Company NameStacdene Properties Limited
DirectorJames Edmund John Stacpoole
Company StatusActive
Company Number01067001
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr James Edmund John Stacpoole
NationalityBritish
StatusCurrent
Appointed27 October 2008(36 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameCaroline Stacpoole
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilby Mews
London
W11 3NP
Director NameJane Stacpoole
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 06 November 2003)
RoleHousewife
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration26 years (resigned 07 November 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Secretary NameCaroline Stacpoole
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressFlat 5 Bryanston House
Dorset Street
London
W1H 3FQ
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameJulie Appleton
NationalityBritish
StatusResigned
Appointed26 May 2005(32 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2008)
RoleAccountant
Correspondence Address70a Grand Parade
London
N4 1DU

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,916,414
Cash£6,370
Current Liabilities£61,418

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

9 December 1980Delivered on: 16 December 1980
Satisfied on: 10 September 2008
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/Hold, 58 & 60 turnham green terrace, W4, london borough of hounslow title no. Ngl 360913.
Fully Satisfied
16 November 1979Delivered on: 28 November 1979
Satisfied on: 10 September 2008
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: 58 & 60 turnham green terrace, hounslow, london W4. Title no. Ngl 293490.
Fully Satisfied
14 October 1977Delivered on: 1 November 1977
Satisfied on: 10 September 2008
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: 69 rusthall avenue, acton, london borough of ealing. Title no. Ngl 307663.
Fully Satisfied
28 September 1977Delivered on: 12 October 1977
Satisfied on: 10 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at rear of 46 bath road, hillingdon, london, title no. Ngl 231340.
Fully Satisfied
28 September 1977Delivered on: 12 October 1977
Satisfied on: 10 September 2008
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: 14 bloom park road, hammersmith, london, title no. Ln 196471.
Fully Satisfied
13 July 1977Delivered on: 27 July 1977
Satisfied on: 10 September 2008
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: 118/120 (even nos. Only) clarendon road, W11 kensington & chelsea title no: 376490 & 376491.
Fully Satisfied
25 November 1976Delivered on: 3 December 1976
Satisfied on: 10 September 2008
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: 58-60 (even nos.) turnham green terrace, W4, london borough of ealing, title no. Ngl 293490.
Fully Satisfied
20 July 1976Delivered on: 29 July 1976
Satisfied on: 10 September 2008
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, linden gardens notting hill, W2 london borough of kensington & chelsea title no 129868.
Fully Satisfied
31 October 2008Delivered on: 4 November 2008
Satisfied on: 25 November 2011
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the labyrinth investments limited to the chargee on any account whatsoever.
Particulars: Flat 9, 43 grove park road, chiswick, london t/no AGL143359 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2008Delivered on: 4 November 2008
Satisfied on: 25 November 2011
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from labyrinth investments limited to the chargee on any account whatsoever.
Particulars: Flat 2, bryanston house, dorset street, marylebone, london t/no NGL767654 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 October 1993Delivered on: 19 October 1993
Satisfied on: 10 September 2008
Persons entitled: Midland 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: L/H-2 bryanston house dorset street london W1H 3FQ together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor.
Fully Satisfied
10 March 1992Delivered on: 25 March 1992
Satisfied on: 14 December 1996
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: 43 and 45 acton high street l/b of ealing.
Fully Satisfied
29 January 1986Delivered on: 4 February 1986
Satisfied on: 19 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1983Delivered on: 18 October 1983
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/Hold 89, hammersmith grove, hammersmith, london W6 title no. Ln 146434.
Fully Satisfied
20 August 1973Delivered on: 23 August 1973
Satisfied on: 10 September 2008
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: Land at rear of 28-46 bath road, hillingdon, middlesex.
Fully Satisfied
24 October 2014Delivered on: 29 October 2014
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 138 needingworth road, st ives t/no CB161366.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to all amounts paid or payable in connection with letting licensing or use of flat 2 bryanston house dorset street london.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest in and to all amounts paid or payable in connection with letting licensing or use of flat 9, 41-43 grove park road london.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 bryanston house dorset street london t/no NGL767654 the plant and machinery all insurances the goodwill see image for full details.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, 41-43 grove park road london t/no AGL143359 the plant and machinery all insurances the goodwill see image for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 November 2020Registered office address changed from 11 Bentinck Street London W1U 2EP to Batchworth House Church Street Batchworth Place Rickmansworth Herts WD3 1JE on 19 November 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 August 2018Satisfaction of charge 17 in full (4 pages)
31 August 2018Satisfaction of charge 16 in full (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
29 October 2014Registration of charge 010670010020, created on 24 October 2014 (40 pages)
29 October 2014Registration of charge 010670010021, created on 24 October 2014 (41 pages)
29 October 2014Registration of charge 010670010021, created on 24 October 2014 (41 pages)
29 October 2014Registration of charge 010670010020, created on 24 October 2014 (40 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 October 2013Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (1 page)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (1 page)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Stacpoole on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr James Stacpoole on 2 October 2009 (2 pages)
5 November 2008Appointment terminated secretary julie appleton (1 page)
