Company NameGreensea Properties Limited
Company StatusActive
Company Number00780040
CategoryPrivate Limited Company
Incorporation Date6 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarie Amelie Jacqueline Raffray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1971(8 years after company formation)
Appointment Duration52 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rollestone Road
Holbury
Southampton
Hants
SO45 2GZ
Secretary NameMarie Amelie Jacqueline Raffray
NationalityBritish
StatusCurrent
Appointed09 May 1995(31 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rollestone Road
Holbury
Southampton
SO45 2GZ
Director NameMr Frederic Joseph Raffray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleBarrister
Country of ResidenceGuernsey
Correspondence AddressBonespoir Rue De La Mare
Vazon
Guernsey
Channel Isles
GY5 7AT
Director NameMr Didier Marcel Joseph Raffray
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth Wentworth Gardens
Holbury
Southampton
SO45 2GR
Director NameGeorges Joseph Raffray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1971(8 years after company formation)
Appointment Duration37 years, 6 months (resigned 26 May 2009)
RoleCompany Director
Correspondence AddressWoodside
Exbury
Southampton
Hampshire
SO45 1AF
Director NameMarc Joseph Pierre Raffray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(26 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressWoodside
Exbury
Southampton
Hampshire
SO45 1AF
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1995)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Didier Marcel Joseph Raffray
9.00%
Ordinary
90 at £1Marc Joseph Pierce Raffray
9.00%
Ordinary
90 at £1Mr Frederick Joseph Raffray
9.00%
Ordinary
90 at £1Nathalie Raffray
9.00%
Ordinary
90 at £1Zelia Raffray
9.00%
Ordinary
385 at £1Executors Of Georges Joseph Raffray
38.50%
Ordinary
165 at £1Mrs Maria Amelie Jaqueline Raffray
16.50%
Ordinary

Financials

Year2014
Net Worth£1,143,710
Cash£139,414
Current Liabilities£3,719,119

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

14 April 1980Delivered on: 15 April 1980
Persons entitled: Gresham Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Hillside", nash road, dibden, purlieu, southampton, hampshire and land adjoining together with all buildings to be erected thereon.
Fully Satisfied
4 October 1979Delivered on: 12 October 1979
Satisfied on: 28 June 2002
Persons entitled: Gresham Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land on the nufield industrial estate, poole dorset and all buildings and property comprised in title deed dt 63458. (2) building agreement (3) further agreement. (See doc M100).
Fully Satisfied
14 September 1979Delivered on: 25 September 1979
Satisfied on: 28 June 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises 'nuns acre' cleeve rd goring on thames oxen together with all fixtures present & future title no on 19732.
Fully Satisfied
23 June 1978Delivered on: 27 June 1978
Satisfied on: 28 June 2002
Persons entitled: Gresham Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Formerly site of 1) 50 & 52 mill brook rd southampton 2) 54,56,58,60,62,64, mill brook rd & 9 & 11 waverley rd. Southampton 3) 14,16,18 & 20 waverley road, southampton and known as 'di mott nurseries southampton'.
Fully Satisfied
29 April 1977Delivered on: 17 May 1977
Satisfied on: 28 June 2002
Persons entitled: Gresham Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lane (formerly knows as hythe house) off mousehole lane hythe. Together with all buildings fixtures.
Fully Satisfied
29 April 1977Delivered on: 17 May 1977
Satisfied on: 28 June 2002
Persons entitled: Deeplings Properties Limited

Classification: Second legal charge
Secured details: For securing £9,000 and all other monies due or to become due.
Particulars: Freehold land in mousehole lane, hythe hampshire. As comprised in a conveyance of even date herein.
Fully Satisfied
14 August 1975Delivered on: 18 August 1975
Satisfied on: 28 June 2002
Persons entitled: Gresham Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of cleeve road goring oxford land in parish of rotherfield peppard oxford land on west side of hemdean road caversham reading berkshire.
Fully Satisfied
5 November 1998Delivered on: 6 November 1998
Satisfied on: 9 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 the marsh hythe southampton t/n HP551131. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 January 1996Delivered on: 7 February 1996
Satisfied on: 15 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1993Delivered on: 19 July 1993
Satisfied on: 9 July 2002
Persons entitled: Lloyds 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-units 1-10 arkwright gate west portway indusrial estate andover hants and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1990Delivered on: 2 May 1990
Satisfied on: 9 July 2002
Persons entitled: Lloyds 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 - plot 68 walworth industrial estate, andover, hampshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1989Delivered on: 12 May 1989
Satisfied on: 28 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-yialousa, mousehole lane hythe hampshire. Assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 28 April 1989
Satisfied on: 9 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an agreement for a lease, of plot 68 walworth industrial estate, andover.
Fully Satisfied
27 June 1973Delivered on: 2 July 1973
Satisfied on: 28 June 2002
Persons entitled: Deeplings Properties Limited

