Radlett
Herts
WD7 7AR
Secretary Name | Mr Alexander Harris |
---|---|
Status | Current |
Appointed | 01 January 2012(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Alexander Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Adrienne Leila Harris |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Director Name | Mr Harold Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 July 2002) |
Role | Company Director |
Correspondence Address | 2 Beechwood Park Rickmansworth Road Chorleywood Hertfordshire WD3 5TH |
Secretary Name | Mr Harold Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 2 Beechwood Park Rickmansworth Road Chorleywood Hertfordshire WD3 5TH |
Director Name | Mrs Sandra Francine Hamilton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aylmer Close Stanmore Middlesex HA7 3EQ |
Director Name | Mr Alexander Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Coleridge Way Borehamwood Elstree Herts WD6 2AT |
Secretary Name | Mrs Adrienne Leila Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Latimer Place 40 Eastbury Avenue Northwood Middlesex HA6 3FD |
Website | www.smallremortgage.co.uk |
---|
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £929 |
Cash | £13,735 |
Current Liabilities | £208,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 June 1986 | Delivered on: 3 July 1986 Satisfied on: 6 July 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: Unit 2, dawkins road, industrial estate, hamworth, poole, dorset, title no dt 25357. Fully Satisfied |
---|---|
19 December 1984 | Delivered on: 2 January 1985 Satisfied on: 26 April 1991 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 8, viking way, barhill, cambridge, cambs t/no cb 60250. Fully Satisfied |
22 December 1983 | Delivered on: 1 January 1984 Satisfied on: 6 July 2015 Persons entitled: Harpenden Building Society. Classification: Mortgage Secured details: £40,000 and all other monies due from the company to the chargee. Particulars: F/H 392 sutton road, southend-on-sea essex. Title no: ex 198942. Fully Satisfied |
9 March 1981 | Delivered on: 19 March 1981 Satisfied on: 26 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 20 nassau street marleybone london borough of city of westminster title no ngl 314642. Fully Satisfied |
9 April 1979 | Delivered on: 18 April 1979 Satisfied on: 31 January 1998 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: 392, sutton road, south end on sea, essex title no ex 198948. Fully Satisfied |
6 October 1977 | Delivered on: 14 October 1977 Satisfied on: 6 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 and 67 burnt oak broadway, kingsbury edgware london borough of brent title no mx 298672 (see doc M29). Fully Satisfied |
19 September 1967 | Delivered on: 3 October 1967 Satisfied on: 6 July 2015 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 35 townsend lane, kingsbury, brent greater london. Fully Satisfied |
11 March 1965 | Delivered on: 19 March 1965 Satisfied on: 6 July 2015 Persons entitled: Westminster Bank LTD Classification: Charge of land Secured details: All monies due etc. Particulars: 8 & 8A, dean road, willesden NW2. Fully Satisfied |
27 July 2012 | Delivered on: 7 August 2012 Satisfied on: 6 July 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 January 2006 | Delivered on: 6 January 2006 Satisfied on: 6 July 2015 Persons entitled: National Westminster 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: 60 lowlands road harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2006 | Delivered on: 6 January 2006 Satisfied on: 6 July 2015 Persons entitled: National Westminster 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: Flat 8 bentley lodge 182 high road bushey heath herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 1998 | Delivered on: 3 November 1998 Satisfied on: 6 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 20 nassau street london borough of city of westminster t/n NGL314642. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1996 | Delivered on: 25 June 1996 Satisfied on: 6 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65, 65A, 65B and 67, 67A, 67B burnt oak broadway edgware middlesex t/n MX298672 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 July 1989 | Delivered on: 22 July 1989 Satisfied on: 6 July 2015 Persons entitled: Wessex Building Society Classification: Mortgage Secured details: £273,000 due from the company to the chargee. Particulars: F/H property 183/185 the broadway lower blandford road broadstone dorset. Fully Satisfied |
11 March 1965 | Delivered on: 19 March 1965 Satisfied on: 6 July 2015 Persons entitled: Westminster Bank LTD Classification: Charge of land Secured details: All monies due etc. Particulars: 60 olive road NW2. Fully Satisfied |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The freehold property filed at the land registry being 20 nassall street, london W1W 7AG with title number NGL314642. Outstanding |
15 July 2011 | Delivered on: 16 July 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 nassau street london, together with all buildings, fixtures, fittings and all moveable plant, machinery, implements, utensils, furniture and equipment see image for full details. Outstanding |
30 March 2000 | Delivered on: 4 April 2000 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: Freehold property k/a 183-185 lower blandford road broadstone dorset t/n DT172002. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 August 2018 | Secretary's details changed for Mr Alexander Harris on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Alexander Harris on 6 August 2018 (2 pages) |
30 October 2017 | Satisfaction of charge 13 in full (2 pages) |
30 October 2017 | Satisfaction of charge 13 in full (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Satisfaction of charge 16 in full (1 page) |
6 September 2017 | Satisfaction of charge 007394280018 in full (1 page) |
6 September 2017 | Satisfaction of charge 16 in full (1 page) |
