Company NameD.A.Frankum Limited
DirectorLarry George Frankum
Company StatusActive
Company Number00933203
CategoryPrivate Limited Company
Incorporation Date4 June 1968(55 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Larry George Frankum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Avenue
Chiswick
London
W4 1HT
Secretary NameMrs Sarah Elizabeth Frankum
NationalityBritish
StatusCurrent
Appointed31 March 1993(24 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address16 The Avenue
Bedford Park Chiswick
London
W4 1HT
Director NameMrs Norma Frankum
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Cottage Brookside Road
Kingston Gorse
Littlehampton
West Sussex
BN16 1SE
Secretary NameMrs Norma Frankum
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Cottage Brookside Road
Kingston Gorse
Littlehampton
West Sussex
BN16 1SE
Director NameMr David Andrew Frankum
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(24 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Cottage Brookside Road
East Preston
Littlehampton
West Sussex
BN16 1SE

Contact

Telephone020 87497991
Telephone regionLondon

Location

Registered Address6 Wendell Road
Shepherds Bush
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11k at £1Larry George Frankum
55.00%
Ordinary
3k at £1Charles Edward Frankum
15.00%
Ordinary
3k at £1James Jonathan Frankum
15.00%
Ordinary
3k at £1William George Frankum
15.00%
Ordinary

Financials

Year2014
Turnover£1,388,263
Gross Profit£464,963
Net Worth£2,754,415
Cash£1,197,880
Current Liabilities£122,569

