Company NameSimat Properties Limited
DirectorsJune Violet Beckley and Simon Charles Derek Beckley
Company StatusActive
Company Number00780418
CategoryPrivate Limited Company
Incorporation Date8 November 1963(60 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs June Violet Beckley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Simon Charles Derek Beckley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Simon Charles Derek Beckley
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitesimat.co.uk

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£2,313,940
Cash£1,435,493
Current Liabilities£241,502

Accounts

Latest Accounts29 December 2023 (4 months ago)
Next Accounts Due28 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

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

Charges

25 February 1983Delivered on: 1 March 1983
Satisfied on: 7 November 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 englefield road london N1 title no. Ngl 168936.
Fully Satisfied
25 October 1974Delivered on: 7 November 1974
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 3 & 4 spring cottages milton, surrey.
Fully Satisfied
13 December 1973Delivered on: 21 December 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Aldourie" punnette town nr. Heathfield sussex.
Fully Satisfied
20 September 1973Delivered on: 3 October 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 5 & 7 cotterells lane, elsworth cambridgeshire & isle of ely & land adjoining no. 7 cotterells lane.
Fully Satisfied
6 September 1973Delivered on: 20 September 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ornans cottage jarvis brook rotherfield sussex.
Fully Satisfied
1 August 1973Delivered on: 21 August 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram Rosenthal LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holly cottage, school lane, crowborough sussex.
Fully Satisfied
5 November 2008Delivered on: 6 November 2008
Satisfied on: 3 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 golders park close t/no:MX405236.
Fully Satisfied
5 November 2008Delivered on: 6 November 2008
Satisfied on: 3 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 golders park close london t/no:MX413752.
Fully Satisfied
19 April 1973Delivered on: 7 May 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram Rosenthal LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mosses wood cottages coldharbour.
Fully Satisfied
22 June 1999Delivered on: 30 June 1999
Satisfied on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
20 March 1973Delivered on: 6 April 1973
Satisfied on: 7 November 2016
Persons entitled: Morris Wigram Rosenthal LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Musk cottage, 3 church lane herfield sussex and land adjoining and april cottage no 2 church lane, herfield sussex.
Fully Satisfied
25 April 1989Delivered on: 5 May 1989
Satisfied on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
21 November 1963Delivered on: 3 December 1963
Satisfied on: 7 November 2016
Persons entitled: District Bank

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Part of 29 manor road, barnet.
Fully Satisfied
31 March 2023Delivered on: 6 April 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 26 rosslyn hill, london NW3 1PD. Title number BB19859.
Outstanding
31 March 2023Delivered on: 6 April 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 26 rosslyn hill, london NW3 1PD title number BB19859.
Outstanding
11 November 2016Delivered on: 15 November 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
11 November 2016Delivered on: 15 November 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Freehold land being 31A the park, london (NW11 7ST), registered under title number MX420412.
Outstanding
11 November 2016Delivered on: 15 November 2016
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: The freehold property known as 31A the park, london NW11 7ST registered at the land registry under title number MX420412.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 golders park close golders green london t/no MX413752 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 golders park close golders green london t/no MX405236 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Coutts & Company