6 September 2017 | Satisfaction of charge 007394280018 in full (1 page) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of David Jonathan Harris as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Alexander Harris as a person with significant control on 9 August 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Appointment of Mr Alexander Harris as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Alexander Harris as a director on 7 September 2016 (2 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
20 November 2015 | Registration of charge 007394280018, created on 19 November 2015 (44 pages) |
20 November 2015 | Registration of charge 007394280018, created on 19 November 2015 (44 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 July 2015 | Satisfaction of charge 9 in full (1 page) |
6 July 2015 | Satisfaction of charge 17 in full (1 page) |
6 July 2015 | Satisfaction of charge 2 in full (1 page) |
6 July 2015 | Satisfaction of charge 10 in full (1 page) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 11 in full (2 pages) |
6 July 2015 | Satisfaction of charge 3 in full (1 page) |
6 July 2015 | Satisfaction of charge 10 in full (1 page) |
6 July 2015 | Satisfaction of charge 7 in full (1 page) |
6 July 2015 | Satisfaction of charge 15 in full (2 pages) |
6 July 2015 | Satisfaction of charge 17 in full (1 page) |
6 July 2015 | Satisfaction of charge 14 in full (2 pages) |
6 July 2015 | Satisfaction of charge 9 in full (1 page) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 3 in full (1 page) |
6 July 2015 | Satisfaction of charge 7 in full (1 page) |
6 July 2015 | Satisfaction of charge 2 in full (1 page) |
6 July 2015 | Satisfaction of charge 12 in full (2 pages) |
6 July 2015 | Satisfaction of charge 11 in full (2 pages) |
6 July 2015 | Satisfaction of charge 15 in full (2 pages) |
6 July 2015 | Satisfaction of charge 12 in full (2 pages) |
6 July 2015 | Satisfaction of charge 14 in full (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
6 June 2014 | Director's details changed for David Harris on 2 May 2014 (2 pages) |
7 March 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 7 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 December 2013 | Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 6 December 2013 (1 page) |
16 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 7 August 2013 (1 page) |
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
7 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a director (1 page) |
23 June 2012 | Appointment of Mr Alexander Harris as a secretary (2 pages) |
23 June 2012 | Termination of appointment of Sandra Hamilton as a director (1 page) |
23 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2012 | Termination of appointment of Adrienne Harris as a director (1 page) |
23 June 2012 | Termination of appointment of Adrienne Harris as a secretary (1 page) |
23 June 2012 | Termination of appointment of Adrienne Harris as a director (1 page) |
23 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 June 2012 | Termination of appointment of Adrienne Harris as a secretary (1 page) |
23 June 2012 | Appointment of Mr Alexander Harris as a secretary (2 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Adrienne Leila Harris on 21 June 1991 (2 pages) |
13 July 2010 | Director's details changed for Adrienne Leila Harris on 21 June 1991 (2 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Adrienne Leila Harris on 21 June 1991 (1 page) |
12 July 2010 | Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Adrienne Leila Harris on 21 June 1991 (1 page) |
12 July 2010 | Director's details changed for Mrs Sandra Francine Hamilton on 21 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street bletchingley surrey RH1 4QP (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 21/06/05; full list of members (4 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (4 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 13-17 station avenue caterham surrey CR3 6LB (1 page) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 July 2004 | Return made up to 21/06/04; full list of members
|
30 July 2004 | Return made up to 21/06/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
13 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
13 August 2002 | New secretary appointed (2 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members
|
20 July 2001 | Return made up to 21/06/01; full list of members
|
2 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Return made up to 21/06/97; full list of members
|
6 July 1997 | Return made up to 21/06/97; full list of members
|
11 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 November 1996 | Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page) |
19 November 1996 | Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Return made up to 21/06/96; no change of members
|
9 July 1996 | Return made up to 21/06/96; no change of members
|
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Full accounts made up to 5 April 1996 (15 pages) |
20 June 1996 | Full accounts made up to 5 April 1996 (15 pages) |
20 June 1996 | Full accounts made up to 5 April 1996 (15 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
5 December 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
15 August 1995 | Return made up to 21/06/95; full list of members
|
15 August 1995 | Return made up to 21/06/95; full list of members
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
1 August 1991 | Memorandum and Articles of Association (7 pages) |
1 August 1991 | Memorandum and Articles of Association (7 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
12 April 1991 | Memorandum and Articles of Association (7 pages) |
12 April 1991 | Memorandum and Articles of Association (7 pages) |
9 April 1991 | Memorandum and Articles of Association (10 pages) |
9 April 1991 | Memorandum and Articles of Association (10 pages) |
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
31 October 1962 | Incorporation (14 pages) |
31 October 1962 | Incorporation (14 pages) |