Archer on 28 July 2020 (2 pages)
24 April 2020Registered 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 2020Micro company accounts made up to 2 April 2019 (4 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 July 2019Change of details for Michael Nicholas Marks as a person with significant control on 19 July 2019 (2 pages)
7 December 2018Micro company accounts made up to 2 April 2018 (4 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 2 April 2017 (5 pages)
22 December 2017Micro company accounts made up to 2 April 2017 (5 pages)
13 December 2017Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages)
13 December 2017Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages)
23 November 2017Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages)
23 November 2017Change of details for Michael Nicholas Marks as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Change of details for Michael Marks as a person with significant control on 3 October 2017 (2 pages)
10 October 2017Change of details for Michael Marks as a person with significant control on 3 October 2017 (2 pages)
9 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 October 2017Director's details changed for Mr Michael Marks on 3 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Michael Marks on 3 October 2017 (2 pages)
3 October 2017Cessation of Michael Marks as a person with significant control on 6 April 2016 (1 page)
3 October 2017Cessation of Michael Marks as a person with significant control on 6 April 2016 (1 page)
4 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 28 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 28 March 2016 (7 pages)
19 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
19 December 2016Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
15 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 28 March 2015 (7 pages)
5 January 2016Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 6 April 2015 to 3 April 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 28 March 2015 (7 pages)
9 December 2015Director's details changed for Michael Marks on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Michael Marks on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Michael Marks on 9 December 2015 (2 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
27 July 2015Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page)
27 July 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
27 July 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
27 July 2015Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page)
27 July 2015Termination of appointment of Helena Marks as a director on 7 December 2014 (1 page)
27 July 2015Termination of appointment of Helena Marks as a secretary on 7 December 2014 (1 page)
20 May 2015Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page)
20 May 2015Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page)
20 May 2015Previous accounting period extended from 25 March 2015 to 6 April 2015 (1 page)
10 April 2015Satisfaction of charge 62 in full (3 pages)
10 April 2015Satisfaction of charge 61 in full (3 pages)
10 April 2015Satisfaction of charge 57 in full (3 pages)
10 April 2015Satisfaction of charge 9 in full (3 pages)
10 April 2015Satisfaction of charge 58 in full (3 pages)
10 April 2015Satisfaction of charge 57 in full (3 pages)
10 April 2015Satisfaction of charge 9 in full (3 pages)
10 April 2015Satisfaction of charge 62 in full (3 pages)
10 April 2015Satisfaction of charge 65 in full (3 pages)
10 April 2015Satisfaction of charge 61 in full (3 pages)
10 April 2015Satisfaction of charge 65 in full (3 pages)
10 April 2015Satisfaction of charge 58 in full (3 pages)
19 March 2015Satisfaction of charge 18 in full (3 pages)
19 March 2015Satisfaction of charge 46 in full (3 pages)
19 March 2015Satisfaction of charge 55 in full (3 pages)
19 March 2015Satisfaction of charge 25 in full (3 pages)
19 March 2015Satisfaction of charge 49 in full (3 pages)
19 March 2015Satisfaction of charge 5 in full (3 pages)
19 March 2015Satisfaction of charge 51 in full (3 pages)
19 March 2015Satisfaction of charge 19 in full (3 pages)
19 March 2015Satisfaction of charge 10 in full (3 pages)
19 March 2015Satisfaction of charge 69 in full (3 pages)
19 March 2015Satisfaction of charge 15 in full (3 pages)
19 March 2015Satisfaction of charge 8 in full (3 pages)
19 March 2015Satisfaction of charge 1 in full (3 pages)
19 March 2015Satisfaction of charge 69 in full (3 pages)
19 March 2015Satisfaction of charge 50 in full (3 pages)
19 March 2015Satisfaction of charge 44 in full (3 pages)
19 March 2015Satisfaction of charge 54 in full (3 pages)
19 March 2015Satisfaction of charge 47 in full (3 pages)
19 March 2015Satisfaction of charge 12 in full (3 pages)
19 March 2015Satisfaction of charge 17 in full (3 pages)
19 March 2015Satisfaction of charge 35 in full (3 pages)
19 March 2015Satisfaction of charge 24 in full (3 pages)
19 March 2015Satisfaction of charge 49 in full (3 pages)
19 March 2015Satisfaction of charge 38 in full (3 pages)
19 March 2015Satisfaction of charge 33 in full (3 pages)
19 March 2015Satisfaction of charge 7 in full (3 pages)
19 March 2015Satisfaction of charge 10 in full (3 pages)
19 March 2015Satisfaction of charge 67 in full (3 pages)
