Company NameJMJ Investments Limited
Company StatusDissolved
Company Number01027229
CategoryPrivate Limited Company
Incorporation Date13 October 1971(52 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)
Previous NameJ.M.J.Button Co.Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Akhtar Choudhry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(19 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMr Jacob Weg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(19 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Princes Park Avenue
London
Nw11
Secretary NameMr Mohammad Akhtar Choudhry
NationalityBritish
StatusClosed
Appointed29 June 1991(19 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameMrs Shamim Akhtar Choudhry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(35 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMrs Miriam Weg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(35 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Princes Park Avenue
London
NW11 0JX

Contact

Telephone020 89523111
Telephone regionLondon

Location

Registered AddressBerkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Jacob Weg
50.00%
Ordinary
50 at £1Mohammad Akhtar Choudhry
50.00%
Ordinary

Financials

Year2014
Turnover£172,895
Gross Profit-£868,936
Net Worth-£83,553
Cash£16,894
Current Liabilities£1,922,116

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Charges

1 June 2010Delivered on: 15 June 2010
Satisfied on: 5 October 2012
Persons entitled: Romangreen Limited and Mohammad Akhtar Choudhry

Classification: Legal charge
Secured details: £137,142.86 due or to become due from the company to the chargee.
Particulars: 71 kitchener road tottenham london t/no EGL183064 land to the rear of 71 kitchener road tottenham london t/no AGL79859 194 mount pleasant road tottenham london t/no NGL43804 for details of further proeprty charged please refer to form MG01 see image for full details.
Fully Satisfied
1 June 2010Delivered on: 15 June 2010
Satisfied on: 13 June 2013
Persons entitled: Romengreen Limited and Mohammad Akhtar Choudhry

