Company NameAgate Properties Limited(The)
Company StatusActive
Company Number00904057
CategoryPrivate Limited Company
Incorporation Date19 April 1967(57 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Winifred Godwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(45 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Robert Henry Godwin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(45 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Stuart Thomas Godwin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(45 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Secretary NameGillian Winifred Godwin
NationalityBritish
StatusCurrent
Appointed15 February 2013(45 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameJohn Alfred Barnes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 1992)
RoleAccountant
Correspondence Address410-420 Rayners Lane
Pinner
Middlesex
HA5 5DY
Director NameStuart Russell Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 9 months after company formation)
Appointment Duration25 years (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hammersmith Grove
Hammersmith
London
W6 0NE
Secretary NameJohn Alfred Barnes
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address410-420 Rayners Lane
Pinner
Middlesex
HA5 5DY
Secretary NameAlison Jane Higgins
NationalityBritish
StatusResigned
Appointed14 December 1992(25 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 February 2013)
RoleSecretary
Correspondence Address64 Hillside Road
Northwood
Middlesex
HA6 1QB

Contact

Websitelamington-lettings.com

Location

Registered Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1Mr Stuart Thomas Godwin
7.36%
Ordinary
259 at £1Mr Stuart Russell Godwin
50.19%
Ordinary
92 at £1Robert Godwin
17.83%
Ordinary
73 at £1Ms Gillian Winifred Godwin
14.15%
Ordinary
54 at £1Stuart T. Godwin
10.47%
Ordinary

Financials

Year2014
Net Worth£14,779,340
Cash£376,725
Current Liabilities£5,241,642

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 2 days from now)

Charges

23 May 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2014Delivered 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 2014Delivered on: 19 August 2014
Satisfied on: 23 January 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Fully Satisfied
23 May 1997Delivered 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 1993Delivered 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 2021Delivered on: 1 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 17 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 March 2020Delivered on: 22 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 March 2020Delivered on: 22 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
11 March 2020Delivered on: 12 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 lamington street hammersmith london.
Outstanding
11 March 2020Delivered on: 12 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 30 saville road chiswick london.
Outstanding
29 November 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 22 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 August 2017Delivered on: 22 August 2017
Persons entitled: Hsbc Bank PLC as Lender

