Company NameVineclose Limited
DirectorDavid Lewis
Company StatusActive
Company Number01073958
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Lewis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(28 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMrs June Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1975(2 years, 6 months after company formation)
Appointment Duration40 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grey Close
London
NW11 6QG
Secretary NameMrs June Lewis
NationalityBritish
StatusResigned
Appointed01 April 1975(2 years, 6 months after company formation)
Appointment Duration40 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grey Close
London
NW11 6QG
Director NameLawrence Donald Lewis
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2000)
RoleSales Manager
Correspondence Address10 Grey Close
London
NW11 6QG
Director NameMr Joseph Maskell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(47 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2020)
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressFlat 6 76 Crystal Palace Park Road
London
SE26 6UN

Contact

Telephone020 83680090
Telephone regionLondon

Location

Registered Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83 at £1Greg Lunnon & Ivan Paul
83.00%
Ordinary
17 at £1David Lewis
17.00%
Ordinary

Financials

Year2014
Net Worth£303,394
Cash£73,707
Current Liabilities£106,347

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

24 October 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2006Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2006Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered on: 20 November 2020
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 September 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2006Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

29 December 2020Change of details for Mr David Anthony Lewis as a person with significant control on 1 December 2020 (2 pages)
29 December 2020Director's details changed for David Lewis on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 November 2020Registration of charge 010739580028, created on 17 November 2020 (36 pages)
20 November 2020Registration of charge 010739580027, created on 17 November 2020 (14 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 October 2020Satisfaction of charge 010739580022 in full (1 page)
25 October 2020Satisfaction of charge 010739580023 in full (1 page)
25 October 2020Satisfaction of charge 010739580020 in full (1 page)
25 October 2020Satisfaction of charge 010739580021 in full (1 page)
25 October 2020Satisfaction of charge 010739580019 in full (1 page)
25 October 2020Satisfaction of charge 010739580025 in full (1 page)
25 October 2020Satisfaction of charge 010739580018 in full (1 page)
25 October 2020Satisfaction of charge 010739580024 in full (1 page)
24 October 2020Satisfaction of charge 6 in full (1 page)
24 October 2020Satisfaction of charge 10 in full (1 page)
24 October 2020Satisfaction of charge 15 in full (1 page)
24 October 2020Satisfaction of charge 4 in full (1 page)
24 October 2020Satisfaction of charge 12 in full (1 page)
24 October 2020Satisfaction of charge 7 in full (1 page)
24 October 2020Satisfaction of charge 9 in full (1 page)
24 October 2020Satisfaction of charge 11 in full (1 page)
24 October 2020Satisfaction of charge 010739580016 in full (1 page)
24 October 2020Satisfaction of charge 13 in full (1 page)
24 October 2020Satisfaction of charge 14 in full (1 page)
24 October 2020Satisfaction of charge 5 in full (1 page)
24 October 2020Satisfaction of charge 2 in full (1 page)
24 October 2020Satisfaction of charge 8 in full (1 page)
24 October 2020Satisfaction of charge 010739580017 in full (1 page)
23 October 2020Satisfaction of charge 3 in full (1 page)
23 October 2020Satisfaction of charge 1 in full (1 page)
26 February 2020Termination of appointment of Joseph Maskell as a director on 7 February 2020 (1 page)
19 February 2020Appointment of Mr Joseph Maskell as a director on 7 February 2020 (2 pages)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
9 October 2018Registration of charge 010739580026, created on 20 September 2018 (37 pages)
9 February 2018Registration of charge 010739580025, created on 2 February 2018 (12 pages)
3 February 2018Registration of charge 010739580023, created on 2 February 2018 (12 pages)
3 February 2018Registration of charge 010739580024, created on 2 February 2018 (12 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 July 2017Registration of charge 010739580022, created on 6 July 2017 (12 pages)
7 July 2017Registration of charge 010739580022, created on 6 July 2017 (12 pages)
23 June 2017Registration of charge 010739580020, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 010739580021, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 010739580021, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 010739580019, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 010739580020, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 010739580019, created on 22 June 2017 (12 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Registration of charge 010739580017, created on 8 June 2016 (12 pages)
14 June 2016Registration of charge 010739580018, created on 8 June 2016 (12 pages)
14 June 2016Registration of charge 010739580017, created on 8 June 2016 (12 pages)
14 June 2016Registration of charge 010739580016, created on 8 June 2016 (12 pages)
14 June 2016Registration of charge 010739580016, created on 8 June 2016 (12 pages)
14 June 2016Registration of charge 010739580018, created on 8 June 2016 (12 pages)
18 May 2016Memorandum and Articles of Association (35 pages)
18 May 2016Memorandum and Articles of Association (35 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2016Statement of company's objects (2 pages)
3 February 2016Termination of appointment of June Lewis as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of June Lewis as a secretary on 3 February 2016 (1 page)
3 February 2016Termination of appointment of June Lewis as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of June Lewis as a secretary on 3 February 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2009Director's details changed for David Lewis on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mrs June Lewis on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Lewis on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs June Lewis on 17 November 2009 (2 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Return made up to 10/11/06; full list of members (8 pages)
4 December 2006Return made up to 10/11/06; full list of members (8 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Return made up to 18/11/04; full list of members (8 pages)
2 December 2004Return made up to 18/11/04; full list of members (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
8 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 December 2002Return made up to 12/12/02; no change of members (7 pages)
8 December 2002Return made up to 12/12/02; no change of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: 10 grey close london NW11 6QG (1 page)
1 June 2002Registered office changed on 01/06/02 from: 10 grey close london NW11 6QG (1 page)
17 May 2002Return made up to 12/12/01; full list of members (7 pages)
17 May 2002Return made up to 12/12/01; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 April 2001Return made up to 12/12/00; full list of members (6 pages)
4 April 2001Return made up to 12/12/00; full list of members (6 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
4 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Return made up to 12/12/98; no change of members (4 pages)
10 December 1998Return made up to 12/12/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1997Return made up to 12/12/97; full list of members (6 pages)
10 December 1997Return made up to 12/12/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page)
6 January 1997Registered office changed on 06/01/97 from: N.L.P. & co 124 finchley rd london NW3 5HT (1 page)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 December 1990Director's particulars changed (1 page)
4 December 1990Director's particulars changed (1 page)
8 January 1990Return made up to 12/12/89; full list of members (5 pages)
8 January 1990Return made up to 12/12/89; full list of members (5 pages)
1 April 1975New secretary appointed (1 page)
1 April 1975New secretary appointed (1 page)
27 September 1972Incorporation (13 pages)
27 September 1972Incorporation (13 pages)