Company NameSouth View Finance Limited
Company StatusActive
Company Number00713332
CategoryPrivate Limited Company
Incorporation Date19 January 1962(62 years, 3 months ago)
Previous NameSouth View Investments Limited

Business Activity

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

Directors

Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1961
Appointment Duration62 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1979(17 years after company formation)
Appointment Duration45 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1980(18 years, 9 months after company formation)
Appointment Duration43 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
StatusCurrent
Appointed21 June 2019(57 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1961
Appointment Duration57 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMr David Judah Crocker
NationalityBritish
StatusResigned
Appointed22 December 1961
Appointment Duration57 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1978(16 years after company formation)
Appointment Duration43 years, 2 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Contact

Telephone020 72228081
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,044,425
Cash£189,569
Current Liabilities£27,714

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 August 1983Delivered on: 8 August 1983
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats numbered 1,34,65,66,91,184,246,265,277,299,331,348,406,429,440,448 & 484 at russell court,woburn place,london W.C.1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1981Delivered on: 15 January 1981
Satisfied on: 22 July 1993
Persons entitled: Edith Florence Grove

Classification: Legal charge
Secured details: £3,500.
Particulars: F/H 6 wisborough road,southsea,portsmouth,hampshire.
Fully Satisfied
10 January 1980Delivered on: 18 January 1980
Satisfied on: 25 June 1985
Persons entitled: Vera Silvester Cozens

Classification: Legal charge
Secured details: £3,000.
Particulars: 14 victoria road north,southsea,portsmouth,hants.
Fully Satisfied
7 November 1977Delivered on: 14 November 1977
Satisfied on: 14 May 1996
Persons entitled: Leslie Edwin Fielder

Classification: Legal charge
Secured details: £1,500.
Particulars: 22 westbrooke road,alton hants.
Fully Satisfied
29 September 1977Delivered on: 4 October 1977
Satisfied on: 14 May 1996
Persons entitled:
Bernard Joseph Stanley
Nellie Beatrice Beacon

Classification: Legal charge
Secured details: £2,000.
Particulars: 31 old odiham road,alton,hants.
Fully Satisfied
5 May 1977Delivered on: 16 May 1977
Satisfied on: 14 May 1996
Persons entitled: Leslie Edwin Fielder

Classification: Legal charge
Secured details: £1,000.
Particulars: 12 mount pleasant road,alton in the county of hants with dwelling house.
Fully Satisfied
16 March 2005Delivered on: 22 March 2005
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 97 marlborough court, 61 walton street, london, kensington and chelsea. T/no BGL51954. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 March 2005Delivered on: 22 March 2005
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 85 marlborough court, 61 walton street, london, kensington and chelsea. T/no BGL51951. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 June 2001Delivered on: 7 July 2001
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 apsley house finchley road st.johns wood london NW8 (l/h) t/no;-NGL604612. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 2001Delivered on: 7 July 2001
Satisfied on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 apsley house finchley road st john's wood london NW8 NGL604618. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 November 1977Delivered on: 14 November 1977
Satisfied on: 7 April 2000
Persons entitled: Cyril James Stanley Harley

Classification: Legal charge
Secured details: £1,250.
Particulars: 21 westbrooke road,alton,hants.
Fully Satisfied
22 December 1976Delivered on: 30 December 1976
Satisfied on: 27 January 1998
Persons entitled: Nancy Casserley

Classification: Legal charge
Secured details: £1,500 due or to become due from the company to the chargee.
Particulars: 7 kingsland road,alton in the county of hampshire.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H lands and premises k/a fifth floor flat 112 hillfield court haverstock hill camden london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H lands and premises k/a fourth floor flat 104 hillfield court haverstock hill camden london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H land premises k/a ground floor flat 84 hillfield court haverstock hill camden london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 10 July 2009
Persons entitled: Midland 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: L/H land and premises k/a ground floor flat 45 hillfield court haverstock hill camden london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 May 1992Delivered on: 12 May 1992
Satisfied on: 18 August 1999
Persons entitled: Midland 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: L/H 75 marlborough chelsea london together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 May 1992Delivered on: 12 May 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 95 marlborough chelsea london together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 May 1992Delivered on: 12 May 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H 85 marlborough chelsea london together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 May 1992Delivered on: 12 May 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: 0/H 75 marlborough chelsea london together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H property being 35 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H property being 34 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 December 1976Delivered on: 21 December 1976
Satisfied on: 14 May 1996
Persons entitled:
Bernard Joseph Stanley
Nellie Beatrice Beacon
Vera S Wield
Percy W Wield

Classification: Legal charge
Secured details: £2,000.
Particulars: 37 old odiham rd. Alton hants.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H property being 32 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H property being 31 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H property being 20 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 April 1992Delivered on: 6 May 1992
Satisfied on: 26 April 1995
Persons entitled: Midland 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: L/H property being 10 belmont close mount pleasant l/b of enfield together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 79 apsley house finchley road st.john's road l/b of westminster t/no ngl 604606 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 76 apsley house finchley road st.john's wood l/b of westminster t/no ngl 604607 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 46 apsley house finchley road st.john's wood l/b of westminster t/no ngl 604612 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38 apsley house finchley road st.john's wood l/b of westminster t/no ngl 604618 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 37 apsley house finchley road st john's wood l/b of westminster t/no ngl 604617 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 9 November 1988
Satisfied on: 14 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 35 apsley house finchley road st.john's wood l/b of westminster t/no ngl 604605 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1976Delivered on: 21 December 1976
Satisfied on: 14 May 1996
Persons entitled: Miss L. Lander

Classification: Legal charge
Secured details: £3,150.
Particulars: 13 and 15 upper grove rd. Alton, hants.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2020Memorandum and Articles of Association (37 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
27 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
24 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
24 July 2019Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (2 pages)
24 July 2019Appointment of Erika Suze Crocker as a secretary on 21 June 2019 (3 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Resolutions
  • RES13 ‐ Delete arts 20/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete arts 20/01/2015
(37 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr David Judah Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr David Judah Crocker on 23 September 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150,aldersgate street, london. EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150,aldersgate street, london. EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 January 1962Incorporation (12 pages)
19 January 1962Incorporation (12 pages)