Quay Rd
Barking
IG11 7BG
Director Name | Mr Russell Barrie Gould |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(28 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Mr Stuart Castell Gould |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2006(35 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Barrie Castell Gould |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 29 December 2007) |
Role | Company Director |
Correspondence Address | 16 Burses Way Brentwood Essex CM13 2PL |
Director Name | Mrs Sylvia Dorothy Phyllis Gould |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burses Way Brentwood Essex CM13 2PL |
Website | www.toga.co.uk |
---|---|
Telephone | 020 85335222 |
Telephone region | London |
Registered Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
221k at £1 | Dramont (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £716,242 |
Cash | £900 |
Current Liabilities | £520,679 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
23 February 1999 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1977 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
31 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
5 December 2023 | Registration of charge 010238370024, created on 5 December 2023 (10 pages) |
9 November 2023 | Satisfaction of charge 010238370020 in full (1 page) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 April 2022 | Registration of charge 010238370023, created on 26 April 2022 (10 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
11 February 2022 | Satisfaction of charge 17 in full (1 page) |
11 February 2022 | Satisfaction of charge 010238370019 in full (1 page) |
11 February 2022 | Satisfaction of charge 16 in full (1 page) |
11 February 2022 | Satisfaction of charge 010238370021 in full (1 page) |
11 February 2022 | Satisfaction of charge 010238370018 in full (1 page) |
11 February 2022 | Satisfaction of charge 11 in full (1 page) |
7 January 2022 | Change of details for Mr Russell Barrie Gould as a person with significant control on 1 July 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Director's details changed for Mr Russell Barrie Gould on 1 July 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 February 2020 | Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages) |
3 February 2020 | Change of details for Dramont (Holdings) Ltd as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 September 2019 | Registration of charge 010238370022, created on 5 September 2019 (14 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 February 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge 010238370021, created on 17 December 2018 (13 pages) |
7 August 2018 | Registration of charge 010238370020, created on 25 July 2018 (12 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
19 June 2014 | Registration of charge 010238370019 (12 pages) |
19 June 2014 | Registration of charge 010238370019 (12 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2014 | Registration of charge 010238370018 (12 pages) |
11 February 2014 | Registration of charge 010238370018 (12 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 January 2010 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est Acton London W3 6UU on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est Acton London W3 6UU on 25 January 2010 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
3 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
3 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 March 2008 | Appointment terminated director barrie gould (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Director's change of particulars / stuart gould / 31/05/2007 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Director's change of particulars / stuart gould / 31/05/2007 (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Appointment terminated director barrie gould (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 March 1999 | Particulars of mortgage/charge (11 pages) |
2 March 1999 | Particulars of mortgage/charge (11 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members
|
21 February 1999 | Return made up to 31/12/98; no change of members
|
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
7 March 1994 | Registered office changed on 07/03/94 from: 67-71 kingsland road shoreditch london E2 8AG (1 page) |
7 March 1994 | Registered office changed on 07/03/94 from: 67-71 kingsland road shoreditch london E2 8AG (1 page) |
9 February 1994 | Return made up to 31/12/93; full list of members
|
9 February 1994 | Return made up to 31/12/93; full list of members
|
17 January 1991 | Registered office changed on 17/01/91 from: 20, queen st. Brentwood essex CM14 5JZ (1 page) |
17 January 1991 | Registered office changed on 17/01/91 from: 20, queen st. Brentwood essex CM14 5JZ (1 page) |
13 September 1971 | Certificate of incorporation (1 page) |
13 September 1971 | Certificate of incorporation (1 page) |