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

21 May 1986Delivered on: 30 May 1986
Satisfied on: 1 May 1992
Persons entitled: William Palfrey (Jute) Limited

Classification: Legal charge
Secured details: £45,000.
Particulars: 50, new road, worthing, west sussex.
Fully Satisfied
20 March 1986Delivered on: 8 April 1986
Satisfied on: 1 May 1992
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: F/H k/a 154 saxon drive acton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1985Delivered on: 28 August 1985
Satisfied on: 1 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 st george's square mews, pimlico city of westminster title no ln 116013 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1984Delivered on: 3 August 1984
Satisfied on: 1 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 brondesbury road, london, NW6, title no. Mx 363656 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1984Delivered on: 1 June 1984
Satisfied on: 1 May 1992
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: 26 third avenue acton l/b of ealing. Title no ngl 345783. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1984Delivered on: 12 April 1984
Satisfied on: 1 May 1992
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 second ave acton W3. Tn 245270 &/or the proceeds of sale thereof ngl 245270. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1981Delivered on: 17 December 1981
Satisfied on: 1 May 1992
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, findon road, hammersmith title no - 340938. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 2010Delivered on: 14 August 2010
Satisfied on: 7 June 2013
Persons entitled: National Westminster 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 25 askew road shepherd bush london t/no:LN143759 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
12 August 2010Delivered on: 14 August 2010
Satisfied on: 7 June 2013
Persons entitled: National Westminster 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 49 lower richmond road london t/no:SGL260286 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
28 February 2007Delivered on: 8 March 2007
Satisfied on: 7 June 2013
Persons entitled: National Westminster 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: Eastwood farm new road stokenchurch bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2004Delivered on: 17 February 2004
Satisfied on: 7 June 2013
Persons entitled: National Westminster 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: 3 church avenue east sheen london SW14 t/n SY262271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 1975Delivered on: 22 May 1975
Satisfied on: 1 May 1992
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: 1A gloucester rd, ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 2004Delivered on: 17 February 2004
Satisfied on: 22 June 2013
Persons entitled: National Westminster 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: 46 askew road london W12 9BH t/n LN183841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2001Delivered on: 7 September 2001
Satisfied on: 7 June 2013
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: F/H property k/a 14 hanger lane ealing london t/no: NGL249336. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 2000Delivered on: 3 March 2000
Satisfied on: 22 June 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 hanger lane ealing london W5 t/no.NGL249336.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 June 1996Delivered on: 27 June 1996
Satisfied on: 2 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 1988Delivered on: 14 March 1988
Satisfied on: 1 May 1992
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: Plot 2 at 24 west drive ferring arun west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1987Delivered on: 29 June 1987
Satisfied on: 1 May 1992
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: Land and premises situate & k/a 105/107 askew road, hammersmith t/no - ln 132675 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1986Delivered on: 5 June 1986
Satisfied on: 1 May 1992
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: 124 old oak road acton london borough of hammersmith tn ngl 543080 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1971Delivered on: 3 January 1972
Satisfied on: 1 May 1992
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: 2, findon rd, hammersmith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 2018Delivered on: 8 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 elm grove. Ealing. London W5 3JH.
Outstanding
23 May 2013Delivered on: 15 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 hanger lane london. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 15 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 46 askew road hammersmith london. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 49 lower richmond road mortlake london. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25 askew road shepherds bush london. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Eastwood farmhouse stokenchurch bucks. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 church avenue mortlake london. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 12 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2001Delivered on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £400,000.00 due from the company to the chargee.
Particulars: 14 hanger lane,ealong,london W5; t/no ngl 249336.
Outstanding
5 February 1992Delivered on: 11 February 1992
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: Swan orchard london road ashington horsham west sussex the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1988Delivered on: 29 July 1988
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: F/H property at rear of 136 to 156 littlehampton road worthing and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 October 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Registration of charge 009332030036, created on 5 October 2018 (15 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
4 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(4 pages)
15 October 2013Registration of charge 009332030035 (17 pages)
15 October 2013Registration of charge 009332030034 (17 pages)
15 October 2013Registration of charge 009332030034 (17 pages)
15 October 2013Registration of charge 009332030035 (17 pages)
2 August 2013Satisfaction of charge 15 in full (4 pages)
2 August 2013Satisfaction of charge 15 in full (4 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 20,000
(4 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 20,000
(4 pages)
22 June 2013Satisfaction of charge 19 in full (4 pages)
22 June 2013Satisfaction of charge 19 in full (4 pages)
22 June 2013Satisfaction of charge 16 in full (4 pages)
22 June 2013Satisfaction of charge 16 in full (4 pages)
12 June 2013Registration of charge 009332030028 (17 pages)
12 June 2013Registration of charge 009332030028 (17 pages)
12 June 2013Registration of charge 009332030030 (17 pages)
12 June 2013Registration of charge 009332030027 (17 pages)
12 June 2013Registration of charge 009332030025 (16 pages)
12 June 2013Registration of charge 009332030030 (17 pages)
12 June 2013Registration of charge 009332030033 (16 pages)
12 June 2013Registration of charge 009332030024 (17 pages)
12 June 2013Registration of charge 009332030032 (17 pages)
12 June 2013Registration of charge 009332030032 (17 pages)
12 June 2013Registration of charge 009332030026 (16 pages)
12 June 2013Registration of charge 009332030027 (17 pages)
12 June 2013Registration of charge 009332030024 (17 pages)
12 June 2013Registration of charge 009332030029 (16 pages)
12 June 2013Registration of charge 009332030026 (16 pages)
12 June 2013Registration of charge 009332030033 (16 pages)
12 June 2013Registration of charge 009332030031 (17 pages)
12 June 2013Registration of charge 009332030029 (16 pages)
12 June 2013Registration of charge 009332030031 (17 pages)
12 June 2013Registration of charge 009332030025 (16 pages)
7 June 2013Satisfaction of charge 18 in full (4 pages)
7 June 2013Satisfaction of charge 20 in full (4 pages)
7 June 2013Satisfaction of charge 18 in full (4 pages)
7 June 2013Satisfaction of charge 22 in full (4 pages)
7 June 2013Satisfaction of charge 23 in full (4 pages)
7 June 2013Satisfaction of charge 21 in full (4 pages)
7 June 2013Satisfaction of charge 23 in full (4 pages)
7 June 2013Satisfaction of charge 22 in full (4 pages)
7 June 2013Satisfaction of charge 20 in full (4 pages)
7 June 2013Satisfaction of charge 21 in full (4 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 August 2009Return made up to 12/07/09; full list of members (4 pages)
11 August 2009Return made up to 12/07/09; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
11 August 2008Return made up to 12/07/08; full list of members (4 pages)
12 August 2007Return made up to 12/07/07; no change of members (6 pages)
12 August 2007Return made up to 12/07/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 12/07/06; full list of members (6 pages)
31 July 2006Return made up to 12/07/06; full list of members (6 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 31/03/06 (1 page)
18 May 2006Ad 31/03/06-31/03/06 £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 31/03/06 (1 page)
18 May 2006Ad 31/03/06-31/03/06 £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 July 2005Return made up to 12/07/05; full list of members (6 pages)
4 July 2005Return made up to 12/07/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004Return made up to 12/07/04; full list of members (6 pages)
1 July 2004Return made up to 12/07/04; full list of members (6 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
8 February 2004Full accounts made up to 31 March 2003 (9 pages)
8 February 2004Full accounts made up to 31 March 2003 (9 pages)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
30 September 2002Return made up to 12/07/02; full list of members (6 pages)
30 September 2002Return made up to 12/07/02; full list of members (6 pages)
16 July 2002Full accounts made up to 31 March 2002 (10 pages)
16 July 2002Full accounts made up to 31 March 2002 (10 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 July 2000Return made up to 12/07/00; full list of members (6 pages)
11 July 2000Return made up to 12/07/00; full list of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Full accounts made up to 31 March 1999 (10 pages)
12 July 1999Return made up to 12/07/99; full list of members (6 pages)
12 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 October 1998Return made up to 12/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1998Return made up to 12/07/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
29 April 1998Registered office changed on 29/04/98 from: the estate office 154 saxon drive london W3 0NT (1 page)
29 April 1998Registered office changed on 29/04/98 from: the estate office 154 saxon drive london W3 0NT (1 page)
12 September 1996Full accounts made up to 31 March 1996 (9 pages)
12 September 1996Full accounts made up to 31 March 1996 (9 pages)
30 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Full accounts made up to 31 March 1995 (10 pages)
29 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 September 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 June 1973Memorandum and Articles of Association (12 pages)
20 June 1973Memorandum and Articles of Association (12 pages)