Company NameSilvase Limited
DirectorGail Bude
Company StatusActive
Company Number01061425
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Gail Bude
NationalityBritish
StatusCurrent
Appointed19 October 1999(27 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMrs Gail Bude
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(27 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMrs Helena Bude
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 October 1999)
RoleProperty Dealer
Correspondence Address16 Green Lane
London
NW4 2NN
Director NameMr Moritz Bude
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleProperty Dealer
Correspondence Address16 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Helena Bude
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address16 Green Lane
London
NW4 2NN
Secretary NameMr Norman Bude
NationalityBritish
StatusResigned
Appointed10 November 1998(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Princes Park Avenue
London
NW11 0JT
Director NameMr Norman Bude
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(27 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 March 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMiss Cheryl Bude
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(43 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,455
Current Liabilities£387,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 December 1977Delivered on: 21 December 1977
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or landgray LTD to the chargee on any account whatsoever.
Particulars: 3 liston road SW4. T/no 219814.
Fully Satisfied
2 December 1977Delivered on: 21 December 1977
Satisfied on: 28 February 2003
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: 66 and 74 aldworth road, stratford, newham.
Fully Satisfied
2 December 1977Delivered on: 21 December 1977
Satisfied on: 28 February 2003
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: 102 besley street SW16. T/no sgl 215561.
Fully Satisfied
18 August 1977Delivered on: 26 August 1977
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sidport & co LTD to the chargee on any account whatsoever.
Particulars: 68 romford rd E15 london borough of newham title no egl 64388.
Fully Satisfied
18 August 1977Delivered on: 26 August 1977
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sidport co LTD to the chargee on any account whatsoever.
Particulars: 9 athertor rd. N7. london borough of newham title egl 64394.
Fully Satisfied
18 August 1977Delivered on: 26 August 1977
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sidport co LTD to the chargee on any account whatsoever.
Particulars: 172A romford road E15. London borough of newham title no. Egl 64393.
Fully Satisfied
24 February 2005Delivered on: 15 March 2005
Satisfied on: 15 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 parkview road in the london borough of haringey t/no EGL160874. 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
24 February 2005Delivered on: 15 March 2005
Satisfied on: 24 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 parkview road in the london borough of haringey t/no EGL160874. 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
24 February 2005Delivered on: 15 March 2005
Satisfied on: 6 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 dorset road in the london borough of lambeth t/no SGL154434. 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
24 February 2005Delivered on: 15 March 2005
Satisfied on: 24 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 ayrsome road in the london borough of hackney t/no LN211986. 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
24 February 2005Delivered on: 15 March 2005
Satisfied on: 24 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 29 charlton road kenton london borough of harrow t/no NGL735323. 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
23 December 2004Delivered on: 29 December 2004
Satisfied on: 24 June 2010
Persons entitled: The Royal Bank of Scotland 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
18 March 1996Delivered on: 20 March 1996
Satisfied on: 29 March 2008
Persons entitled: Menuchar Limited

Classification: Legal charge
Secured details: £109,000 due from the company to the chargee.
Particulars: F/H 29 nova road croydon t/no.SGL57977. 7 dorset road lambeth t/no.SGL154434 and 14/15 park view road haringey t/no. MX478685.
Fully Satisfied
28 November 1989Delivered on: 11 December 1989
Satisfied on: 28 February 2003
Persons entitled: Lloyds Bank PLC

Classification: 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 or being st. Quentin santer road london SE15 title no:- sgl 472449 (please see form 395 for full details).
Fully Satisfied
28 November 1989Delivered on: 11 December 1989
Satisfied on: 28 February 2003
Persons entitled: Lloyds Bank PLC

