Walton On Thames
Surrey
KT12 1EH
Director Name | Mrs June Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1975(2 years, 6 months after company formation) |
Appointment Duration | 40 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grey Close London NW11 6QG |
Secretary Name | Mrs June Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1975(2 years, 6 months after company formation) |
Appointment Duration | 40 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grey Close London NW11 6QG |
Director Name | Lawrence Donald Lewis |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 November 2000) |
Role | Sales Manager |
Correspondence Address | 10 Grey Close London NW11 6QG |
Director Name | Mr Joseph Maskell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(47 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2020) |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | Flat 6 76 Crystal Palace Park Road London SE26 6UN |
Telephone | 020 83680090 |
---|---|
Telephone region | London |
Registered Address | 109 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83 at £1 | Greg Lunnon & Ivan Paul 83.00% Ordinary |
---|---|
17 at £1 | David Lewis 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,394 |
Cash | £73,707 |
Current Liabilities | £106,347 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
24 October 2008 | Delivered on: 6 November 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: 6 elmers end road, london. Outstanding |
---|---|
24 October 2008 | Delivered on: 6 November 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: 10 abbots court, claret gardens, south norwood, london. Outstanding |
4 July 2008 | Delivered on: 5 July 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: L/H property k/a ground floor flat flat 1 65 clyde road croydon. Outstanding |
12 December 2007 | Delivered on: 17 December 2007 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: The l/h property known as flat b 110 chatsworth road hackney london. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 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: L/H property k/a 22 lyndhurst prior 297 whitehorse lane london. Outstanding |
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 6, oakwood court, 7 avenue road, london, SE25 4EQ. Outstanding |
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1, becton court, holmesdale road, south norwood, london, SE25 6HS. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 17 abbots court, claret gardens, london, SE25 6RR. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 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: L/H property k/a 9 southview court the woodlands beulah hill london. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: First floor flat, 6 rochester court, 6 avenue road, london and garage 6, SE25 4EL. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 25 carlton court, auckland road, london, SE19 2RS. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 4, 76 crystal palace park road, london, SE26 6UN. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1, 1 parry road, south norwood, SE25 6RJ. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 2, oakwood court, 7 avenue road, london, SE25 4EQ. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 2 enderley house, sylvan road, london, SE19 2RT. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1 kelso court, 94 anerley park, london, SE20 8NZ. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 22 lyndhurst prior, whitehorse lane, london, SE25 6UQ. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 27 carlton court, auckland road, london, SE19 2RS. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 9, south view court, the woodlands, london, SE19 3EJ. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 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: L/H property k/a 6 oakwood court avenue road london. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 10, abbots court, claret gardens, london, SE25 6RR. Outstanding |
17 November 2020 | Delivered on: 20 November 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that leasehold property known as flat 9, south view court, the woodlands, london, SE19 3EJ as the same is registered at the lane registry under title numbers SGL783922. Outstanding |
17 November 2020 | Delivered on: 20 November 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: None. Outstanding |
20 September 2018 | Delivered on: 9 October 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Flat 4, 76 crystal palace park road, london, SE26 6UN; flat 9, south view court, the woodlands, london, SE19 3EJ; 6 rochester court, 6 avenue road, london, SE25 4EL (and garage 6); flat 27 carlton court, auckland road, london, SE19 2RS; flat 25 carlton court, auckland road, london, SE19 2RS; for more details, please refer to the instrument. Outstanding |
2 February 2018 | Delivered on: 9 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H interest in flat 17, abbots court, claret gardens, london. L/h t/no SGL349087. Outstanding |
2 February 2018 | Delivered on: 3 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flat 10 abbots court claret gardens london currently under t/no: SGL350942. Outstanding |
2 February 2018 | Delivered on: 3 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flat 1 becton court 284 holmesdale road south norwood london currently under t/no: SGL292401. Outstanding |
6 July 2017 | Delivered on: 7 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 9 south view court the woodlands london title number SGL86914. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 1 becton court 284 holmesdale road london leasehold title number SGL292401. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 17 abbotts court claret gardens london leasehold title number SGL349087. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 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: L/H property k/a 2 oakwood court avenue road london. Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 10 abbotts court claret gardens london leasehold title number SGL350942. Outstanding |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 25 carlton court auckland road london title no SGL756017. Outstanding |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold flat 27 carlton court auckland road london title no SGL761057. Outstanding |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 2 oakwood court 7 avenue road london title no SGL762245 leasehold. Outstanding |
6 November 2012 | Delivered on: 13 November 2012 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: L/H property k/a flat 1 becton court holmesdale road london and parking space 1 t/no SGL292401. Outstanding |
