Company NameALAN Day Limited
Company StatusActive
Company Number00784239
CategoryPrivate Limited Company
Incorporation Date11 December 1963(60 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Edwin Day
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Barns Longcroft Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameAlan Christian Day
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(37 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Barns Longcroft Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameMr Michael John Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(37 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Close Cottage Green Close Cottage
The Green Sarratt
Rickmansworth
Hertfordshire
WD3 6AY
Director NameGuy Robert Bailey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2000)
RoleMotor Agent
Correspondence Address1 Holland Villas Road
London
W14 8BP
Director NameMr Brian Beart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration-45 years, 5 months (resigned 24 November 1947)
RoleMotor Agent
Correspondence Address1 Sandbrook Close
Mill Hill
London
NW7 3PF
Director NameMr Philip Michael Blair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 1993)
RoleMotor Dealer
Correspondence Address201 The Colonnades
Porchester Square
London
W2 6AS
Director NameMichael Harold Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration-51 years, 4 months (resigned 13 November 1941)
RoleSecretary
Correspondence Address36 Deane Avenue
South Ruislip
Middlesex
HA4 6SR
Director NameDonald Alfred Jury
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1995)
RoleEngineer
Correspondence Address59 Whitton Avenue East
Greenford
Middlesex
UB6 0QB
Secretary NameAlan Edwin Day
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Barns
Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameNemat Ullah Khurshid
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address56 Annesley Avenue
London
NW9 5DY
Secretary NameMichael Harold Jenkins
NationalityBritish
StatusResigned
Appointed03 March 1993(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 1997)
RoleSecretary
Correspondence Address36 Deane Avenue
South Ruislip
Middlesex
HA4 6SR
Secretary NameFrancis Kevin Johnston Sheppard
NationalityBritish
StatusResigned
Appointed03 November 1997(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address47 Sarratt Avenue
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7JN
Director NameMr Philip Michael Blair
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleMotor Agent
Correspondence Address201 The Colonnades
Porchester Square
London
W2 6AS
Secretary NameStephen Geoffrey Fossey
NationalityBritish
StatusResigned
Appointed17 September 1999(35 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End Cottage
Ampthill Road
Maulden
Bedfordshire
MK45 2DA
Director NameStephen Geoffrey Fossey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(37 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End Cottage
Ampthill Road
Maulden
Bedfordshire
MK45 2DA
Director NameStephen Robert Day
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(37 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonemasons Flat Stonemasons Flat
Masons Flat Chapel Street
Berkhamsted
HP4 2EA

Contact

Websitealandayvw.co.uk
Telephone020 35535607
Telephone regionLondon

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Alan Edwin Day
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

18 November 1986Delivered on: 26 November 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: 347-355 (odd) finchley road hampstead l/b of camden.
Outstanding
8 January 1985Delivered on: 17 January 1985
Persons entitled:
C.J. Santhouse
G.R. Bailey
A.E. Day
G.R. Bailey
A.E. Day
C.J. Santhouse

Classification: Legal charge
Secured details: £225,000.
Particulars: 515 watford way, hendon, and 517 watford way, hendon, and land and buildings lying to the south west thereof and adjoining thereto.
Outstanding
12 July 1984Delivered on: 14 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-1 holland villas rd. London W14.
Outstanding
23 October 1973Delivered on: 1 November 1973
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: 117 malvern road london NW6.
Outstanding
6 January 1970Delivered on: 15 January 1970
Persons entitled: Lombard Banking LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341,343, and 345 finchley road hampstead and 49 praed street paddington london together with all fixtures (see doc 16 for details).
Outstanding
17 January 1989Delivered on: 2 February 1989
Persons entitled: Alan Edwin Day

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustees of the alan day limited executive pension scheme under the terms of the charge.
Particulars: F/H 515 and 517 watford way barnet and land and buildings lying to the south west t/n ngl 491477.
Outstanding
12 May 1988Delivered on: 20 May 1988
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: 60 neasden lane l/b of brent t/n ngl 307710.
Outstanding
12 May 1988Delivered on: 20 May 1988
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: 60 neasden lane l/b of brent t/n ngl 330036 ngl 604235,ngl 357818.
Outstanding
13 December 1968Delivered on: 30 December 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 343 and 345, finchley rd hampstead - camden.
Outstanding
3 January 1986Delivered on: 22 January 1986
Satisfied on: 16 January 1987
Persons entitled:
C.J. Santhouse
G.R. Bailey
A.E. Day

Classification: Legal charge
Secured details: £270,000.
Particulars: 515/517 watford way london NW7 and land and buildings lying to the south west thereof and adjoining thereto. T/n ngl 491477.
Fully Satisfied
4 September 1981Delivered on: 11 September 1981
Satisfied on: 5 September 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to alan day limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by the company by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
14 March 1977Delivered on: 21 March 1977
Satisfied on: 5 September 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge on monies
Secured details: £62,500.
Particulars: All those monies which may be owing to the borrower by volkswagen (GB) limited in respect of monies paid by or by the direction of the borrower to volkswagen (GB) limited by way of deposit on the requistion of motor vehicles on a sale or return basis.
Fully Satisfied
3 March 1992Delivered on: 19 March 1992
Satisfied on: 7 September 1993
Persons entitled: Alexander Duckham & Co. LTD.

