Hammersmith
London
W6 0NQ
Director Name | Mr Robert Henry Godwin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Mr Stuart Thomas Godwin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Secretary Name | Gillian Winifred Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2013(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | John Alfred Barnes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 1992) |
Role | Accountant |
Correspondence Address | 410-420 Rayners Lane Pinner Middlesex HA5 5DY |
Director Name | Stuart Russell Godwin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 25 years (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hammersmith Grove Hammersmith London W6 0NE |
Secretary Name | John Alfred Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 410-420 Rayners Lane Pinner Middlesex HA5 5DY |
Secretary Name | Alison Jane Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 February 2013) |
Role | Secretary |
Correspondence Address | 64 Hillside Road Northwood Middlesex HA6 1QB |
Website | lamington-lettings.com |
---|
Registered Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
38 at £1 | Mr Stuart Thomas Godwin 7.36% Ordinary |
---|---|
259 at £1 | Mr Stuart Russell Godwin 50.19% Ordinary |
92 at £1 | Robert Godwin 17.83% Ordinary |
73 at £1 | Ms Gillian Winifred Godwin 14.15% Ordinary |
54 at £1 | Stuart T. Godwin 10.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,779,340 |
Cash | £376,725 |
Current Liabilities | £5,241,642 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 2 days from now) |
23 May 1997 | Delivered on: 31 May 1997 Satisfied on: 23 May 2013 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises k/a 107 hammersmith grove london W6 t/no BGL8248. Fully Satisfied |
---|---|
20 December 1995 | Delivered on: 6 January 1996 Satisfied on: 23 May 2013 Persons entitled: Midland 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: 111, 113 & 115 hammersmith grove london W6. See the mortgage charge document for full details. Fully Satisfied |
20 December 1995 | Delivered on: 6 January 1996 Satisfied on: 23 May 2013 Persons entitled: Midland 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: 107 & 109 hammersmith grove london W6. See the mortgage charge document for full details. Fully Satisfied |
3 March 1995 | Delivered on: 4 March 1995 Satisfied on: 23 May 2013 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H-flats 1/5, 131 hammersmith grove, london W6 t/n-LN143453. Fully Satisfied |
3 March 1995 | Delivered on: 4 March 1995 Satisfied on: 23 May 2013 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 1993 | Delivered on: 18 September 1993 Satisfied on: 23 May 2013 Persons entitled: Birmingham Midshires Building Society 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-119 hammersmith grove london floating charge on all property and assets and the goodwill of the business and the benefit of all or any licences held. Fully Satisfied |
2 July 1993 | Delivered on: 9 July 1993 Satisfied on: 15 June 1995 Persons entitled: Midland Bank PLC, Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 137 hammersmith grove, london W6,together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property,. Fully Satisfied |
2 July 1993 | Delivered on: 9 July 1993 Satisfied on: 23 May 2013 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full 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. Fully Satisfied |
14 August 2014 | Delivered on: 19 August 2014 Satisfied on: 23 January 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: L/H property k/a 7 adie road london t/no BGL85755 and l/h property k/a flat 2 7 adie road london t/no NGL426774. Fully Satisfied |
14 August 2014 | Delivered on: 19 August 2014 Satisfied on: 23 January 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Fully Satisfied |
23 May 1997 | Delivered on: 31 May 1997 Satisfied on: 23 May 2013 Persons entitled: Birmingham Midshires Buildings Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises k/a 109 hammersmith grove london W6 t/no BGL8247. Fully Satisfied |
2 July 1993 | Delivered on: 9 July 1993 Satisfied on: 23 May 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 131 hammersmith grove london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
15 June 2020 | Delivered on: 17 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 March 2020 | Delivered on: 22 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 March 2020 | Delivered on: 22 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 lamington street hammersmith london. Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 30 saville road chiswick london. Outstanding |
29 November 2019 | Delivered on: 5 December 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 41 iffley road, london W6 opb – title number NGL236681. Outstanding |
17 November 2017 | Delivered on: 28 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 137 hammersmith grove london t/no LN163050. Outstanding |