24 October 2008 | Delivered on: 6 November 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: 25 carlton court, 114 auckland road, london. Outstanding |
24 October 2008 | Delivered on: 6 November 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: Flat 2, 65 clyde road croydon. Outstanding |
24 October 2008 | Delivered on: 6 November 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: 17 abbots court claret gardens south norwood london. Outstanding |
24 October 2008 | Delivered on: 6 November 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: 27 carlton court 114 auckland road london. Outstanding |
24 October 2008 | Delivered on: 6 November 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: 278 camberwell road london. Outstanding |
2 May 2006 | Delivered on: 9 May 2006 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: L/H property k/a flat 4, 76 crystal palace park road london. Outstanding |
29 December 2020 | Change of details for Mr David Anthony Lewis as a person with significant control on 1 December 2020 (2 pages) |
---|---|
29 December 2020 | Director's details changed for David Lewis on 1 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
20 November 2020 | Registration of charge 010739580028, created on 17 November 2020 (36 pages) |
20 November 2020 | Registration of charge 010739580027, created on 17 November 2020 (14 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 October 2020 | Satisfaction of charge 010739580022 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580023 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580020 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580021 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580019 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580025 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580018 in full (1 page) |
25 October 2020 | Satisfaction of charge 010739580024 in full (1 page) |
24 October 2020 | Satisfaction of charge 6 in full (1 page) |
24 October 2020 | Satisfaction of charge 10 in full (1 page) |
24 October 2020 | Satisfaction of charge 15 in full (1 page) |
24 October 2020 | Satisfaction of charge 4 in full (1 page) |
24 October 2020 | Satisfaction of charge 12 in full (1 page) |
24 October 2020 | Satisfaction of charge 7 in full (1 page) |
24 October 2020 | Satisfaction of charge 9 in full (1 page) |
24 October 2020 | Satisfaction of charge 11 in full (1 page) |
24 October 2020 | Satisfaction of charge 010739580016 in full (1 page) |
24 October 2020 | Satisfaction of charge 13 in full (1 page) |
24 October 2020 | Satisfaction of charge 14 in full (1 page) |
24 October 2020 | Satisfaction of charge 5 in full (1 page) |
24 October 2020 | Satisfaction of charge 2 in full (1 page) |
24 October 2020 | Satisfaction of charge 8 in full (1 page) |
24 October 2020 | Satisfaction of charge 010739580017 in full (1 page) |
23 October 2020 | Satisfaction of charge 3 in full (1 page) |
23 October 2020 | Satisfaction of charge 1 in full (1 page) |
26 February 2020 | Termination of appointment of Joseph Maskell as a director on 7 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Joseph Maskell as a director on 7 February 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
9 October 2018 | Registration of charge 010739580026, created on 20 September 2018 (37 pages) |
9 February 2018 | Registration of charge 010739580025, created on 2 February 2018 (12 pages) |
3 February 2018 | Registration of charge 010739580023, created on 2 February 2018 (12 pages) |
3 February 2018 | Registration of charge 010739580024, created on 2 February 2018 (12 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 July 2017 | Registration of charge 010739580022, created on 6 July 2017 (12 pages) |
7 July 2017 | Registration of charge 010739580022, created on 6 July 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580020, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580021, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580021, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580019, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580020, created on 22 June 2017 (12 pages) |
23 June 2017 | Registration of charge 010739580019, created on 22 June 2017 (12 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Registration of charge 010739580017, created on 8 June 2016 (12 pages) |
14 June 2016 | Registration of charge 010739580018, created on 8 June 2016 (12 pages) |
14 June 2016 | Registration of charge 010739580017, created on 8 June 2016 (12 pages) |
14 June 2016 | Registration of charge 010739580016, created on 8 June 2016 (12 pages) |
14 June 2016 | Registration of charge 010739580016, created on 8 June 2016 (12 pages) |
14 June 2016 | Registration of charge 010739580018, created on 8 June 2016 (12 pages) |
18 May 2016 | Memorandum and Articles of Association (35 pages) |
18 May 2016 | Memorandum and Articles of Association (35 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
3 February 2016 | Termination of appointment of June Lewis as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of June Lewis as a secretary on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of June Lewis as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of June Lewis as a secretary on 3 February 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 November 2009 | Director's details changed for David Lewis on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs June Lewis on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Lewis on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs June Lewis on 17 November 2009 (2 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 December 2002 | Return made up to 12/12/02; no change of members (7 pages) |
8 December 2002 | Return made up to 12/12/02; no change of members (7 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 10 grey close london NW11 6QG (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 10 grey close london NW11 6QG (1 page) |
17 May 2002 | Return made up to 12/12/01; full list of members (7 pages) |
17 May 2002 | Return made up to 12/12/01; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 April 2001 | Return made up to 12/12/00; full list of members (6 pages) |
4 April 2001 | Return made up to 12/12/00; full list of members (6 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
10 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 December 1990 | Director's particulars changed (1 page) |
4 December 1990 | Director's particulars changed (1 page) |
8 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
8 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
1 April 1975 | New secretary appointed (1 page) |
1 April 1975 | New secretary appointed (1 page) |
27 September 1972 | Incorporation (13 pages) |
27 September 1972 | Incorporation (13 pages) |