Classification: Second legal charge
Secured details: £11,000.
Particulars: Land frontin hemdean rd caversham, reading, berks.
Fully Satisfied
14 February 1989Delivered on: 22 February 1989
Satisfied on: 9 July 2002
Persons entitled: Lloyds 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: Plot 67, walworth ind. Estate, andover, hampshire and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1988Delivered on: 25 May 1988
Satisfied on: 9 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All moneys now due, or hereafter to become due, or from time to time occuring due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an agreement for a lease of plot 67 walworth industrial estate andover.
Fully Satisfied
20 May 1988Delivered on: 25 May 1988
Satisfied on: 28 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company to the charge on any account whatsoever.
Particulars: F/H - land known as beggars roost mousehole lane hythe hampshire.
Fully Satisfied
17 January 1984Delivered on: 23 January 1984
Satisfied on: 28 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Memrandum of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the site of 51/53 and 57 dean road, bitterne, southampton, hampshire.
Fully Satisfied
21 September 1981Delivered on: 23 September 1981
Satisfied on: 9 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Windmill lodge' & adjoining land to south east of beaulieu road dibden purlieu southamton hants.
Fully Satisfied
21 September 1981Delivered on: 23 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Hillside'. Nash road dibden purlieu hants.
Fully Satisfied
21 September 1981Delivered on: 23 September 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/17 pylewell road hythe hampshire.
Fully Satisfied
2 March 1981Delivered on: 11 March 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
24 November 1980Delivered on: 1 December 1980
Satisfied on: 28 June 2002
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: F/Hold lands and premises being hillside, nash road, dibden, purlieu, hampshire, title no. Hp 170407.
Fully Satisfied
24 November 1980Delivered on: 1 December 1980
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: F/Hold land to the south east of beaulieu road, dibden, hampshire. Title no. Hp 139794.
Fully Satisfied
27 June 1973Delivered on: 2 July 1973
Satisfied on: 28 June 2002
Persons entitled: Gresham Trust LTD