17 November 2017 | Delivered on: 28 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 117 hammersmith grove london t/no LN150075. Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property at flat 2, 7 adie road, london W6 0PW, hammersmith and fulham and title number to be allocated to the lease granted by a deed of variation dated 18 august 2017. Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property at 7A adie road, london W6 0PW, hammersmith and fulham registered at land registry with title number BGL85755. Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Hsbc Bank PLC as Lender Classification: A registered charge Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 30 saville road london W4 5HG registered at hm land registry with title absolute under title number NGL369278. Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 saville road london W4 5HG registered at hm land registry with title absolute with title number MX191786. Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property known as flat 2, 7 adie road london W6 0PW registered at hm land registry with title absolute under title number NGL426774. Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 7A adie road london W6 0PW registered at hm land registry with title absolute under title number BGL85755. Outstanding |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H 117 hammersmith grove london t/no.LN150075: f/h 137 hammersmith grove london t/no.LN163050:. Outstanding |
19 September 2014 | Delivered on: 30 September 2014 Persons entitled: Svenska Handelsbanken (Ab) Publ Classification: A registered charge Particulars: All that f/h property k/a 65 hammersmith grove hammersmith london t/no. 101168. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Outstanding |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 115 hammersmith grove london t/no LN94296. Outstanding |
16 July 2013 | Delivered on: 17 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 136 hammersmith grove london NGL187492. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 147 hammersmith grove london. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 131 hammersmith grove london t/n LN143453. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 119 hammersmith grove london t/n LN144135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 109 hammersmith grove hammersmith london t/n BGL8247. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 107 hammersmith grove london t/n BGL8248. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Registration of charge 009040570037, created on 15 June 2020 (25 pages) |
22 March 2020 | Registration of charge 009040570036, created on 16 March 2020 (27 pages) |
22 March 2020 | Registration of charge 009040570035, created on 16 March 2020 (26 pages) |
12 March 2020 | Registration of charge 009040570033, created on 11 March 2020 (18 pages) |
12 March 2020 | Registration of charge 009040570034, created on 11 March 2020 (18 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
5 December 2019 | Registration of charge 009040570032, created on 29 November 2019 (24 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (6 pages) |
8 February 2018 | Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page) |
8 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
28 November 2017 | Registration of charge 009040570031, created on 17 November 2017
|
28 November 2017 | Registration of charge 009040570030, created on 17 November 2017
|
18 November 2017 | Satisfaction of charge 009040570021 in full (4 pages) |
18 November 2017 | Satisfaction of charge 009040570021 in full (4 pages) |
22 August 2017 | Registration of charge 009040570026, created on 21 August 2017 (24 pages) |
22 August 2017 | Registration of charge 009040570026, created on 21 August 2017 (24 pages) |
22 August 2017 | Registration of charge 009040570027, created on 21 August 2017 (23 pages) |
22 August 2017 | Registration of charge 009040570028, created on 21 August 2017 (37 pages) |
22 August 2017 | Registration of charge 009040570027, created on 21 August 2017 (23 pages) |
22 August 2017 | Registration of charge 009040570029, created on 21 August 2017 (37 pages) |
22 August 2017 | Registration of charge 009040570029, created on 21 August 2017 (37 pages) |
22 August 2017 | Registration of charge 009040570028, created on 21 August 2017 (37 pages) |
28 July 2017 | Satisfaction of charge 009040570023 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570022 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570024 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570025 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570023 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570025 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570024 in full (4 pages) |
28 July 2017 | Satisfaction of charge 009040570022 in full (4 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 June 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 February 2016 | Statement of company's objects (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Statement of company's objects (2 pages) |
16 September 2015 | Registration of charge 009040570022, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570025, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570024, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570023, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570025, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570022, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570024, created on 14 September 2015 (18 pages) |