Classification: 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 or being 51-51A laverson street london SW16. Title no:- ln 4403 (please see form 395 for full details).
Fully Satisfied
7 June 1976Delivered on: 14 June 1976
Satisfied on: 28 February 2003
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: 52, 68, 70 tavistock road, E15 london borough of newham title no. Egl 46116.
Fully Satisfied
9 February 1988Delivered on: 11 February 1988
Satisfied on: 27 March 2009
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 35, 38, 41, 42 & 46 sudlow road l/b of wandsworth title no:- ln 58953 the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
9 September 1986Delivered on: 15 September 1986
Satisfied on: 28 February 2003
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: 15 park view road, london borough of haringey t/n egl 160874.
Fully Satisfied
21 November 1983Delivered on: 25 November 1983
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 11 pond road stratford E15 london borough of newham title no egl 129466.
Fully Satisfied
13 January 1983Delivered on: 24 January 1983
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 23 pond road, stratford E15 london borough of newham.
Fully Satisfied
18 October 1982Delivered on: 4 November 1982
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mrs. Irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 33 forest gardens, tottenham, N17 london borough of haringey.
Fully Satisfied
18 October 1982Delivered on: 4 November 1982
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 10A thackeray avenue tottenham, N17 london borough of haringey.
Fully Satisfied
16 July 1982Delivered on: 2 August 1982
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 109 thackeray avenue tottenham, haringey.
Fully Satisfied
19 October 1981Delivered on: 23 October 1981
Satisfied on: 28 February 2003
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: F/H 39 grofton road, ewell, surrey title no. Sy 436603.
Fully Satisfied
6 October 1981Delivered on: 12 October 1981
Satisfied on: 28 February 2003
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: F/H 7 & 11 dorset road, lamberk, london title no. Sgl 154434.
Fully Satisfied
14 August 1981Delivered on: 20 August 1981
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or mrs irene yita weinberg to the chargee on any account whatsoever.
Particulars: F/H 17 princes rd ealing W.13.
Fully Satisfied
9 July 1973Delivered on: 12 July 1973
Satisfied on: 28 February 2003
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: 151 saltram crescent london W.9.
Fully Satisfied
17 December 1979Delivered on: 3 January 1980
Satisfied on: 28 February 2003
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: 38 montague road E8, hackney title no. 432597.
Fully Satisfied
17 December 1979Delivered on: 3 January 1980
Satisfied on: 28 February 2003
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: 40 montague road E.8. hackney title no. 432598.
Fully Satisfied
4 October 1979Delivered on: 12 October 1979
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or land bray limited to the chargee on any account whatsoever.
Particulars: 51/51A leverson street SW16 london borough of wandsworth title no ln 4403.
Fully Satisfied
4 October 1979Delivered on: 12 October 1979
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or land bray limited to the chargee on any account whatsoever.
Particulars: 53/53A leverson street london borough of wandsworth title no ln 4404.
Fully Satisfied
7 June 1979Delivered on: 19 June 1979
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or land bray limited to the chargee on any account whatsoever.
Particulars: 53/53A leverson street, SW16 london borough of wandsworth title no. 51087.
Fully Satisfied
7 June 1979Delivered on: 19 June 1979
Satisfied on: 28 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or land bray limited to the chargee on any account whatsoever.
Particulars: 51/51A leverson street, SW16 london borough of wandsworth title no. 51086.
Fully Satisfied
25 May 1979Delivered on: 4 June 1979
Satisfied on: 28 February 2003
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: 11 manor park S.E.13 lewisham title no. 383163.
Fully Satisfied
6 April 1979Delivered on: 19 April 1979
Satisfied on: 28 February 2003
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 and/or landbray LTD.
Particulars: 66 burma rd N16 london borough of hackney title no ln 134758.
Fully Satisfied
10 April 1978Delivered on: 17 April 1978
Satisfied on: 28 February 2003
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: 11 & 15, winforth road, wandsworth london SW18.
Fully Satisfied
3 January 1978Delivered on: 10 January 1978
Satisfied on: 28 February 2003
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: 200 green lanes, stoke newington, london borough of hackney title no. Ln 186798.
Fully Satisfied
26 June 1973Delivered on: 29 June 1973
Satisfied on: 28 February 2003
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: 10, 12 and 16 overcliff road lewisham london S.E.13.
Fully Satisfied
3 April 2019Delivered on: 5 April 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: Hampshire Trust Bank PLC Crn: 01311315

Classification: A registered charge
Particulars: Freehold property - 14 and 15 park view road, london, N17 9AT title number EGL160874. Leasehold property - 15 park view road title number MX478685. Freehold property - 8 ayrsome road, london, N16 9RD title number LN211986. And other property as more particularly described in the deed.
Outstanding
14 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 and 15 park view road, tottenham, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 29 charlton road queensbury london t/no:NGL735323 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 8 ayresome road stoke newington london t/no:LN211986 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 7 dorset road london t/no:SGL154434 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 April 2010Delivered on: 17 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
12 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 sudlow road london t/no LN58953; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 January 2009Delivered on: 17 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 nova road london t/no SGL57977; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 September 2004Delivered on: 7 December 2004
Persons entitled: Capital Home Loans

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 ashbourne avenue, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 October 2021Registered office address changed from C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England to 8 Rodborough Road London NW11 8RY on 20 October 2021 (1 page)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 April 2020Cessation of Norman Bude as a person with significant control on 22 March 2020 (1 page)
6 April 2020Termination of appointment of Norman Bude as a director on 22 March 2020 (1 page)
6 April 2020Notification of Gail Bude as a person with significant control on 22 March 2020 (2 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Satisfaction of charge 45 in full (2 pages)
15 April 2019Satisfaction of charge 46 in full (2 pages)
15 April 2019Satisfaction of charge 44 in full (2 pages)
15 April 2019Satisfaction of charge 42 in full (1 page)
15 April 2019Satisfaction of charge 43 in full (2 pages)
15 April 2019Satisfaction of charge 41 in full (2 pages)
15 April 2019Satisfaction of charge 40 in full (2 pages)
5 April 2019Registration of charge 010614250048, created on 3 April 2019 (16 pages)
5 April 2019Registration of charge 010614250047, created on 3 April 2019 (28 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Termination of appointment of Cheryl Bude as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Cheryl Bude as a director on 17 November 2015 (1 page)
6 August 2015Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 February 2014Director's details changed for Gail Bude on 31 January 2014 (2 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
2 February 2014Director's details changed for Norman Bude on 31 January 2014 (2 pages)
2 February 2014Secretary's details changed for Gail Bude on 31 January 2014 (1 page)
2 February 2014Director's details changed for Gail Bude on 31 January 2014 (2 pages)
2 February 2014Director's details changed for Norman Bude on 31 January 2014 (2 pages)
2 February 2014Secretary's details changed for Gail Bude on 31 January 2014 (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 45 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 46 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 45 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 44 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 46 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 44 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 43 (10 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 43 (10 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 41 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 41 (4 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware, middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware, middlesex HA8 7EL (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
28 February 1997Return made up to 31/01/97; full list of members (5 pages)
3 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 July 1972Incorporation (14 pages)
13 July 1972Incorporation (14 pages)