Company NameLandbray Limited
DirectorsHelena Bude and Raphael Bude
Company StatusActive
Company Number00809162
CategoryPrivate Limited Company
Incorporation Date16 June 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Helena Bude
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(26 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Raphael Bude
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Moritz Bude
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 1998)
RoleProperty Dealer
Correspondence Address16 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Helena Bude
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address16 Green Lane
London
NW4 2NN
Secretary NameMr Norman Bude
NationalityBritish
StatusResigned
Appointed10 November 1998(34 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Norman Bude
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2015(51 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE

Location

Registered AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mrs Helena Bude
100.00%
Ordinary

Financials

Year2014
Net Worth£175,394
Cash£199,219
Current Liabilities£181,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 December 1976Delivered on: 31 December 1976
Satisfied on: 24 December 2008
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: 48,62,64,66,72,74 & 76 aldworth road, shatford, L.B. of newham title no:- egl 55208.
Fully Satisfied
28 July 1976Delivered on: 4 October 1976
Satisfied on: 24 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 4A grenfell road, mitcham menton (title no sgl 191396). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1976Delivered on: 4 October 1976
Satisfied on: 24 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 church lane, finch by barnet. (Title no mx 402332). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1976Delivered on: 24 August 1976
Satisfied on: 24 December 2008
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: 145 junction rd, holloway l/b of islington.
Fully Satisfied
8 April 1976Delivered on: 15 April 1976
Satisfied on: 24 December 2008
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: 242, sherrard road E6 L.B. of newham.
Fully Satisfied
8 April 1976Delivered on: 15 April 1976
Satisfied on: 24 December 2008
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: 234, sherrard road E.6 L.b of newham.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 27 March 2009
Persons entitled: Wintrust Securities Limited.

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 - 99 clissold crescent, stoke newington london N16 title no. Ngl 150034.
Fully Satisfied
19 December 1972Delivered on: 22 December 1972
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 and 161A priory road, crouch end london. N.8.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 27 March 2009
Persons entitled: Wintrust Securities Limited.

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 - 210 adamsrill rd london SE26 title no. Sgl 244087.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 27 March 2009
Persons entitled: Wintrust Securities Limited

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 - 106 besley street london SW16 title no. 325450.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 27 March 2009
Persons entitled: Wintrust Securities Limited.

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 - 101 clissold crescent, stoke newington london N16. Title no. Ngl 45982.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 24 December 2008
Persons entitled: Wintrust Securities Limited.

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- 94 besley street, title no. 325449.
Fully Satisfied
17 January 1989Delivered on: 25 January 1989
Satisfied on: 24 December 2008
Persons entitled: City Merchants Bank Limited

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- 110 high street, harlesden london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1984Delivered on: 27 November 1984
Satisfied on: 24 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 148 wellfield road, streatham london SW16.
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 24 December 2008
Persons entitled: P.S. Rafsow & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 48. 62. 64. 66. 72. 74. 76 aldworth road, stratford. London. Title no:- egl 55208. with all building & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1982Delivered on: 5 April 1982
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ramsay road, W3, ealing, london title number mx 350702.
Fully Satisfied
15 March 1982Delivered on: 31 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 210, odamsrill road, lewisham, london SE26. Title no. Sgl 244087.
Fully Satisfied
15 March 1982Delivered on: 31 March 1982
Satisfied on: 24 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 212, adamspril road, lewisham, london SE26. Title no. Sgl 244088.
Fully Satisfied
23 June 1972Delivered on: 3 July 1972
Satisfied on: 24 December 2008
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: 21, st. Martins road, london S.W.9 title no. 193214.
Fully Satisfied
17 August 1981Delivered on: 19 August 1981
Satisfied on: 24 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 28, holland road, east ham, london E6. Title no:- egl 67238.
Fully Satisfied
14 April 1981Delivered on: 22 April 1981
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 36 elverson road, lewisham, SE8, london. Title no sgl 311742.
Fully Satisfied
4 March 1981Delivered on: 11 March 1981
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 20 harvey road, leytonstone, E.11 london borough of waltham forest. Title no egl 39490.
Fully Satisfied
13 February 1981Delivered on: 19 February 1981
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 36, elverson road, lewisham, london. Title no. 443857.
Fully Satisfied
23 October 1980Delivered on: 27 October 1980
Satisfied on: 24 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 234 sherrard road, forest gate, title no. Ex 83721.
Fully Satisfied
23 October 1980Delivered on: 27 October 1980
Satisfied on: 29 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 240/242 sherrard road, forest gate. Title no. Ex 83666.
Fully Satisfied
28 April 1980Delivered on: 7 May 1980
Satisfied on: 24 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 107 pavlet road, camberwell, title no. Sgl 284420.
Fully Satisfied
5 December 1977Delivered on: 8 December 1977
Satisfied on: 24 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 adamsrill road, lewisham, greater london title sgl 244088. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1977Delivered on: 8 December 1977
Satisfied on: 24 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, adamsrill road, lewisham, greater london. Title no. Sgl 243793. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1977Delivered on: 21 July 1977
Satisfied on: 24 December 2008
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: 129 clissold crescent, london N.16 title no 182359.
Fully Satisfied
21 March 1972Delivered on: 11 April 1972
Satisfied on: 24 December 2008
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: 50 and 52 santley street, london S.w 4.
Fully Satisfied
12 January 2009Delivered on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106 besley street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 99 clissold crescent london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 101 clissold crescent london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 210 adamsrill road london; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 March 1996Delivered on: 20 March 1996
Persons entitled: Menuchar Limited

Classification: Legal charge
Secured details: £31,000 due or to become due from the company to the chargee.
Particulars: 22 brettenham road, englefield t/no: mx 134452.
Outstanding
8 July 1993Delivered on: 10 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 88-88A leverson street, london SW6 ,please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 April 2020Termination of appointment of Norman Bude as a secretary on 22 March 2020 (1 page)
6 April 2020Termination of appointment of Norman Bude as a director on 22 March 2020 (1 page)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Appointment of Mr Raphael Bude as a director on 20 September 2015 (2 pages)
17 November 2015Appointment of Mr Norman Bude as a director on 20 September 2015 (2 pages)
17 November 2015Appointment of Mr Norman Bude as a director on 20 September 2015 (2 pages)
17 November 2015Appointment of Mr Raphael Bude as a director on 20 September 2015 (2 pages)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 February 2014Director's details changed for Mrs Helena Bude on 31 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
2 February 2014Secretary's details changed for Norman Bude on 31 January 2014 (1 page)
2 February 2014Secretary's details changed for Norman Bude on 31 January 2014 (1 page)
2 February 2014Director's details changed for Mrs Helena Bude on 31 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
3 February 2010Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Helena Bude on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
8 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
8 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
16 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
16 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
9 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 June 1964Incorporation (17 pages)
16 June 1964Incorporation (17 pages)