5 November 2008Secretary appointed james stacpoole (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (14 pages)
5 November 2008Secretary appointed james stacpoole (2 pages)
5 November 2008Appointment terminated secretary julie appleton (1 page)
5 November 2008Full accounts made up to 31 March 2008 (14 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 November 2008Director's change of particulars / james stacpoole / 22/05/2008 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 November 2008Director's change of particulars / james stacpoole / 22/05/2008 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page)
28 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
25 March 2008Appointment terminated director caroline stacpoole (1 page)
25 March 2008Appointment terminated director caroline stacpoole (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 November 2007Return made up to 22/10/07; full list of members (7 pages)
20 November 2007Return made up to 22/10/07; full list of members (7 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
22 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
29 November 2003Director resigned (1 page)
29 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
19 February 2003Full accounts made up to 31 March 2002 (12 pages)
19 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/02
(7 pages)
8 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/02
(7 pages)
31 December 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
4 October 2001Full accounts made up to 31 March 2001 (12 pages)
4 October 2001Full accounts made up to 31 March 2001 (12 pages)
20 February 2001Return made up to 22/10/00; full list of members (7 pages)
20 February 2001Return made up to 22/10/00; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 November 1999Return made up to 22/10/99; full list of members (7 pages)
16 November 1999Return made up to 22/10/99; full list of members (7 pages)
1 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Full accounts made up to 31 March 1999 (12 pages)
5 January 1999Return made up to 22/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 January 1999Return made up to 22/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 October 1998Full accounts made up to 31 March 1998 (13 pages)
7 October 1998Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Return made up to 22/10/96; full list of members (9 pages)
6 November 1996Return made up to 22/10/96; full list of members (9 pages)
27 March 1996Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 1996Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 May 1995Amended full accounts made up to 31 March 1994 (12 pages)
4 May 1995Amended full accounts made up to 31 March 1994 (12 pages)
7 April 1995Location of register of members (1 page)
7 April 1995Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney st.albans,herts.AL2 1EU (1 page)
7 April 1995Location of register of members (1 page)
7 April 1995Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney st.albans,herts.AL2 1EU (1 page)
7 April 1995Location of register of directors' interests (1 page)
7 April 1995Location of register of directors' interests (1 page)
31 January 1995Full accounts made up to 31 March 1994 (10 pages)
31 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
24 November 1994Return made up to 22/10/94; no change of members (7 pages)
24 November 1994Return made up to 22/10/94; no change of members (7 pages)
9 February 1994Full accounts made up to 31 March 1993 (10 pages)
9 February 1994Full accounts made up to 31 March 1993 (10 pages)
7 December 1993Return made up to 22/10/93; full list of members (6 pages)
7 December 1993Return made up to 22/10/93; full list of members (6 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
11 January 1993Return made up to 22/10/92; full list of members (7 pages)
11 January 1993Return made up to 22/10/92; full list of members (7 pages)
27 October 1992Full accounts made up to 31 March 1992 (9 pages)
27 October 1992Full accounts made up to 31 March 1992 (9 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
14 November 1991Return made up to 22/10/91; full list of members (8 pages)
14 November 1991Return made up to 22/10/91; full list of members (8 pages)
1 November 1991Full accounts made up to 31 March 1991 (9 pages)
1 November 1991Full accounts made up to 31 March 1991 (9 pages)
28 July 1991Registered office changed on 28/07/91 from: 101 kenton road kenton harrow middx HA3 0AN (1 page)
28 July 1991Registered office changed on 28/07/91 from: 101 kenton road kenton harrow middx HA3 0AN (1 page)
26 October 1990Return made up to 22/10/90; full list of members (5 pages)
26 October 1990Return made up to 22/10/90; full list of members (5 pages)
16 October 1990Full accounts made up to 31 March 1990 (11 pages)
16 October 1990Full accounts made up to 31 March 1990 (11 pages)
21 March 1990Return made up to 02/09/89; full list of members (5 pages)
21 March 1990Return made up to 02/09/89; full list of members (5 pages)
13 October 1989Full accounts made up to 31 March 1989 (12 pages)
13 October 1989Full accounts made up to 31 March 1989 (12 pages)
27 September 1988Full accounts made up to 31 March 1988 (11 pages)
27 September 1988Return made up to 26/09/88; full list of members (4 pages)
27 September 1988Full accounts made up to 31 March 1988 (11 pages)
27 September 1988Return made up to 26/09/88; full list of members (4 pages)
1 July 1988Declaration of satisfaction of mortgage/charge (1 page)
1 July 1988Declaration of satisfaction of mortgage/charge (1 page)
11 March 1988Registered office changed on 11/03/88 from: imperial life house 390-400 high road wembley middlesex HA9 6TH (1 page)
11 March 1988Registered office changed on 11/03/88 from: imperial life house 390-400 high road wembley middlesex HA9 6TH (1 page)
2 November 1987Full accounts made up to 31 March 1987 (11 pages)
2 November 1987Return made up to 26/10/87; full list of members (5 pages)
2 November 1987Return made up to 26/10/87; full list of members (5 pages)
2 November 1987Full accounts made up to 31 March 1987 (11 pages)
4 December 1986New director appointed (2 pages)
4 December 1986New director appointed (2 pages)
15 October 1986Full accounts made up to 31 March 1986 (11 pages)
15 October 1986Full accounts made up to 31 March 1986 (11 pages)
15 October 1986Return made up to 29/09/86; full list of members (4 pages)
15 October 1986Return made up to 29/09/86; full list of members (4 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
30 May 1975Annual return made up to 01/03/74 (4 pages)
30 May 1975Annual return made up to 01/03/74 (4 pages)
21 August 1972Incorporation (10 pages)
21 August 1972Incorporation (10 pages)