London
NW11 8RY
Director Name | Mrs Gail Bude |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(27 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Director Name | Mrs Helena Bude |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 October 1999) |
Role | Property Dealer |
Correspondence Address | 16 Green Lane London NW4 2NN |
Director Name | Mr Moritz Bude |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Property Dealer |
Correspondence Address | 16 Green Lane Hendon London NW4 2NN |
Secretary Name | Mrs Helena Bude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 16 Green Lane London NW4 2NN |
Secretary Name | Mr Norman Bude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Princes Park Avenue London NW11 0JT |
Director Name | Mr Norman Bude |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(27 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 March 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Miss Cheryl Bude |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£147,455 |
Current Liabilities | £387,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 December 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1976 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1973 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1973 | Delivered 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 2019 | Delivered on: 5 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
3 April 2019 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 October 2021 | Registered 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 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 April 2020 | Cessation of Norman Bude as a person with significant control on 22 March 2020 (1 page) |
6 April 2020 | Termination of appointment of Norman Bude as a director on 22 March 2020 (1 page) |
6 April 2020 | Notification of Gail Bude as a person with significant control on 22 March 2020 (2 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Satisfaction of charge 45 in full (2 pages) |
15 April 2019 | Satisfaction of charge 46 in full (2 pages) |
15 April 2019 | Satisfaction of charge 44 in full (2 pages) |
15 April 2019 | Satisfaction of charge 42 in full (1 page) |
15 April 2019 | Satisfaction of charge 43 in full (2 pages) |
15 April 2019 | Satisfaction of charge 41 in full (2 pages) |
15 April 2019 | Satisfaction of charge 40 in full (2 pages) |
5 April 2019 | Registration of charge 010614250048, created on 3 April 2019 (16 pages) |
5 April 2019 | Registration of charge 010614250047, created on 3 April 2019 (28 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Termination of appointment of Cheryl Bude as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Cheryl Bude as a director on 17 November 2015 (1 page) |
6 August 2015 | Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Miss Cheryl Bude as a director on 6 August 2015 (2 pages) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
17 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 February 2014 | Director's details changed for Gail Bude on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Norman Bude on 31 January 2014 (2 pages) |
2 February 2014 | Secretary's details changed for Gail Bude on 31 January 2014 (1 page) |
2 February 2014 | Director's details changed for Gail Bude on 31 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Norman Bude on 31 January 2014 (2 pages) |
2 February 2014 | Secretary's details changed for Gail Bude on 31 January 2014 (1 page) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
15 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
21 December 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware, middlesex HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware, middlesex HA8 7EL (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
11 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
28 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
3 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 July 1972 | Incorporation (14 pages) |
13 July 1972 | Incorporation (14 pages) |