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fornting hemdean rd caversham, reading, berks.
Fully Satisfied
17 March 2016Delivered on: 6 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 26 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 26 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Viscount ct 2A-2C union st regent ct and arkwright gate please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 October 2006Delivered on: 18 October 2006
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: Units 1-10 arkwright gate hopkinson way, west portway industrial estate andover hampshire. 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.
Outstanding
1 March 2006Delivered on: 2 March 2006
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: 2A 2B and 2C union street andover hampshire t/n hp 593192. 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.
Outstanding
3 July 2002Delivered on: 13 July 2002
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: L/H land and buildings at regents court south way walworth ind.est andover t/n HP407412. 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.
Outstanding
3 July 2002Delivered on: 13 July 2002
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 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
3 July 2002Delivered on: 13 July 2002
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: All legal and other interests in the leasehold land and buildings at viscount court, plot 67 walworth ind. Est andover. 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.
Outstanding
26 June 2002Delivered on: 3 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re greensea properties limited and numbered 2411552 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 December 2017Secretary's details changed for Marie Amelie Jacqueline Raffray on 27 December 2017 (1 page)
27 December 2017Director's details changed for Marie Amelie Jacqueline Raffray on 27 December 2017 (2 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 April 2016Satisfaction of charge 29 in full (2 pages)
6 April 2016Registration of charge 007800400034, created on 17 March 2016 (32 pages)
6 April 2016Satisfaction of charge 29 in full (2 pages)
6 April 2016Registration of charge 007800400034, created on 17 March 2016 (32 pages)
26 March 2016Registration of charge 007800400032, created on 17 March 2016 (33 pages)
26 March 2016Registration of charge 007800400033, created on 17 March 2016 (35 pages)
26 March 2016Registration of charge 007800400032, created on 17 March 2016 (33 pages)
26 March 2016Registration of charge 007800400033, created on 17 March 2016 (35 pages)
24 March 2016Satisfaction of charge 27 in full (2 pages)
24 March 2016Satisfaction of charge 27 in full (2 pages)
22 March 2016Satisfaction of charge 31 in full (2 pages)
22 March 2016Satisfaction of charge 28 in full (1 page)
22 March 2016Satisfaction of charge 31 in full (2 pages)
22 March 2016Satisfaction of charge 28 in full (1 page)
22 March 2016Satisfaction of charge 30 in full (2 pages)
22 March 2016Satisfaction of charge 30 in full (2 pages)
29 January 2016Secretary's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(7 pages)
29 January 2016Secretary's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (1 page)
29 January 2016Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (2 pages)
29 January 2016Director's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (2 pages)
29 January 2016Director's details changed for Marie Amelie Jacqueline Raffray on 1 January 2015 (2 pages)
29 January 2016Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (2 pages)
28 January 2016Secretary's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (1 page)
28 January 2016Secretary's details changed for Maria Amelie Jacqueline Raffray on 1 January 2015 (1 page)
5 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 January 2013Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Maria Amelie Jacqueline Raffray on 1 January 2013 (2 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Maria Amelie Jacqueline Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Maria Amelie Jacqueline Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages)
1 March 2010Full accounts made up to 31 March 2009 (15 pages)
1 March 2010Full accounts made up to 31 March 2009 (15 pages)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Termination of appointment of Marc Raffray as a director (1 page)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Termination of appointment of Marc Raffray as a director (1 page)
15 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 July 2009Accounts for a small company made up to 31 March 2007 (8 pages)
15 July 2009Accounts for a small company made up to 31 March 2007 (8 pages)
15 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 June 2009Appointment terminated director georges raffray (1 page)
4 June 2009Director appointed frederic joseph raffray (2 pages)
4 June 2009Appointment terminated director georges raffray (1 page)
4 June 2009Director appointed frederic joseph raffray (2 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)
7 October 2008Full accounts made up to 31 March 2006 (13 pages)
7 October 2008Full accounts made up to 31 March 2006 (13 pages)
27 February 2008Return made up to 31/12/07; full list of members (5 pages)
27 February 2008Return made up to 31/12/07; full list of members (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 October 2006Full accounts made up to 31 March 2005 (12 pages)
31 October 2006Full accounts made up to 31 March 2005 (12 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
25 April 2006Full accounts made up to 31 March 2004 (12 pages)
25 April 2006Full accounts made up to 31 March 2004 (12 pages)
28 March 2006Return made up to 31/12/05; full list of members (8 pages)
28 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
29 November 2005Registered office changed on 29/11/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
29 November 2005Registered office changed on 29/11/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
24 June 2004Registered office changed on 24/06/04 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 June 2004Registered office changed on 24/06/04 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
3 June 2004Accounts for a small company made up to 31 March 2002 (7 pages)
3 June 2004Accounts for a small company made up to 31 March 2002 (7 pages)
3 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/04
(8 pages)
3 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/04
(8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Full accounts made up to 31 March 2001 (13 pages)
21 May 2002Full accounts made up to 31 March 2001 (13 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 October 2001Full accounts made up to 31 March 2000 (13 pages)
31 October 2001Full accounts made up to 31 March 2000 (13 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
15 August 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
15 August 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 December 1999Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Return made up to 31/12/99; full list of members (8 pages)
5 July 1999Full accounts made up to 31 March 1998 (13 pages)
5 July 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (4 pages)
3 August 1998Full accounts made up to 31 March 1997 (15 pages)
3 August 1998Full accounts made up to 31 March 1997 (15 pages)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1996Particulars of mortgage/charge (4 pages)
7 February 1996Particulars of mortgage/charge (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Return made up to 31/12/94; full list of members (6 pages)
5 April 1995Return made up to 31/12/94; full list of members (6 pages)
21 September 1993Full accounts made up to 31 March 1993 (13 pages)
21 September 1993Full accounts made up to 31 March 1993 (13 pages)
23 June 1992Full accounts made up to 31 March 1991 (14 pages)
23 June 1992Full accounts made up to 31 March 1991 (14 pages)
23 April 1990Full accounts made up to 31 March 1989 (13 pages)
23 April 1990Full accounts made up to 31 March 1989 (13 pages)
9 November 1989Full accounts made up to 31 March 1988 (22 pages)
9 November 1989Full accounts made up to 31 March 1988 (22 pages)
31 January 1987Full accounts made up to 30 June 1986 (12 pages)
31 January 1987Full accounts made up to 30 June 1986 (12 pages)
8 December 1986Full accounts made up to 30 June 1985 (12 pages)
8 December 1986Full accounts made up to 30 June 1985 (12 pages)