16 September 2015 | Registration of charge 009040570023, created on 14 September 2015 (18 pages) |
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Satisfaction of charge 009040570017 in full (4 pages) |
23 January 2015 | Satisfaction of charge 009040570018 in full (4 pages) |
23 January 2015 | Satisfaction of charge 009040570017 in full (4 pages) |
23 January 2015 | Satisfaction of charge 009040570018 in full (4 pages) |
18 November 2014 | Registration of charge 009040570021, created on 12 November 2014 (37 pages) |
18 November 2014 | Registration of charge 009040570021, created on 12 November 2014 (37 pages) |
30 September 2014 | Registration of charge 009040570020, created on 19 September 2014 (17 pages) |
30 September 2014 | Registration of charge 009040570020, created on 19 September 2014 (17 pages) |
29 August 2014 | Registration of charge 009040570019, created on 22 August 2014 (9 pages) |
29 August 2014 | Registration of charge 009040570019, created on 22 August 2014 (9 pages) |
19 August 2014 | Registration of charge 009040570018, created on 14 August 2014 (20 pages) |
19 August 2014 | Registration of charge 009040570017, created on 14 August 2014 (15 pages) |
19 August 2014 | Registration of charge 009040570018, created on 14 August 2014 (20 pages) |
19 August 2014 | Registration of charge 009040570017, created on 14 August 2014 (15 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 July 2013 | Registration of charge 009040570016 (10 pages) |
17 July 2013 | Registration of charge 009040570016 (10 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 7 in full (4 pages) |
23 May 2013 | Satisfaction of charge 4 in full (4 pages) |
23 May 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Satisfaction of charge 8 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Satisfaction of charge 7 in full (4 pages) |
23 May 2013 | Satisfaction of charge 9 in full (4 pages) |
23 May 2013 | Satisfaction of charge 8 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Satisfaction of charge 4 in full (4 pages) |
23 May 2013 | Satisfaction of charge 5 in full (4 pages) |
23 May 2013 | Satisfaction of charge 10 in full (4 pages) |
23 May 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Satisfaction of charge 10 in full (4 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 9 in full (4 pages) |
23 May 2013 | Satisfaction of charge 5 in full (4 pages) |
3 May 2013 | Registration of charge 009040570015 (15 pages) |
3 May 2013 | Registration of charge 009040570015 (15 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
12 March 2013 | Appointment of Robert Henry Godwin as a director (3 pages) |
12 March 2013 | Appointment of Stuart Thomas Godwin as a director (3 pages) |
12 March 2013 | Termination of appointment of Alison Higgins as a secretary (2 pages) |
12 March 2013 | Appointment of Robert Henry Godwin as a director (3 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a director (3 pages) |
12 March 2013 | Termination of appointment of Alison Higgins as a secretary (2 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a secretary (3 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a director (3 pages) |
12 March 2013 | Appointment of Stuart Thomas Godwin as a director (3 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a secretary (3 pages) |
8 March 2013 | Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement by directors (1 page) |
8 March 2013 | Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement by directors (1 page) |
8 March 2013 | Solvency statement dated 14/02/13 (1 page) |
8 March 2013 | Solvency statement dated 14/02/13 (1 page) |
8 March 2013 | Statement of capital on 8 March 2013
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (8 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Ad 22/06/06--------- £ si 220000@1=220000 £ ic 110000/330000 (3 pages) |
5 October 2006 | Ad 22/06/06--------- £ si 220000@1=220000 £ ic 110000/330000 (3 pages) |
22 August 2006 | Ad 27/04/06--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
22 August 2006 | Ad 27/04/06--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages) |
20 June 2006 | Ad 23/03/06--------- £ si 64000@1=64000 £ ic 16000/80000 (3 pages) |
20 June 2006 | Ad 23/03/06--------- £ si 64000@1=64000 £ ic 16000/80000 (3 pages) |
17 May 2006 | Return made up to 23/01/06; full list of members (8 pages) |
17 May 2006 | Return made up to 23/01/06; full list of members (8 pages) |
15 March 2006 | Ad 23/02/06--------- £ si 8000@1=8000 £ ic 8000/16000 (3 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
15 March 2006 | Ad 23/02/06--------- £ si 8000@1=8000 £ ic 8000/16000 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Particulars of mortgage/charge (8 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
4 March 1995 | Particulars of mortgage/charge (8 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
5 December 1969 | Company name changed\certificate issued on 05/12/69 (2 pages) |
5 December 1969 | Company name changed\certificate issued on 05/12/69 (2 pages) |
19 April 1967 | Incorporation (11 pages) |
19 April 1967 | Incorporation (11 pages) |