Company NameTEP Management Services Limited
DirectorsKatherine Ann Spiteri and Robert Eliot Ezekiel
Company StatusActive
Company Number00717607
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)
Previous NameCheviot Freeholds Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMs Katherine Spiteri
StatusCurrent
Appointed19 November 2009(47 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(48 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr Robert Eliot Ezekiel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(51 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(29 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(36 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Correspondence Address26 Chiltern Close
Bushey
WD23 4PZ
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(37 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameMr Simon David Goldsmith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(37 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameMr Simon David Goldsmith
NationalityBritish
StatusResigned
Appointed01 September 1999(37 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(37 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameNeil Dennis Bruce Copp
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(37 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressHollybush House Church Road
Ham
Richmond
Surrey
TW10 5HG
Director NameSteven Darren Rosenbaum
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(39 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2008)
RoleSales Manager
Correspondence AddressRosetree House
9 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMr Arnie Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(45 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Beverley Road Newbald
York
YO43 4SQ
Director NameMr Daniel Terence Farrow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(45 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(46 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(47 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTis House, Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(48 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2015(53 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(53 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Operating Officer
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(53 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RolePresident
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1999)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websiteaap.co.uk
Telephone020 82828000
Telephone regionLondon

Location

Registered AddressStanmore Business And Innovation Centre Stanmore Place
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1T.i.s. Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£647,337
Net Worth-£104,540
Current Liabilities£185,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

