Company NameHalterstone Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number01077079
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(41 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Secretary NameShirley Dwyer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 June 1992(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed19 May 2009(36 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,660
Current Liabilities£1,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

16 January 1980Delivered on: 18 January 1980
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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: 36, horsham avenue, finchley N12. Title no. Mx 386934.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1979Delivered on: 30 November 1979
Satisfied on: 29 July 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, clifton road, finchley london N.3. title no. Mx 325259 together with all fixtures present & future.
Fully Satisfied
21 November 1978Delivered on: 7 December 1978
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 eversley park rd, winchmore hill N21 enfield london. Ngl 334533.
Fully Satisfied
22 March 1977Delivered on: 30 March 1977
Satisfied on: 29 July 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 30 albany road, hornsey, together with all fixtures whatsoever present and future title no mx 226037.
Fully Satisfied
12 August 1976Delivered on: 17 August 1976
Satisfied on: 29 July 2010
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: 29 queens road, london borough of haringey title no. Mx 270435.
Fully Satisfied
25 September 1975Delivered on: 3 October 1975
Satisfied on: 29 July 2010
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, restbourne avenue, finchley london N3.
Fully Satisfied
27 June 1975Delivered on: 11 July 1975
Satisfied on: 29 July 2010
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 crescent road N.8. london borough of haringey.
Fully Satisfied
2 June 1994Delivered on: 10 June 1994
Satisfied on: 29 July 2010
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: No 2 alroy road in the l/b of haringey t/no MX359320.
Fully Satisfied
26 May 1994Delivered on: 9 June 1994
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 January 1993Delivered on: 1 February 1993
Satisfied on: 29 July 2010
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: 3 ridgeon court, palmerston road, wood green, L.B. of enfield. T/n-EGL231626.
Fully Satisfied
27 September 1991Delivered on: 4 October 1991
Satisfied on: 29 July 2010
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 darwin road, wood green L.borough of haringey t/no mx 357914.
Fully Satisfied
6 December 1990Delivered on: 19 December 1990
Satisfied on: 29 July 2010
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: 2 saville row green street enfield L.B. of enfield.
Fully Satisfied
14 March 1990Delivered on: 3 April 1990
Satisfied on: 29 July 2010
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: Left hand side 184 langham road tottenham london borough of haringey.
Fully Satisfied
5 October 1989Delivered on: 10 October 1989
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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: F/H 34 union street barnet in the L.B. of barnet and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1988Delivered on: 10 October 1988
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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: 113 sirdar road wood green london title no ngl 151121 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1986Delivered on: 18 August 1986
Satisfied on: 29 July 2010
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: 136 abbey road, camden london title no. Ngl 556334.
Fully Satisfied
20 January 1986Delivered on: 3 February 1986
Satisfied on: 29 July 2010
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 kimberley road haringey london title no egl 167192.
Fully Satisfied
17 September 1973Delivered on: 24 September 1973
Satisfied on: 29 July 2010
Persons entitled: First National Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 crescent rd., London N.8.
Fully Satisfied
28 May 1985Delivered on: 13 June 1985
Satisfied on: 29 July 2010
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: 22 elmers drive, kingston road, teddington, richmond-upon-thames, london title no. Mx 177843.
Fully Satisfied
15 March 1985Delivered on: 29 March 1985
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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: 127 friern barnet road southgate london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1984Delivered on: 11 September 1984
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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 northgate, high road, london N12 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1984Delivered on: 2 July 1984
Satisfied on: 29 July 2010
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 49, puller road, barnet, london.
Fully Satisfied
6 March 1984Delivered on: 19 March 1984
Satisfied on: 29 July 2010
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 13/15 gentlemens row, london borough of enfield title no - mx 238959.
Fully Satisfied
2 February 1984Delivered on: 7 February 1984
Satisfied on: 29 July 2010
Persons entitled: National Westminster 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: 1 & 2 cumberland road, wood green, london borough of haringey. Title no - ngl 5282. &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1984Delivered on: 18 January 1984
Satisfied on: 29 July 2010
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 18 vallance road, haringey, london N22. Title no mx 253385.
Fully Satisfied
27 May 1982Delivered on: 28 May 1982
Satisfied on: 29 July 2010
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: 622 green lanes, london N8. Title no. Ngl 345265.
Fully Satisfied
4 November 1980Delivered on: 17 November 1980
Satisfied on: 22 May 2001
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 37 clifton road barnet london N3. Title no. Mx 325259.
