Company NameToga Plant Hire Limited
DirectorsRussell Barrie Gould and Stuart Castell Gould
Company StatusActive
Company Number01023837
CategoryPrivate Limited Company
Incorporation Date13 September 1971(52 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Russell Barrie Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(28 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(35 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameBarrie Castell Gould
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration16 years (resigned 29 December 2007)
RoleCompany Director
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL
Director NameMrs Sylvia Dorothy Phyllis Gould
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL

Contact

Websitewww.toga.co.uk
Telephone020 85335222
Telephone regionLondon

Location

Registered AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

221k at £1Dramont (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£716,242
Cash£900
Current Liabilities£520,679

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

23 February 1999Delivered on: 2 March 1999
Satisfied on: 5 December 2008
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1998Delivered on: 23 February 1998
Satisfied on: 29 June 2001
Persons entitled: Barclays 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: 67-71 kingsland road shoreditch london borough of hackney.
Fully Satisfied
30 May 1995Delivered on: 7 June 1995
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge supplemental to a legal charge dated 22/9/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land (formerly part of shoreditch school and 1 redvers street ) adjoining 67/71 kingsland road shoreditch london E2.
Fully Satisfied
3 October 1990Delivered on: 24 October 1990
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1989Delivered on: 22 July 1989
Satisfied on: 5 August 1998
Persons entitled: Barclays 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: Unit 1 sovereign business centre stockings-water lane enfield middlesex.
Fully Satisfied
22 July 1987Delivered on: 31 July 1987
Satisfied on: 23 June 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1981Delivered on: 6 January 1982
Satisfied on: 23 June 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
22 March 1979Delivered on: 28 March 1979
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assests charged by the principal deed and further deed.
Fully Satisfied
20 January 2009Delivered on: 21 January 2009
Satisfied on: 23 June 2009
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements.
Fully Satisfied
17 November 2008Delivered on: 22 November 2008
Satisfied on: 23 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 May 2002Delivered on: 13 May 2002
Satisfied on: 23 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1977Delivered on: 14 October 1977
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant and machinery fixed & floating charges (see doc M18).
Fully Satisfied
26 April 2022Delivered on: 26 April 2022
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged above; all fixtures and fittings from time to time attached to any freehold and leasehold property of the company; all plant and machinery of the company present and future and all associated warranties and maintenance contracts; all rents receivable from any lease granted out of any freehold or leasehold property of the company; all the goodwill of the company present and future; all the uncalled capital of the company present and future; all stocks shares and other securities held be the company from time to time in any subsidiary and all income and rights derived from or attaching to the same; and all intellectual property rights chose in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the charged assets.
Outstanding
5 September 2019Delivered on: 5 September 2019
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 July 2018Delivered on: 7 August 2018
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2014Delivered on: 19 June 2014
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)

Classification: A registered charge
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled:
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Stuart Castell Gould as Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Stuart Castell Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)
Russell Barrie Gould (As Trustee of the Toga Plant Hire LTD (1992) Retirement Benefits Scheme)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2013Delivered on: 15 February 2013
Persons entitled: The Toga Plant Hire LTD (1992) Retirement Benefits Scheme Acting by Its Trustees Russell Barrie Gould and Stuart Castell Gould

Classification: Endorsement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2012Delivered on: 1 March 2012
Persons entitled: The Toga Plant Hire LTD (1992) Retirement Benefits Scheme Acting by Its Trustees Russell Barrie Gould & Stuart Castell Gould

Classification: Endorsement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 2009Delivered on: 23 June 2009
Persons entitled: The Toga Plant Hire LTD (1992) Retirement Benefits Scheme Acting by Its Trustees Russell Barrie Gould & Stuart Castell Gould

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2007Delivered on: 8 May 2007
Persons entitled: M Gold & Company (Metals) Limited

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due.
Particulars: Interest in the deposited sum. See the mortgage charge document for full details.
Outstanding
20 March 2007Delivered on: 28 March 2007
Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 December 2023Registration of charge 010238370024, created on 5 December 2023 (10 pages)
9 November 2023Satisfaction of charge 010238370020 in full (1 page)
20 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Registration of charge 010238370023, created on 26 April 2022 (10 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
11 February 2022Satisfaction of charge 17 in full (1 page)
11 February 2022Satisfaction of charge 010238370019 in full (1 page)
11 February 2022Satisfaction of charge 16 in full (1 page)
11 February 2022Satisfaction of charge 010238370021 in full (1 page)
11 February 2022Satisfaction of charge 010238370018 in full (1 page)
11 February 2022Satisfaction of charge 11 in full (1 page)
7 January 2022Change of details for Mr Russell Barrie Gould as a person with significant control on 1 July 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Director's details changed for Mr Russell Barrie Gould on 1 July 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 February 2020Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages)
3 February 2020Change of details for Dramont (Holdings) Ltd as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page)
3 February 2020Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 September 2019Registration of charge 010238370022, created on 5 September 2019 (14 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 February 2019Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Registration of charge 010238370021, created on 17 December 2018 (13 pages)
7 August 2018Registration of charge 010238370020, created on 25 July 2018 (12 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 221,000
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 221,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 221,000
(5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 221,000
(5 pages)
19 June 2014Registration of charge 010238370019 (12 pages)
19 June 2014Registration of charge 010238370019 (12 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Registration of charge 010238370018 (12 pages)
11 February 2014Registration of charge 010238370018 (12 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 221,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 221,000
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Registered office address changed from 12 Victoria Industrial Estate Victoria Road North Acton London W3 6UU United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 12 Victoria Industrial Estate Victoria Road North Acton London W3 6UU United Kingdom on 20 March 2012 (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 January 2010Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est Acton London W3 6UU on 25 January 2010 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est Acton London W3 6UU on 25 January 2010 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
3 June 2008Full accounts made up to 30 June 2007 (14 pages)
3 June 2008Full accounts made up to 30 June 2007 (14 pages)
7 March 2008Appointment terminated director barrie gould (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Director's change of particulars / stuart gould / 31/05/2007 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Director's change of particulars / stuart gould / 31/05/2007 (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Appointment terminated director barrie gould (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
20 March 2007Return made up to 31/12/06; full list of members (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Particulars of mortgage/charge (11 pages)
2 March 1999Particulars of mortgage/charge (11 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 March 1998Return made up to 31/12/97; no change of members (5 pages)
2 March 1998Return made up to 31/12/97; no change of members (5 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 February 1996Return made up to 31/12/95; no change of members (5 pages)
16 February 1996Return made up to 31/12/95; no change of members (5 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
7 March 1994Registered office changed on 07/03/94 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 1994Registered office changed on 07/03/94 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
9 February 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 09/02/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 09/02/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1991Registered office changed on 17/01/91 from: 20, queen st. Brentwood essex CM14 5JZ (1 page)
17 January 1991Registered office changed on 17/01/91 from: 20, queen st. Brentwood essex CM14 5JZ (1 page)
13 September 1971Certificate of incorporation (1 page)
13 September 1971Certificate of incorporation (1 page)