66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Simon Charles Derek Beckley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Simon Charles Derek Beckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Website | simat.co.uk |
---|
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,313,940 |
Cash | £1,435,493 |
Current Liabilities | £241,502 |
Latest Accounts | 29 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 28 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 February 1983 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1973 | Delivered 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 1999 | Delivered 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 1973 | Delivered 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 1989 | Delivered 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 1963 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2016 | Delivered on: 15 November 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
11 November 2016 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 November 2016 | Registration of charge 007804180035, created on 11 November 2016 (27 pages) |
15 November 2016 | Registration of charge 007804180037, created on 11 November 2016 (23 pages) |
15 November 2016 | Registration of charge 007804180036, created on 11 November 2016 (22 pages) |
15 November 2016 | Registration of charge 007804180035, created on 11 November 2016 (27 pages) |
15 November 2016 | Registration of charge 007804180036, created on 11 November 2016 (22 pages) |
15 November 2016 | Registration of charge 007804180037, created on 11 November 2016 (23 pages) |
7 November 2016 | Satisfaction of charge 15 in full (1 page) |
7 November 2016 | Satisfaction of charge 23 in full (1 page) |
7 November 2016 | Satisfaction of charge 20 in full (1 page) |
7 November 2016 | Satisfaction of charge 5 in full (1 page) |
7 November 2016 | Satisfaction of charge 11 in full (1 page) |
7 November 2016 | Satisfaction of charge 11 in full (1 page) |
7 November 2016 | Satisfaction of charge 4 in full (1 page) |
7 November 2016 | Satisfaction of charge 14 in full (1 page) |
7 November 2016 | Satisfaction of charge 22 in full (1 page) |
7 November 2016 | Satisfaction of charge 10 in full (1 page) |
7 November 2016 | Satisfaction of charge 8 in full (1 page) |
7 November 2016 | Satisfaction of charge 24 in full (1 page) |
7 November 2016 | Satisfaction of charge 21 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
7 November 2016 | Satisfaction of charge 8 in full (1 page) |
7 November 2016 | Satisfaction of charge 13 in full (1 page) |
7 November 2016 | Satisfaction of charge 18 in full (1 page) |
7 November 2016 | Satisfaction of charge 34 in full (2 pages) |
7 November 2016 | Satisfaction of charge 12 in full (1 page) |
7 November 2016 | Satisfaction of charge 33 in full (2 pages) |
7 November 2016 | All of the property or undertaking has been released from charge 4 (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
7 November 2016 | Satisfaction of charge 32 in full (1 page) |
7 November 2016 | Satisfaction of charge 29 in full (1 page) |
7 November 2016 | Satisfaction of charge 13 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
7 November 2016 | Satisfaction of charge 23 in full (1 page) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 November 2016 | Satisfaction of charge 10 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 5 (1 page) |
7 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 November 2016 | Satisfaction of charge 9 in full (1 page) |
7 November 2016 | Satisfaction of charge 5 in full (1 page) |
7 November 2016 | Satisfaction of charge 6 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 November 2016 | Satisfaction of charge 28 in full (1 page) |
7 November 2016 | Satisfaction of charge 7 in full (1 page) |
7 November 2016 | Satisfaction of charge 25 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
7 November 2016 | Satisfaction of charge 24 in full (1 page) |
7 November 2016 | Satisfaction of charge 15 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 3 (1 page) |
7 November 2016 | Satisfaction of charge 6 in full (1 page) |
7 November 2016 | Satisfaction of charge 25 in full (1 page) |
7 November 2016 | Satisfaction of charge 18 in full (1 page) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Satisfaction of charge 29 in full (1 page) |
7 November 2016 | Satisfaction of charge 12 in full (1 page) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Satisfaction of charge 27 in full (1 page) |
7 November 2016 | Satisfaction of charge 17 in full (1 page) |
7 November 2016 | Satisfaction of charge 21 in full (1 page) |
7 November 2016 | Satisfaction of charge 19 in full (1 page) |
7 November 2016 | Satisfaction of charge 27 in full (1 page) |
7 November 2016 | Satisfaction of charge 17 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 5 (1 page) |
7 November 2016 | Satisfaction of charge 4 in full (1 page) |
7 November 2016 | Satisfaction of charge 19 in full (1 page) |
7 November 2016 | Satisfaction of charge 2 in full (1 page) |
7 November 2016 | Satisfaction of charge 9 in full (1 page) |
7 November 2016 | Satisfaction of charge 7 in full (1 page) |
7 November 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 November 2016 | Satisfaction of charge 20 in full (1 page) |
7 November 2016 | Satisfaction of charge 34 in full (2 pages) |
7 November 2016 | Satisfaction of charge 22 in full (1 page) |
7 November 2016 | Satisfaction of charge 32 in full (1 page) |
7 November 2016 | Satisfaction of charge 28 in full (1 page) |
7 November 2016 | Satisfaction of charge 14 in full (1 page) |
7 November 2016 | Satisfaction of charge 33 in full (2 pages) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
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) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 February 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 February 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Secretary's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages) |
25 November 2010 | Director's details changed for June Violet Beckley on 28 October 2010 (2 pages) |
25 November 2010 | Director's details changed for June Violet Beckley on 28 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages) |
25 November 2010 | Director's details changed for Simon Charles Derek Beckley on 28 October 2010 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
2 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 July 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
16 July 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
8 November 1963 | Incorporation (14 pages) |
8 November 1963 | Incorporation (14 pages) |