19 March 2015Satisfaction of charge 32 in full (3 pages)
19 March 2015Satisfaction of charge 27 in full (3 pages)
19 March 2015Satisfaction of charge 3 in full (3 pages)
19 March 2015Satisfaction of charge 46 in full (3 pages)
19 March 2015Satisfaction of charge 17 in full (3 pages)
19 March 2015Satisfaction of charge 23 in full (3 pages)
19 March 2015Satisfaction of charge 24 in full (3 pages)
19 March 2015Satisfaction of charge 68 in full (3 pages)
19 March 2015Satisfaction of charge 51 in full (3 pages)
19 March 2015Satisfaction of charge 28 in full (3 pages)
19 March 2015Satisfaction of charge 16 in full (3 pages)
19 March 2015Satisfaction of charge 42 in full (3 pages)
19 March 2015Satisfaction of charge 15 in full (3 pages)
19 March 2015Satisfaction of charge 50 in full (3 pages)
19 March 2015Satisfaction of charge 1 in full (3 pages)
19 March 2015Satisfaction of charge 16 in full (3 pages)
19 March 2015Satisfaction of charge 35 in full (3 pages)
19 March 2015Satisfaction of charge 20 in full (3 pages)
19 March 2015Satisfaction of charge 25 in full (3 pages)
19 March 2015Satisfaction of charge 12 in full (3 pages)
19 March 2015Satisfaction of charge 29 in full (3 pages)
19 March 2015Satisfaction of charge 2 in full (3 pages)
19 March 2015Satisfaction of charge 18 in full (3 pages)
19 March 2015Satisfaction of charge 8 in full (3 pages)
19 March 2015Satisfaction of charge 32 in full (3 pages)
19 March 2015Satisfaction of charge 33 in full (3 pages)
19 March 2015Satisfaction of charge 4 in full (3 pages)
19 March 2015Satisfaction of charge 23 in full (3 pages)
19 March 2015Satisfaction of charge 38 in full (3 pages)
19 March 2015Satisfaction of charge 28 in full (3 pages)
19 March 2015Satisfaction of charge 6 in full (3 pages)
19 March 2015Satisfaction of charge 54 in full (3 pages)
19 March 2015Satisfaction of charge 11 in full (3 pages)
19 March 2015Satisfaction of charge 66 in full (3 pages)
19 March 2015Satisfaction of charge 29 in full (3 pages)
19 March 2015Satisfaction of charge 22 in full (3 pages)
19 March 2015Satisfaction of charge 55 in full (3 pages)
19 March 2015Satisfaction of charge 27 in full (3 pages)
19 March 2015Satisfaction of charge 21 in full (3 pages)
19 March 2015Satisfaction of charge 14 in full (3 pages)
19 March 2015Satisfaction of charge 22 in full (3 pages)
19 March 2015Satisfaction of charge 64 in full (3 pages)
19 March 2015Satisfaction of charge 59 in full (3 pages)
19 March 2015Satisfaction of charge 19 in full (3 pages)
19 March 2015Satisfaction of charge 64 in full (3 pages)
19 March 2015Satisfaction of charge 7 in full (3 pages)
19 March 2015Satisfaction of charge 20 in full (3 pages)
19 March 2015Satisfaction of charge 67 in full (3 pages)
19 March 2015Satisfaction of charge 59 in full (3 pages)
19 March 2015Satisfaction of charge 66 in full (3 pages)
19 March 2015Satisfaction of charge 2 in full (3 pages)
19 March 2015Satisfaction of charge 4 in full (3 pages)
19 March 2015Satisfaction of charge 5 in full (3 pages)
19 March 2015Satisfaction of charge 6 in full (3 pages)
19 March 2015Satisfaction of charge 52 in full (3 pages)
19 March 2015Satisfaction of charge 31 in full (3 pages)
19 March 2015Satisfaction of charge 47 in full (3 pages)
19 March 2015Satisfaction of charge 52 in full (3 pages)
19 March 2015Satisfaction of charge 3 in full (3 pages)
19 March 2015Satisfaction of charge 14 in full (3 pages)
19 March 2015Satisfaction of charge 42 in full (3 pages)
19 March 2015Satisfaction of charge 68 in full (3 pages)
19 March 2015Satisfaction of charge 21 in full (3 pages)
19 March 2015Satisfaction of charge 44 in full (3 pages)
19 March 2015Satisfaction of charge 11 in full (3 pages)
19 March 2015Satisfaction of charge 31 in full (3 pages)
21 January 2015Total exemption small company accounts made up to 28 March 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 28 March 2014 (7 pages)
18 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
6 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 28 March 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 28 March 2013 (7 pages)
19 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
15 October 2013Director's details changed for Michael Marks on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Michael Marks on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Alexandra Louise Archer on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Helena Marks on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page)
14 October 2013Director's details changed for Alexandra Louise Archer on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Helena Marks on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mrs Helena Marks on 14 October 2013 (2 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(6 pages)
22 July 2013Termination of appointment of Murray Marks as a director (1 page)
22 July 2013Director's details changed for Michael Marks on 11 October 2012 (2 pages)
22 July 2013Termination of appointment of Murray Marks as a director (1 page)
22 July 2013Director's details changed for Michael Marks on 11 October 2012 (2 pages)
10 January 2013Accounts for a small company made up to 28 March 2012 (6 pages)
10 January 2013Accounts for a small company made up to 28 March 2012 (6 pages)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