Classification: A registered charge
Outstanding
14 September 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered on: 3 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 147 hammersmith grove london.
Outstanding
6 November 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 June 2020Registration of charge 009040570037, created on 15 June 2020 (25 pages)
22 March 2020Registration of charge 009040570036, created on 16 March 2020 (27 pages)
22 March 2020Registration of charge 009040570035, created on 16 March 2020 (26 pages)
12 March 2020Registration of charge 009040570033, created on 11 March 2020 (18 pages)
12 March 2020Registration of charge 009040570034, created on 11 March 2020 (18 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
5 December 2019Registration of charge 009040570032, created on 29 November 2019 (24 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (6 pages)
8 February 2018Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page)
8 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
28 November 2017Registration of charge 009040570031, created on 17 November 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
28 November 2017Registration of charge 009040570030, created on 17 November 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
18 November 2017Satisfaction of charge 009040570021 in full (4 pages)
18 November 2017Satisfaction of charge 009040570021 in full (4 pages)
22 August 2017Registration of charge 009040570026, created on 21 August 2017 (24 pages)
22 August 2017Registration of charge 009040570026, created on 21 August 2017 (24 pages)
22 August 2017Registration of charge 009040570027, created on 21 August 2017 (23 pages)
22 August 2017Registration of charge 009040570028, created on 21 August 2017 (37 pages)
22 August 2017Registration of charge 009040570027, created on 21 August 2017 (23 pages)
22 August 2017Registration of charge 009040570029, created on 21 August 2017 (37 pages)
22 August 2017Registration of charge 009040570029, created on 21 August 2017 (37 pages)
22 August 2017Registration of charge 009040570028, created on 21 August 2017 (37 pages)
28 July 2017Satisfaction of charge 009040570023 in full (4 pages)
28 July 2017Satisfaction of charge 009040570022 in full (4 pages)
28 July 2017Satisfaction of charge 009040570024 in full (4 pages)
28 July 2017Satisfaction of charge 009040570025 in full (4 pages)
28 July 2017Satisfaction of charge 009040570023 in full (4 pages)
28 July 2017Satisfaction of charge 009040570025 in full (4 pages)
28 July 2017Satisfaction of charge 009040570024 in full (4 pages)
28 July 2017Satisfaction of charge 009040570022 in full (4 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 June 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 516
(8 pages)
22 June 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 516
(8 pages)
4 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 February 2016Statement of company's objects (2 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Statement of company's objects (2 pages)
16 September 2015Registration of charge 009040570022, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570025, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570024, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570023, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570025, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570022, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570024, created on 14 September 2015 (18 pages)
16 September 2015Registration of charge 009040570023, created on 14 September 2015 (18 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 516
(8 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 516
(8 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Satisfaction of charge 009040570017 in full (4 pages)
23 January 2015Satisfaction of charge 009040570018 in full (4 pages)
23 January 2015Satisfaction of charge 009040570017 in full (4 pages)
23 January 2015Satisfaction of charge 009040570018 in full (4 pages)
18 November 2014Registration of charge 009040570021, created on 12 November 2014 (37 pages)
18 November 2014Registration of charge 009040570021, created on 12 November 2014 (37 pages)
30 September 2014Registration of charge 009040570020, created on 19 September 2014 (17 pages)
30 September 2014Registration of charge 009040570020, created on 19 September 2014 (17 pages)
29 August 2014Registration of charge 009040570019, created on 22 August 2014 (9 pages)
29 August 2014Registration of charge 009040570019, created on 22 August 2014 (9 pages)
19 August 2014Registration of charge 009040570018, created on 14 August 2014 (20 pages)
19 August 2014Registration of charge 009040570017, created on 14 August 2014 (15 pages)
19 August 2014Registration of charge 009040570018, created on 14 August 2014 (20 pages)
19 August 2014Registration of charge 009040570017, created on 14 August 2014 (15 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 516
(8 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 516
(8 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Registration of charge 009040570016 (10 pages)
17 July 2013Registration of charge 009040570016 (10 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 7 in full (4 pages)
23 May 2013Satisfaction of charge 4 in full (4 pages)
23 May 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Satisfaction of charge 8 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Satisfaction of charge 7 in full (4 pages)
23 May 2013Satisfaction of charge 9 in full (4 pages)
23 May 2013Satisfaction of charge 8 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Satisfaction of charge 4 in full (4 pages)
23 May 2013Satisfaction of charge 5 in full (4 pages)
23 May 2013Satisfaction of charge 10 in full (4 pages)
23 May 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Satisfaction of charge 10 in full (4 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 9 in full (4 pages)
23 May 2013Satisfaction of charge 5 in full (4 pages)
3 May 2013Registration of charge 009040570015 (15 pages)
3 May 2013Registration of charge 009040570015 (15 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 516.00
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 516.00
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 516.00
(4 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 March 2013Appointment of Robert Henry Godwin as a director (3 pages)
12 March 2013Appointment of Stuart Thomas Godwin as a director (3 pages)
12 March 2013Termination of appointment of Alison Higgins as a secretary (2 pages)
12 March 2013Appointment of Robert Henry Godwin as a director (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a director (3 pages)
12 March 2013Termination of appointment of Alison Higgins as a secretary (2 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a secretary (3 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a director (3 pages)
12 March 2013Appointment of Stuart Thomas Godwin as a director (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Gillian Winifred Godwin as a secretary (3 pages)
8 March 2013Statement of capital on 8 March 2013
  • GBP 330
(4 pages)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Statement of capital on 8 March 2013
  • GBP 330
(4 pages)
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2013Statement by directors (1 page)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Solvency statement dated 14/02/13 (1 page)
8 March 2013Statement of capital on 8 March 2013
  • GBP 330
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
11 February 2009Return made up to 23/01/09; full list of members (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Return made up to 23/01/08; full list of members (8 pages)
1 February 2008Return made up to 23/01/08; full list of members (8 pages)
22 May 2007Return made up to 23/01/07; full list of members (8 pages)
22 May 2007Return made up to 23/01/07; full list of members (8 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
5 October 2006Ad 22/06/06--------- £ si 220000@1=220000 £ ic 110000/330000 (3 pages)
5 October 2006Ad 22/06/06--------- £ si 220000@1=220000 £ ic 110000/330000 (3 pages)
22 August 2006Ad 27/04/06--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
22 August 2006Ad 27/04/06--------- £ si 30000@1=30000 £ ic 80000/110000 (2 pages)
20 June 2006Ad 23/03/06--------- £ si 64000@1=64000 £ ic 16000/80000 (3 pages)
20 June 2006Ad 23/03/06--------- £ si 64000@1=64000 £ ic 16000/80000 (3 pages)
17 May 2006Return made up to 23/01/06; full list of members (8 pages)
17 May 2006Return made up to 23/01/06; full list of members (8 pages)
15 March 2006Ad 23/02/06--------- £ si 8000@1=8000 £ ic 8000/16000 (3 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Ad 23/02/06--------- £ si 8000@1=8000 £ ic 8000/16000 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 April 2005Return made up to 23/01/05; full list of members (7 pages)
20 April 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 23/01/04; full list of members (7 pages)
3 March 2004Return made up to 23/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 March 2003Return made up to 23/01/03; full list of members (7 pages)
24 March 2003Return made up to 23/01/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 April 2001Return made up to 23/01/01; full list of members (7 pages)
6 April 2001Return made up to 23/01/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1995Particulars of mortgage/charge (8 pages)
4 March 1995Particulars of mortgage/charge (10 pages)
4 March 1995Particulars of mortgage/charge (8 pages)
4 March 1995Particulars of mortgage/charge (10 pages)
5 December 1969Company name changed\certificate issued on 05/12/69 (2 pages)
5 December 1969Company name changed\certificate issued on 05/12/69 (2 pages)
19 April 1967Incorporation (11 pages)
19 April 1967Incorporation (11 pages)