Classification: Legal charge
Secured details: £102,857.14 due or to become due from the company to the chargee.
Particulars: 44 mount pleasant road tottenham t/no:MX385071 16 birstall road haringey t/n:MX342928 and 45 westfield gardens harrow t/no:MX158354.
Fully Satisfied
21 January 2008Delivered on: 25 January 2008
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 63200678 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied
4 January 2008Delivered on: 12 January 2008
Satisfied on: 28 March 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 arnold road london t/no EGL281708. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
21 March 2006Delivered on: 30 March 2006
Satisfied on: 2 February 2013
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 westfield gardens kenton harrow greater london t/no MX158354 the goodwill floating security all moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 2 December 2005
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 arnold road tottenham london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 2 December 2005
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 poynton road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 2 December 2005
Satisfied on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 spencer road tottenham london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 2 December 2005
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 overbury road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 7 September 2012
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 st.loy;s road,tottenham,london.t/n NGL117284.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 14 July 2012
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 birstall road london t/no MX342928 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 24 May 2012
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 mount pleasant road tottenham london t/n MX385071 by way of specific charge goodwill and connection of the business or businesses from time to time on by or for the account of the company by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 28 March 2013
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 heanor court clapton park estate hackney london t/no EGL302630 specific charge the goodwill and connection of the business or businesses. Floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 5 October 2012
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 194 mount pleasant road tottenham london t/n NGL463804 by way of specific charge goodwill and connection of the business or businesses from time to time on by or for the account of the company upon all or any part of the mortgaged property by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 28 March 2013
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 71 kitchener road tottenham haringey t/n EGL183064 and secondly l/h property k/a land to the rear of 71 kitchener road t/n AGL79859 by way of specific charge goodwill and connection of the business or businesses from time to time on or by the account of the company floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
11 November 2005Delivered on: 17 November 2005
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 radford street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 12 November 2005
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 radford street salford t/no LA37529. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2005Delivered on: 11 November 2005
Satisfied on: 22 August 2008
Persons entitled: National Westminster 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 July 2002Delivered on: 6 July 2002
Satisfied on: 28 March 2013
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the east side of tilson road tottenham haringey greater london and part of 2A tilson road tottenham haringey greater london t/n MX347358 and NGL12290.
Fully Satisfied
29 May 2008Delivered on: 10 June 2008
Persons entitled: Clydesdale 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: 12 and 14 radford street salford t/nos LA37529 and MAN51465; any proceeds of sale of the property, all fixtures, plant and machinery.
Outstanding
25 February 2008Delivered on: 28 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
4 January 2008Delivered on: 12 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 poynton road london t/no NGL264427. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
4 January 2008Delivered on: 12 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 spencer road london t/no MX342529. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 January 2006Delivered on: 14 July 2007
Persons entitled: Barclays 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: 179A broad lane tottenham london.
Outstanding
9 August 2006Delivered on: 18 August 2006
Persons entitled: Barclays 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: Property k/a 179A broad lane tottenham london t/n NGL420401.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Receiver's abstract of receipts and payments to 5 December 2013 (2 pages)
7 October 2015Receiver's abstract of receipts and payments to 22 July 2014 (2 pages)
7 October 2015Receiver's abstract of receipts and payments to 5 June 2014 (2 pages)
7 October 2015Notice of ceasing to act as receiver or manager (3 pages)
7 October 2015Receiver's abstract of receipts and payments to 5 December 2013 (2 pages)
7 October 2015Notice of ceasing to act as receiver or manager (3 pages)
7 October 2015Receiver's abstract of receipts and payments to 5 June 2014 (2 pages)
6 August 2014Termination of appointment of Shamim Akhtar Choudhry as a director on 24 July 2014 (1 page)
6 August 2014Termination of appointment of Miriam Weg as a director on 24 July 2014 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
17 July 2013Receiver's abstract of receipts and payments to 5 June 2013 (2 pages)
17 July 2013Receiver's abstract of receipts and payments to 5 June 2013 (2 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(7 pages)
12 July 2013Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
13 June 2013Satisfaction of charge 86 in full (4 pages)
10 June 2013Section 519 (1 page)
30 April 2013Receiver's abstract of receipts and payments to 5 December 2012 (2 pages)
30 April 2013Receiver's abstract of receipts and payments to 5 December 2012 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (4 pages)
24 February 2012Current accounting period extended from 6 April 2012 to 30 September 2012 (3 pages)
24 February 2012Current accounting period extended from 6 April 2012 to 30 September 2012 (3 pages)
8 January 2012Full accounts made up to 6 April 2011 (14 pages)
8 January 2012Full accounts made up to 6 April 2011 (14 pages)
13 December 2011Notice of appointment of receiver or manager (6 pages)
11 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
10 January 2011Full accounts made up to 6 April 2010 (17 pages)
10 January 2011Full accounts made up to 6 April 2010 (17 pages)
26 August 2010Director's details changed for Mrs Miriam Weg on 30 June 2010 (2 pages)
26 August 2010Director's details changed for Mrs Shamim Akhtar Choudhry on 30 June 2010 (2 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 86 (8 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 87 (9 pages)
9 February 2010Full accounts made up to 6 April 2009 (19 pages)
9 February 2010Full accounts made up to 6 April 2009 (19 pages)
7 January 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 7 January 2010 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 6 April 2008 (7 pages)
9 February 2009Accounts for a small company made up to 6 April 2008 (7 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
18 July 2008Return made up to 29/06/08; full list of members (4 pages)
18 July 2008Director appointed mrs shamim akhtar choudhry (1 page)
18 July 2008Director appointed mrs miriam weg (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
7 February 2008Accounts for a small company made up to 6 April 2007 (7 pages)
7 February 2008Accounts for a small company made up to 6 April 2007 (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
8 October 2007Company name changed J.M.J.button co.LIMITED\certificate issued on 08/10/07 (2 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
13 July 2007Director's particulars changed (1 page)
13 February 2007Accounts for a small company made up to 6 April 2006 (8 pages)
13 February 2007Accounts for a small company made up to 6 April 2006 (8 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 29/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 6 April 2005 (8 pages)
18 May 2006Total exemption small company accounts made up to 6 April 2005 (8 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (6 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 29/06/05; full list of members (5 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Total exemption small company accounts made up to 6 April 2004 (8 pages)
13 June 2005Total exemption small company accounts made up to 6 April 2004 (8 pages)
16 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
2 July 2004Return made up to 29/06/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 6 April 2003 (8 pages)
10 February 2004Accounts for a small company made up to 6 April 2003 (8 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2003Accounts for a small company made up to 6 April 2002 (8 pages)
13 August 2003Accounts for a small company made up to 6 April 2002 (8 pages)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
23 August 2002Return made up to 29/06/02; full list of members (6 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Accounts for a small company made up to 6 April 2001 (8 pages)
8 February 2002Accounts for a small company made up to 6 April 2001 (8 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 29/06/01; full list of members (6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Accounts for a small company made up to 6 April 2000 (8 pages)
8 February 2001Accounts for a small company made up to 6 April 2000 (8 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 29/06/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 6 April 1999 (8 pages)
9 March 2000Accounts for a small company made up to 6 April 1999 (8 pages)
26 November 1999Accounting reference date extended from 31/03/00 to 06/04/00 (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 29/06/99; no change of members (7 pages)
6 February 1999Accounts for a small company made up to 6 April 1998 (8 pages)
6 February 1999Accounts for a small company made up to 6 April 1998 (8 pages)
12 November 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
3 September 1998Return made up to 29/06/98; full list of members (7 pages)
23 April 1998Accounts for a small company made up to 6 April 1997 (8 pages)
23 April 1998Accounts for a small company made up to 6 April 1997 (8 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
3 February 1997Accounts for a small company made up to 6 April 1996 (9 pages)
3 February 1997Accounts for a small company made up to 6 April 1996 (9 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 29/06/96; full list of members (6 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (10 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Accounts for a small company made up to 6 April 1995 (8 pages)
21 December 1995Accounts for a small company made up to 6 April 1995 (8 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
9 December 1994Accounts for a small company made up to 6 April 1994 (8 pages)
9 December 1994Accounts for a small company made up to 6 April 1994 (8 pages)
5 February 1994Accounts for a small company made up to 6 April 1993 (6 pages)
5 February 1994Accounts for a small company made up to 6 April 1993 (6 pages)
13 February 1993Accounts for a small company made up to 6 April 1992 (6 pages)
13 February 1993Accounts for a small company made up to 6 April 1992 (6 pages)
12 March 1992Accounts for a small company made up to 6 April 1991 (5 pages)
12 March 1992Accounts for a small company made up to 6 April 1991 (5 pages)
13 October 1971Incorporation (13 pages)