14 November 2011Accounts for a small company made up to 28 March 2011 (7 pages)
14 November 2011Accounts for a small company made up to 28 March 2011 (7 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts for a small company made up to 28 March 2010 (7 pages)
4 August 2010Accounts for a small company made up to 28 March 2010 (7 pages)
2 August 2010Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Michael Marks on 2 February 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Michael Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Michael Marks on 2 February 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mr Murray Ian Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages)
2 August 2010Director's details changed for Alexandra Louise Archer on 2 February 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Helena Marks on 2 February 2010 (2 pages)
5 November 2009Accounts for a small company made up to 28 March 2009 (7 pages)
5 November 2009Accounts for a small company made up to 28 March 2009 (7 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 28 March 2008 (7 pages)
3 November 2008Accounts for a small company made up to 28 March 2008 (7 pages)
3 September 2008Return made up to 20/07/08; full list of members (4 pages)
3 September 2008Return made up to 20/07/08; full list of members (4 pages)
2 September 2008Director's change of particulars / alexandra archer / 02/09/2008 (1 page)
2 September 2008Director's change of particulars / alexandra archer / 02/09/2008 (1 page)
6 September 2007Accounts for a small company made up to 28 March 2007 (7 pages)
6 September 2007Accounts for a small company made up to 28 March 2007 (7 pages)
4 September 2007Return made up to 20/07/07; full list of members (3 pages)
4 September 2007Return made up to 20/07/07; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 28 March 2006 (7 pages)
18 September 2006Accounts for a small company made up to 28 March 2006 (7 pages)
23 August 2006Return made up to 20/07/06; full list of members (8 pages)
23 August 2006Return made up to 20/07/06; full list of members (8 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
27 September 2005Accounts for a small company made up to 28 March 2005 (7 pages)
27 September 2005Accounts for a small company made up to 28 March 2005 (7 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Accounts for a small company made up to 28 March 2004 (8 pages)
23 February 2005Accounts for a small company made up to 28 March 2004 (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Return made up to 26/07/03; full list of members (8 pages)
26 August 2003Return made up to 26/07/03; full list of members (8 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
18 October 2002Accounts for a small company made up to 28 March 2002 (8 pages)
18 October 2002Accounts for a small company made up to 28 March 2002 (8 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
26 January 2002Accounts for a small company made up to 28 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 28 March 2001 (7 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Return made up to 26/07/01; full list of members (7 pages)
30 August 2001Return made up to 26/07/01; full list of members (7 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
9 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Accounts for a small company made up to 28 March 2000 (8 pages)
3 April 2001Accounts for a small company made up to 28 March 2000 (8 pages)
23 November 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2000Accounts for a small company made up to 28 March 1999 (8 pages)
18 February 2000Accounts for a small company made up to 28 March 1999 (8 pages)
28 September 1999Return made up to 26/07/99; full list of members (6 pages)
28 September 1999Return made up to 26/07/99; full list of members (6 pages)
25 March 1999Registered office changed on 25/03/99 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
25 March 1999Registered office changed on 25/03/99 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
1 February 1999Full accounts made up to 28 March 1998 (9 pages)
17 December 1998Return made up to 26/07/98; full list of members (6 pages)
17 December 1998Return made up to 26/07/98; full list of members (6 pages)
16 February 1998Full accounts made up to 28 March 1997 (9 pages)
16 February 1998Full accounts made up to 28 March 1997 (9 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
28 October 1997Full accounts made up to 28 March 1996 (9 pages)
28 October 1997Full accounts made up to 28 March 1996 (9 pages)
28 October 1997Return made up to 26/07/97; no change of members (4 pages)
28 October 1997Return made up to 26/07/97; no change of members (4 pages)
19 May 1997Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(4 pages)
19 May 1997Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(4 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 28 March 1995 (9 pages)
30 October 1996Full accounts made up to 28 March 1995 (9 pages)
29 March 1995Full accounts made up to 28 March 1994 (9 pages)
29 March 1995Full accounts made up to 28 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (241 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)