Classification: Agreement for loan
Secured details: £45,000.
Particulars: Various items of equipment. See form 395 ref. M.15C for full details.
Fully Satisfied
29 December 1986Delivered on: 16 January 1987
Satisfied on: 16 February 1987
Persons entitled:
C.J. Santhouse
G.R. Bailey
A.E. Day
G.R. Bailey
A.E. Day
C.J. Santhouse
Alan Edwin Day
Guy Robert Bailey
Cyril Jonathan Santhouse

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 515 & 517 watford way and land and buildings lying to the south west t/n ngl 491477.
Fully Satisfied

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 March 2021Termination of appointment of Stephen Robert Day as a director on 29 May 2020 (1 page)
8 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 April 2020Director's details changed for Mr Michael John Day on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Stephen Robert Day on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Alan Christian Day on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Stephen Robert Day on 14 April 2020 (2 pages)
14 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
14 April 2020Director's details changed for Alan Edwin Day on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Mr Michael John Day on 14 April 2020 (2 pages)
14 April 2020Change of details for Mr Alan Edwin Day as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Director's details changed for Alan Edwin Day on 14 April 2020 (2 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Stephen Fossey as a director (1 page)
4 April 2011Termination of appointment of Stephen Fossey as a secretary (1 page)
4 April 2011Termination of appointment of Stephen Fossey as a secretary (1 page)
4 April 2011Termination of appointment of Stephen Fossey as a director (1 page)
20 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Alan Christian Day on 1 March 2010 (2 pages)
6 May 2010Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page)
6 May 2010Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages)
6 May 2010Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page)
6 May 2010Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages)
6 May 2010Registered office address changed from 660 Great Cambridge Road Enfield EN1 3WX on 6 May 2010 (1 page)
6 May 2010Director's details changed for Alan Christian Day on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Stephen Robert Day on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Stephen Geoffrey Fossey on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Alan Christian Day on 1 March 2010 (2 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 01/03/09; full list of members (5 pages)
20 March 2009Return made up to 01/03/09; full list of members (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 01/03/08; full list of members (7 pages)
8 March 2008Return made up to 01/03/08; full list of members (7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW (1 page)
10 August 2007Registered office changed on 10/08/07 from: 60 neasden lane london NW10 2UW (1 page)
22 March 2007Return made up to 01/03/07; full list of members (7 pages)
22 March 2007Return made up to 01/03/07; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
7 March 2006Return made up to 01/03/06; full list of members (7 pages)
7 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
4 April 2005Return made up to 01/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (18 pages)
5 November 2003Full accounts made up to 31 December 2002 (18 pages)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
28 March 2003Director's particulars changed (2 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Director's particulars changed (2 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 October 2002Full accounts made up to 31 December 2001 (18 pages)
13 March 2002Return made up to 01/03/02; full list of members (8 pages)
13 March 2002Return made up to 01/03/02; full list of members (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
10 April 2001Location of register of members (1 page)
10 April 2001Location of register of members (1 page)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Memorandum and Articles of Association (4 pages)
3 May 2000Director resigned (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 May 2000Director resigned (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 May 2000Declaration of assistance for shares acquisition (4 pages)
3 May 2000Declaration of assistance for shares acquisition (4 pages)
3 May 2000Memorandum and Articles of Association (4 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2000Return made up to 01/03/00; full list of members (8 pages)
6 March 2000Return made up to 01/03/00; full list of members (8 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (14 pages)
27 July 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Return made up to 01/03/99; full list of members (6 pages)
31 March 1999Return made up to 01/03/99; full list of members (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (15 pages)
21 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Return made up to 13/06/97; full list of members (6 pages)
19 June 1997Return made up to 13/06/97; full list of members (6 pages)
27 March 1997Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QH (1 page)
27 March 1997Registered office changed on 27/03/97 from: 517 watford way mill hill london NW7 2QH (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (15 pages)
27 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 13/06/96; full list of members (8 pages)
19 June 1996Return made up to 13/06/96; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
5 September 1994Declaration of satisfaction of mortgage/charge (1 page)
5 September 1994Declaration of satisfaction of mortgage/charge (1 page)
5 September 1994Declaration of satisfaction of mortgage/charge (1 page)
5 September 1994Declaration of satisfaction of mortgage/charge (1 page)
7 September 1993Declaration of satisfaction of mortgage/charge (1 page)
7 September 1993Declaration of satisfaction of mortgage/charge (1 page)
19 March 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
22 October 1990Return made up to 13/06/90; full list of members (5 pages)
22 October 1990Return made up to 13/06/90; full list of members (5 pages)
5 September 1989Return made up to 13/06/89; full list of members (6 pages)
5 September 1989Return made up to 13/06/89; full list of members (6 pages)
16 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1989Particulars of mortgage/charge (7 pages)
2 February 1989Particulars of mortgage/charge (7 pages)
19 December 1988Return made up to 25/08/88; full list of members (6 pages)
19 December 1988Return made up to 25/08/88; full list of members (6 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
25 September 1987Return made up to 09/06/87; full list of members (6 pages)
25 September 1987Return made up to 09/06/87; full list of members (6 pages)
1 September 1987Full group accounts made up to 31 December 1985 (18 pages)
1 September 1987Full group accounts made up to 31 December 1985 (18 pages)
16 January 1987Declaration of satisfaction of mortgage/charge (1 page)
16 January 1987Particulars of mortgage/charge (3 pages)
16 January 1987Particulars of mortgage/charge (3 pages)
16 January 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1986Particulars of mortgage/charge (3 pages)
26 November 1986Particulars of mortgage/charge (3 pages)
15 January 1970Particulars of mortgage/charge (4 pages)
15 January 1970Particulars of mortgage/charge (4 pages)
30 December 1968Particulars of mortgage/charge (3 pages)
30 December 1968Particulars of mortgage/charge (3 pages)
11 December 1963Certificate of incorporation (1 page)
11 December 1963Certificate of incorporation (1 page)