Woodford Green
IG8 0DY
Secretary Name | Lauren Rose Tye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(37 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Ms Lauren Rose Tye |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Mrs Rosaline Jenny Tye |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Mrs Rosaline Jenny Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Lisa Ellen Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 81 Cranbourne Avenue London E11 2BJ |
Secretary Name | Janet Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 43a Draycot Road Wanstead London E11 2NX |
Director Name | Janet Tye |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2007) |
Role | Accountant |
Correspondence Address | Red Roofs 43a Draycot Road Wanstead London E11 2NX |
Telephone | 020 85517200 |
---|---|
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Mr James Patrick Tye 74.99% Ordinary |
---|---|
2.5k at £1 | Chalgrove Holdings LTD 25.00% Ordinary |
1 at £1 | Lauren Rose Tye 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,607,551 |
Cash | £2,344,533 |
Current Liabilities | £3,844,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 36 and 38 ling road, canning town, newham, london. Title no. Egl 87209. Fully Satisfied |
---|---|
13 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 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: 5. stanley road, waltham forest, greater london. Title no. Egl 114768 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 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: 28 buckingham road, ilford essex title no. Egl 102639. Fully Satisfied |
13 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 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: 58 thackeray road, east ham, newham, greater london. Title no. Egl 104142 and/orproceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 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: 31 sebert road, forest gate, newham greater london. Title no egl 101298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 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: 39 bartle avenue, east ham, greater london. Title no. Ngl 154649 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 2000 | Delivered on: 1 August 2000 Satisfied on: 28 February 2013 Persons entitled: Nss Trustees Limited James Patrick Tye The Trustees of the Jpt Pension Scheme James Patrick Tye Nigel Spencer Sloam Classification: Legal charge Secured details: All present, future, actual or contingent liabilities including £300,000 (first loan) £155,000 (second loan) £400,000 (third loan) and interest due from the company to the chargee. Particulars: 39 vivian road london E2. 57 antill road stepney london E1. 36 chaucer road london E11. (See form 395 for further properties charged). Fully Satisfied |
25 November 1999 | Delivered on: 30 November 1999 Satisfied on: 28 February 2013 Persons entitled: Nigel Spencer Sloam and James Patrick Tye Classification: Legal charge Secured details: £300,000 loan plus a £155,000 further loan plus interest due or to become due from the company to the chargee. Particulars: Properties k/a 39 vivian road bethnal green london E2 t/n 371793 and 57 antill road stepney london E1 t/n LN203163. Fully Satisfied |
16 August 1990 | Delivered on: 23 August 1990 Satisfied on: 15 July 2009 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: 19 hermon hill, wanstead l/b of redbridge title no ngl 121840 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1988 | Delivered on: 5 May 1988 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: 58/60 cheshunt road forest gate, london borough of newham title no egl 173320. Fully Satisfied |
16 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 86 cann hall road E11 london borough of waltham forest. Title no egl 49875. Fully Satisfied |
12 December 1986 | Delivered on: 19 December 1986 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the charee on any account whatsoever. Particulars: 38 roman road, ilford, L.b of redbridge. Title no egl 116027. Fully Satisfied |
8 July 1985 | Delivered on: 19 July 1985 Satisfied on: 15 July 2009 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 f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
1 May 1984 | Delivered on: 17 May 1984 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 2,4 & 6 curwen avenue, forest gate, newham, london. Title no. Egl 133364. Fully Satisfied |
21 March 1984 | Delivered on: 28 March 1984 Satisfied on: 15 July 2009 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: 136 antill road, tower hamlets, london title no. Ngl 361372 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1983 | Delivered on: 27 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 57, antill road, stepney, tower hamlets london. Title no. Ln 203163. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chagree on any account whatsoever. Particulars: F/Hold 21 and 25 and 27 merten road, west ham, newham, london. Title no. Ngl 29722. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 107 green lane, ilford, redbridge, london. Title no. Egl 104538. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 40 chester road, wanstead, redbridge, london. Title no. Egl 101235. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 46 wolseley road, forest gate, newham, london. Title no. Egl 112181. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 104 & 106 ling road, canning town, newham, london tile no. Egl 86423. Fully Satisfied |
16 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 34 camden road, wanstead, E11 london borough of redbridge. Title no. Ngl 18918. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 17 & 19 ling road, canning town, newham, london. Title no. Egl 90138. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 6 downsfield road, walthamstow, waltham forest, london. Title no. Egl 85703. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 106 chestnut avenue, forest gate, newham, london. Title no. Egl 103867. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 49 wellington rd, east ham, newham, london. Title no. Egl 98916. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 53 alexandra st, plaistow, newham, london title no. Egl 98610. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the charee on any account whatsoever. Particulars: F/Hold 5 brett road, hackney, london title no ngl 31340. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 3 brett road hackney, london title no. 181705. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 19 and 21 brett road, hackney, london title no. Ngl 391328. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneis due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 39 vivian road, bethnal green, tower hamlets, london. Title no 371793. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 31 sebert road, forest gate, newham, london. Fully Satisfied |
16 September 1983 | Delivered on: 26 September 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies dur or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/Hold 124 and 126 ling road, newham, london borough of newham. Title no. Egl 81165. Fully Satisfied |
26 April 2022 | Delivered on: 5 May 2022 Persons entitled: Nss Trustees Limited and James Patrick Tye as the Trustees of the Jpt Pension Scheme Classification: A registered charge Particulars: Freehold property at 41 cleveland road london E18 2AE (land reistry title NGL159564). Outstanding |
11 December 2020 | Delivered on: 23 December 2020 Persons entitled: Nss Trustees Limited James Patrick Tye The Trustees of the Jpt Pension Scheme Classification: A registered charge Particulars: The freehold properties known as 81 cranbourne avenue, wanstead, E11 2BJ (title number P135016), 39 vivian road, bow, london, E3 5RF (title number 371793), 76 medway road, bow, london, E3 5BY (title number NGL486735). Outstanding |
10 June 2011 | Delivered on: 11 June 2011 Persons entitled: Nss Trustees Limited and James Patrick Tye Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 76 meday road london t/n NGL486735 and f/h 39 vivian road london t/n 371793, see image for full details. Outstanding |
5 April 2011 | Delivered on: 8 April 2011 Persons entitled: Nss Trustees Limited and James Patrick Tye Classification: Rent charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents now owing or hereafter to become owing in respect of 76 medway road london t/no NGL486735 and 39 vivian road london t/no 371793. Outstanding |
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 October 2022 | Secretary's details changed for Lauren Rose Tye on 6 September 2021 (1 page) |
4 October 2022 | Director's details changed for Ms Lauren Rose Tye on 6 September 2021 (2 pages) |
4 October 2022 | Director's details changed for Mr James Patrick Tye on 6 September 2021 (2 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
5 May 2022 | Registration of charge 009780920037, created on 26 April 2022 (11 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
10 September 2021 | Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page) |
10 September 2021 | Registered office address changed from Raffingers 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page) |
17 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
23 December 2020 | Registration of charge 009780920036, created on 11 December 2020 (26 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
28 May 2019 | Appointment of Ms Lauren Rose Tye as a director on 28 May 2019 (2 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
17 September 2018 | Change of details for Mr James Patrick Tye as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
10 October 2016 | Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page) |
10 October 2016 | Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2013 | Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | New director appointed (2 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
22 September 2000 | Return made up to 18/09/00; full list of members
|
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 April 1995 | Auditor's resignation (4 pages) |
20 April 1995 | Auditor's resignation (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 April 1970 | Incorporation (13 pages) |
27 April 1970 | Incorporation (13 pages) |