9 December 2013Delivered on: 13 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 June 2007Delivered on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 1969Delivered on: 24 September 1969
Satisfied on: 24 May 2007
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 madeira road, london SW16.
Fully Satisfied
15 May 1962Delivered on: 5 June 1962
Satisfied on: 24 May 2007
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Deposit of title deeds without written instrument
Secured details: All moneys due etc.
Particulars: 46 & 48 lambert road broxton SW2 part of properties registered under title no ln 60930 together with all fixtures present & future.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 September 2020Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of John Caldicott Williams as a person with significant control on 24 September 2020 (1 page)
30 September 2020Notification of T.I.S. Group Investments Limited as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Notification of Katherine Ann Spiteri as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Cessation of Trebuchet Group Holdings Limited as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of Brad Scott Huntington as a person with significant control on 24 September 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
29 September 2020Termination of appointment of John Caldicott Williams as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Brad Scott Huntington as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 24 September 2020 (1 page)
24 September 2020Cessation of Trebuchet Investments Limited as a person with significant control on 31 December 2016 (1 page)
22 June 2020Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 11 June 2020 (2 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 October 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
21 March 2019Accounts for a small company made up to 30 June 2018
  • ANNOTATION Part Admin Removed pages containing unncecessary material were administratively removed from the accounts on 29/03/2019
(16 pages)
31 January 2019Director's details changed for Mr John Caldicott Williams on 1 August 2017 (2 pages)
31 January 2019Director's details changed for Mr Robert Eliot Ezekiel on 10 December 2018 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 January 2019Change of details for Armour Group Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (16 pages)
26 January 2018Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 31 December 2016 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 December 2017Satisfaction of charge 007176070004 in full (1 page)
18 December 2017Satisfaction of charge 3 in full (2 pages)
18 December 2017Satisfaction of charge 007176070004 in full (1 page)
18 December 2017Satisfaction of charge 3 in full (2 pages)
13 March 2017Full accounts made up to 30 June 2016 (13 pages)
13 March 2017Full accounts made up to 30 June 2016 (13 pages)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
21 January 2016Director's details changed for Miss Katherine Ann Spiteri on 21 January 2016 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Director's details changed for Miss Katherine Ann Spiteri on 21 January 2016 (2 pages)
12 November 2015Full accounts made up to 30 June 2015 (13 pages)
12 November 2015Full accounts made up to 30 June 2015 (13 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
16 June 2015Full accounts made up to 30 June 2014 (14 pages)
16 June 2015Full accounts made up to 30 June 2014 (14 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director (1 page)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director (2 pages)
13 December 2013Registration of charge 007176070004 (60 pages)
13 December 2013Registration of charge 007176070004 (60 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
26 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 30 June 2011 (13 pages)
14 February 2012Full accounts made up to 30 June 2011 (13 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 March 2011Full accounts made up to 30 June 2010 (13 pages)
14 March 2011Full accounts made up to 30 June 2010 (13 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
14 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
14 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
14 February 2011Termination of appointment of Michael Burt as a director (1 page)
14 February 2011Termination of appointment of Michael Burt as a director (1 page)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
29 October 2009Full accounts made up to 30 June 2009 (13 pages)
29 October 2009Full accounts made up to 30 June 2009 (13 pages)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Director appointed mr chris radford (1 page)
7 February 2009Full accounts made up to 30 June 2008 (13 pages)
7 February 2009Full accounts made up to 30 June 2008 (13 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
18 November 2008Appointment terminated director clive parkinson (1 page)
18 November 2008Appointment terminated director clive parkinson (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
9 April 2008Appointment terminated director steven rosenbaum (1 page)
9 April 2008Appointment terminated director steven rosenbaum (1 page)
31 January 2008Full accounts made up to 31 July 2007 (13 pages)
31 January 2008Full accounts made up to 31 July 2007 (13 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 July 2007Memorandum and Articles of Association (4 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2007Memorandum and Articles of Association (4 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2007Declaration of assistance for shares acquisition (22 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2007Resolutions
  • RES13 ‐ Execution/delivery appv 22/06/07
(2 pages)
6 July 2007Resolutions
  • RES13 ‐ Execution/delivery appv 22/06/07
(2 pages)
6 July 2007Declaration of assistance for shares acquisition (22 pages)
6 July 2007Memorandum and Articles of Association (6 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2007Memorandum and Articles of Association (6 pages)
4 July 2007Particulars of mortgage/charge (16 pages)
4 July 2007Particulars of mortgage/charge (16 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
24 November 2006Full accounts made up to 31 July 2006 (13 pages)
24 November 2006Full accounts made up to 31 July 2006 (13 pages)
28 February 2006Full accounts made up to 31 July 2005 (12 pages)
28 February 2006Full accounts made up to 31 July 2005 (12 pages)
3 February 2006Return made up to 18/01/06; full list of members (3 pages)
3 February 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006Registered office changed on 19/01/06 from: tis house spring villa park edgware middlesex HA8 7EG (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Location of debenture register (1 page)
19 January 2006Registered office changed on 19/01/06 from: tis house spring villa park edgware middlesex HA8 7EG (1 page)
19 January 2006Location of debenture register (1 page)
31 January 2005Return made up to 18/01/05; full list of members (9 pages)
31 January 2005Return made up to 18/01/05; full list of members (9 pages)
26 January 2005Full accounts made up to 31 July 2004 (12 pages)
26 January 2005Full accounts made up to 31 July 2004 (12 pages)
12 February 2004Full accounts made up to 31 July 2003 (12 pages)
12 February 2004Full accounts made up to 31 July 2003 (12 pages)
10 February 2004Return made up to 18/01/04; full list of members (9 pages)
10 February 2004Return made up to 18/01/04; full list of members (9 pages)
19 February 2003Full accounts made up to 31 July 2002 (11 pages)
19 February 2003Full accounts made up to 31 July 2002 (11 pages)
31 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2002Full accounts made up to 31 July 2001 (11 pages)
7 January 2002Full accounts made up to 31 July 2001 (11 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
13 March 2001Registered office changed on 13/03/01 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
29 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 December 2000Full accounts made up to 31 July 2000 (11 pages)
7 December 2000Full accounts made up to 31 July 2000 (11 pages)
18 July 2000Full accounts made up to 31 August 1999 (10 pages)
18 July 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
18 July 2000Full accounts made up to 31 August 1999 (10 pages)
18 July 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
26 January 2000Return made up to 18/01/00; full list of members (8 pages)
26 January 2000Return made up to 18/01/00; full list of members (8 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
6 October 1999Memorandum and Articles of Association (5 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Memorandum and Articles of Association (5 pages)
6 October 1999Secretary resigned (1 page)
1 October 1999Company name changed cheviot freeholds LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed cheviot freeholds LIMITED\certificate issued on 04/10/99 (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
21 January 1999Return made up to 18/01/99; full list of members (8 pages)
21 January 1999Return made up to 18/01/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Return made up to 18/01/97; no change of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Return made up to 18/01/97; no change of members (6 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 July 1995Registered office changed on 05/07/95 from: 103, gt portland street, london W1N 5FA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 103, gt portland street, london W1N 5FA (1 page)
2 February 1987Return made up to 16/01/87; full list of members (5 pages)
2 February 1987Return made up to 16/01/87; full list of members (5 pages)
12 March 1962Incorporation (17 pages)
12 March 1962Incorporation (17 pages)