Fully Satisfied
2 September 1980Delivered on: 19 September 1980
Satisfied on: 29 July 2010
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: Freehold, 84 landseer road, enfield, london, title no. Mx 40563.
Fully Satisfied
24 October 1984Delivered on: 13 November 1984
Satisfied on: 29 July 2010
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: 9 windermere road, upper holloway, islington, london.
Fully Satisfied
13 August 2010Delivered on: 25 August 2010
Persons entitled: National Westminster 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: 34 union street, barnet, hertfordshire any other interests in the property all rents and proceeds of any insurance.
Outstanding
28 July 2010Delivered on: 31 July 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
9 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2016Full accounts made up to 31 December 2015 (10 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
23 August 2013Accounts made up to 31 December 2012 (10 pages)
23 August 2013Accounts made up to 31 December 2012 (10 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
21 August 2012Accounts made up to 31 December 2011 (10 pages)
21 August 2012Accounts made up to 31 December 2011 (10 pages)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts made up to 31 December 2010 (10 pages)
14 June 2011Accounts made up to 31 December 2010 (10 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
16 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 August 2010Accounts made up to 31 December 2009 (10 pages)
11 August 2010Accounts made up to 31 December 2009 (10 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 August 2009Accounts made up to 31 December 2008 (10 pages)
11 August 2009Accounts made up to 31 December 2008 (10 pages)
16 June 2009Return made up to 22/05/09; full list of members (3 pages)
16 June 2009Return made up to 22/05/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 2 dollis park finchley central london N3 1HF (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2 dollis park finchley central london N3 1HF (1 page)
26 May 2009Appointment terminated secretary paul williams (1 page)
26 May 2009Appointment terminated secretary paul williams (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Secretary appointed peter mckelvey thompson (1 page)
26 May 2009Secretary appointed peter mckelvey thompson (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
26 May 2009Registered office changed on 26/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
31 July 2008Accounts made up to 31 December 2007 (11 pages)
31 July 2008Accounts made up to 31 December 2007 (11 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
18 August 2007Return made up to 22/05/07; no change of members (6 pages)
18 August 2007Return made up to 22/05/07; no change of members (6 pages)
22 June 2007Accounts made up to 31 December 2006 (13 pages)
22 June 2007Accounts made up to 31 December 2006 (13 pages)
26 July 2006Accounts made up to 31 December 2005 (13 pages)
26 July 2006Accounts made up to 31 December 2005 (13 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
26 May 2005Return made up to 26/05/05; full list of members (2 pages)
25 May 2005Accounts made up to 31 December 2004 (13 pages)
25 May 2005Accounts made up to 31 December 2004 (13 pages)
11 August 2004Accounts made up to 31 December 2003 (12 pages)
11 August 2004Accounts made up to 31 December 2003 (12 pages)
6 August 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
4 September 2003Return made up to 15/06/02; full list of members (6 pages)
4 September 2003Return made up to 15/06/02; full list of members (6 pages)
21 August 2003Accounts made up to 31 December 2002 (11 pages)
21 August 2003Accounts made up to 31 December 2002 (11 pages)
27 June 2003Return made up to 15/06/03; full list of members (6 pages)
27 June 2003Return made up to 15/06/03; full list of members (6 pages)
29 August 2002Accounts made up to 31 December 2001 (11 pages)
29 August 2002Accounts made up to 31 December 2001 (11 pages)
19 September 2001Accounts made up to 31 December 2000 (11 pages)
19 September 2001Accounts made up to 31 December 2000 (11 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Accounts made up to 31 December 1999 (10 pages)
5 October 2000Accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
30 September 1999Accounts made up to 31 December 1998 (12 pages)
30 September 1999Accounts made up to 31 December 1998 (12 pages)
5 July 1999Return made up to 15/06/99; full list of members (8 pages)
5 July 1999Return made up to 15/06/99; full list of members (8 pages)
17 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
30 June 1998Return made up to 15/06/98; no change of members (6 pages)
30 June 1998Return made up to 15/06/98; no change of members (6 pages)
4 February 1998Accounts made up to 31 March 1997 (15 pages)
4 February 1998Accounts made up to 31 March 1997 (15 pages)
26 August 1997Return made up to 15/06/97; no change of members (6 pages)
26 August 1997Return made up to 15/06/97; no change of members (6 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1996Memorandum and Articles of Association (8 pages)
27 August 1996Memorandum and Articles of Association (8 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
27 February 1996Accounts made up to 31 March 1995 (12 pages)
27 February 1996Accounts made up to 31 March 1995 (12 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)