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
26 April 2002Delivered on: 8 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37A redington road, hampstead, london, NW3 7QY, t/no LN120449.
Outstanding
30 May 2001Delivered on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 49/51 west heath road london NW3 title number P67808.
Outstanding
24 August 2000Delivered on: 31 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 6 maresfield gardens hampstead london NW3. T/no. 225463.
Outstanding
20 February 1998Delivered on: 27 February 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: 53 fitzjohn's avenue,london borough of camden.t/no.461949.
Outstanding
6 November 1997Delivered on: 12 November 1997
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: 25 rosslyn hill hampstead L.B. of camden t/n-NGL279385.
Outstanding
25 April 1996Delivered on: 2 May 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: 16 prince arthur road hampstead london l/b of camden t/no NGL15871.
Outstanding
16 January 1995Delivered on: 31 January 1995
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: 59 eton ave,london borough of camden.
Outstanding
3 December 1993Delivered on: 15 December 1993
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: 14 frognal gardens,l/b of camden. T/N.NGL640503.
Outstanding
18 June 1993Delivered on: 30 June 1993
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: P adamson road l/borough of camden t/n ln 232489.
Outstanding
25 February 1991Delivered on: 4 March 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: 17 maresfield gardens london borough of camden. T/n ln 45537.
Outstanding
29 November 1989Delivered on: 6 December 1989
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: L/H property k/a 11 langland gardens l/b of harrow title no 125551.
Outstanding
29 November 1989Delivered on: 6 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 11 langland gardens l/b of harrow title no:- ln 177584.
Outstanding
8 December 1986Delivered on: 12 December 1986
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: 8 adamson road london borough of camden.
Outstanding
30 April 1986Delivered on: 8 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 adamson road london NW3.
Outstanding
20 December 1984Delivered on: 28 December 1984
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: 17 adamson road london NW3.
Outstanding
12 July 1984Delivered on: 19 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 richmond avenue, barnesbury, islington, london N1 t/n - ngl 227462.
Outstanding
9 January 1984Delivered on: 16 January 1984
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lower ground floor flat 23A greencroft gardens london NW6.
Outstanding
1 August 1983Delivered on: 4 August 1983
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: 31 northchurch road london N1 title no. Ngl 162678.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 November 2016Registration of charge 007804180035, created on 11 November 2016 (27 pages)
15 November 2016Registration of charge 007804180037, created on 11 November 2016 (23 pages)
15 November 2016Registration of charge 007804180036, created on 11 November 2016 (22 pages)
15 November 2016Registration of charge 007804180035, created on 11 November 2016 (27 pages)
15 November 2016Registration of charge 007804180036, created on 11 November 2016 (22 pages)
15 November 2016Registration of charge 007804180037, created on 11 November 2016 (23 pages)
7 November 2016Satisfaction of charge 15 in full (1 page)
7 November 2016Satisfaction of charge 23 in full (1 page)
7 November 2016Satisfaction of charge 20 in full (1 page)
7 November 2016Satisfaction of charge 5 in full (1 page)
7 November 2016Satisfaction of charge 11 in full (1 page)
7 November 2016Satisfaction of charge 11 in full (1 page)
7 November 2016Satisfaction of charge 4 in full (1 page)
7 November 2016Satisfaction of charge 14 in full (1 page)
7 November 2016Satisfaction of charge 22 in full (1 page)
7 November 2016Satisfaction of charge 10 in full (1 page)
7 November 2016Satisfaction of charge 8 in full (1 page)
7 November 2016Satisfaction of charge 24 in full (1 page)
7 November 2016Satisfaction of charge 21 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 4 (1 page)
7 November 2016Satisfaction of charge 8 in full (1 page)
7 November 2016Satisfaction of charge 13 in full (1 page)
7 November 2016Satisfaction of charge 18 in full (1 page)
7 November 2016Satisfaction of charge 34 in full (2 pages)
7 November 2016Satisfaction of charge 12 in full (1 page)
7 November 2016Satisfaction of charge 33 in full (2 pages)
7 November 2016All of the property or undertaking has been released from charge 4 (1 page)
7 November 2016All of the property or undertaking has been released from charge 1 (1 page)
7 November 2016Satisfaction of charge 32 in full (1 page)
7 November 2016Satisfaction of charge 29 in full (1 page)
7 November 2016Satisfaction of charge 13 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 1 (1 page)
7 November 2016Satisfaction of charge 23 in full (1 page)
7 November 2016Satisfaction of charge 3 in full (1 page)
7 November 2016Satisfaction of charge 10 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 5 (1 page)
7 November 2016Satisfaction of charge 3 in full (1 page)
7 November 2016Satisfaction of charge 9 in full (1 page)
7 November 2016Satisfaction of charge 5 in full (1 page)
7 November 2016Satisfaction of charge 6 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 2 (2 pages)
7 November 2016Satisfaction of charge 28 in full (1 page)
7 November 2016Satisfaction of charge 7 in full (1 page)
7 November 2016Satisfaction of charge 25 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 3 (1 page)
7 November 2016Satisfaction of charge 24 in full (1 page)
7 November 2016Satisfaction of charge 15 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 3 (1 page)
7 November 2016Satisfaction of charge 6 in full (1 page)
7 November 2016Satisfaction of charge 25 in full (1 page)
7 November 2016Satisfaction of charge 18 in full (1 page)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 29 in full (1 page)
7 November 2016Satisfaction of charge 12 in full (1 page)
7 November 2016Satisfaction of charge 1 in full (1 page)
7 November 2016Satisfaction of charge 27 in full (1 page)
7 November 2016Satisfaction of charge 17 in full (1 page)
7 November 2016Satisfaction of charge 21 in full (1 page)
7 November 2016Satisfaction of charge 19 in full (1 page)
7 November 2016Satisfaction of charge 27 in full (1 page)
7 November 2016Satisfaction of charge 17 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 5 (1 page)
7 November 2016Satisfaction of charge 4 in full (1 page)
7 November 2016Satisfaction of charge 19 in full (1 page)
7 November 2016Satisfaction of charge 2 in full (1 page)
7 November 2016Satisfaction of charge 9 in full (1 page)
7 November 2016Satisfaction of charge 7 in full (1 page)
7 November 2016All of the property or undertaking has been released from charge 2 (2 pages)
7 November 2016Satisfaction of charge 20 in full (1 page)
7 November 2016Satisfaction of charge 34 in full (2 pages)
7 November 2016Satisfaction of charge 22 in full (1 page)
7 November 2016Satisfaction of charge 32 in full (1 page)
7 November 2016Satisfaction of charge 28 in full (1 page)
7 November 2016Satisfaction of charge 14 in full (1 page)
7 November 2016Satisfaction of charge 33 in full (2 pages)
7 November 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
7 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 November 2010Secretary's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages)
26 November 2010Secretary's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages)
25 November 2010Director's details changed for June Violet Beckley on 28 October 2010 (2 pages)
25 November 2010Director's details changed for June Violet Beckley on 28 October 2010 (2 pages)
25 November 2010Director's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages)
25 November 2010Director's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Registered office changed on 27/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 October 2008Registered office changed on 27/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (10 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (10 pages)
4 February 2005Return made up to 31/12/04; full list of members (2 pages)
4 February 2005Return made up to 31/12/04; full list of members (2 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
2 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
16 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/95
(1 page)
21 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/95
(2 pages)
21 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/95
(2 pages)
21 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/95
(1 page)
8 November 1963Incorporation (14 pages)
8 November 1963Incorporation (14 pages)