Chiswick
London
W4 1HT
Secretary Name | Mrs Sarah Elizabeth Frankum |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(24 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 16 The Avenue Bedford Park Chiswick London W4 1HT |
Director Name | Mrs Norma Frankum |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Cottage Brookside Road Kingston Gorse Littlehampton West Sussex BN16 1SE |
Secretary Name | Mrs Norma Frankum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Cottage Brookside Road Kingston Gorse Littlehampton West Sussex BN16 1SE |
Director Name | Mr David Andrew Frankum |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Cottage Brookside Road East Preston Littlehampton West Sussex BN16 1SE |
Telephone | 020 87497991 |
---|---|
Telephone region | London |
Registered Address | 6 Wendell Road Shepherds Bush London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11k at £1 | Larry George Frankum 55.00% Ordinary |
---|---|
3k at £1 | Charles Edward Frankum 15.00% Ordinary |
3k at £1 | James Jonathan Frankum 15.00% Ordinary |
3k at £1 | William George Frankum 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,388,263 |
Gross Profit | £464,963 |
Net Worth | £2,754,415 |
Cash | £1,197,880 |
Current Liabilities | £122,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
21 May 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1975 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1971 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Registration of charge 009332030036, created on 5 October 2018 (15 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 October 2013 | Registration of charge 009332030035 (17 pages) |
15 October 2013 | Registration of charge 009332030034 (17 pages) |
15 October 2013 | Registration of charge 009332030034 (17 pages) |
15 October 2013 | Registration of charge 009332030035 (17 pages) |
2 August 2013 | Satisfaction of charge 15 in full (4 pages) |
2 August 2013 | Satisfaction of charge 15 in full (4 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
22 June 2013 | Satisfaction of charge 19 in full (4 pages) |
22 June 2013 | Satisfaction of charge 19 in full (4 pages) |
22 June 2013 | Satisfaction of charge 16 in full (4 pages) |
22 June 2013 | Satisfaction of charge 16 in full (4 pages) |
12 June 2013 | Registration of charge 009332030028 (17 pages) |
12 June 2013 | Registration of charge 009332030028 (17 pages) |
12 June 2013 | Registration of charge 009332030030 (17 pages) |
12 June 2013 | Registration of charge 009332030027 (17 pages) |
12 June 2013 | Registration of charge 009332030025 (16 pages) |
12 June 2013 | Registration of charge 009332030030 (17 pages) |
12 June 2013 | Registration of charge 009332030033 (16 pages) |
12 June 2013 | Registration of charge 009332030024 (17 pages) |
12 June 2013 | Registration of charge 009332030032 (17 pages) |
12 June 2013 | Registration of charge 009332030032 (17 pages) |
12 June 2013 | Registration of charge 009332030026 (16 pages) |
12 June 2013 | Registration of charge 009332030027 (17 pages) |
12 June 2013 | Registration of charge 009332030024 (17 pages) |
12 June 2013 | Registration of charge 009332030029 (16 pages) |
12 June 2013 | Registration of charge 009332030026 (16 pages) |
12 June 2013 | Registration of charge 009332030033 (16 pages) |
12 June 2013 | Registration of charge 009332030031 (17 pages) |
12 June 2013 | Registration of charge 009332030029 (16 pages) |
12 June 2013 | Registration of charge 009332030031 (17 pages) |
12 June 2013 | Registration of charge 009332030025 (16 pages) |
7 June 2013 | Satisfaction of charge 18 in full (4 pages) |
7 June 2013 | Satisfaction of charge 20 in full (4 pages) |
7 June 2013 | Satisfaction of charge 18 in full (4 pages) |
7 June 2013 | Satisfaction of charge 22 in full (4 pages) |
7 June 2013 | Satisfaction of charge 23 in full (4 pages) |
7 June 2013 | Satisfaction of charge 21 in full (4 pages) |
7 June 2013 | Satisfaction of charge 23 in full (4 pages) |
7 June 2013 | Satisfaction of charge 22 in full (4 pages) |
7 June 2013 | Satisfaction of charge 20 in full (4 pages) |
7 June 2013 | Satisfaction of charge 21 in full (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
12 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
12 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
18 May 2006 | Ad 31/03/06-31/03/06 £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
18 May 2006 | Ad 31/03/06-31/03/06 £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
1 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
8 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
30 September 2002 | Return made up to 12/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 12/07/02; full list of members (6 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 October 1998 | Return made up to 12/07/98; no change of members
|
15 October 1998 | Return made up to 12/07/98; no change of members
|
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: the estate office 154 saxon drive london W3 0NT (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: the estate office 154 saxon drive london W3 0NT (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 August 1996 | Return made up to 12/07/96; full list of members
|
30 August 1996 | Return made up to 12/07/96; full list of members
|
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 September 1995 | Return made up to 12/07/95; no change of members
|
8 September 1995 | Return made up to 12/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 June 1973 | Memorandum and Articles of Association (12 pages) |
20 June 1973 | Memorandum and Articles of Association (12 pages) |