Company NameSarnell Properties Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number01097312
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin George Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(29 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(33 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMrs Linda Jane Toms
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressPark House 34 Bridge Street
Walton On Thames
Surrey
KT12 1AJ
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Blitzfair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£252,727
Current Liabilities£1,756,623

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

23 February 1988Delivered on: 3 March 1988
Satisfied on: 1 June 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: 2 and 8 grove road chertsey surrey t/no sy 534251.
Fully Satisfied
23 February 1988Delivered on: 3 March 1988
Satisfied on: 1 June 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: 37 and 41 school road east molesey surrey t/no sy 434432.
Fully Satisfied
14 August 1985Delivered on: 15 August 1985
Satisfied on: 1 June 2012
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and charge
Secured details: £80,000 and all other moneys due or to become due from the company to the chargee supplemental to the principal to the mortgage dated 28TH june 1984.
Particulars: 37, alexandra road thames ditton, elmbridge surrey t/n sy 492267 5 dingwall road wandsworth t/n sgl 159631.
Fully Satisfied
12 August 1985Delivered on: 14 August 1985
Satisfied on: 1 June 2012
Persons entitled: E Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 37 & 41 school road east moseley T.N. sy 434432 f/h properties at 2, 4 and 8 grove road chertsey tn sy 534251 f/h property at 5 dingwall road wandsworth T.N. sgl 15963 f/h property at 37 alexandra road thames ditton tn sy 492267 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 June 1984Delivered on: 29 June 1984
Satisfied on: 1 June 2012
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £35,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/Hold properties as used on doc M16 see doc for details.
Fully Satisfied
28 April 1978Delivered on: 9 May 1978
Satisfied on: 1 June 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: 5, dingwall road S.W. 18 london borough of wandsworth title no sgl 15963.
Fully Satisfied
20 June 1975Delivered on: 10 July 1975
Satisfied on: 1 June 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: 37 & 41, school road east molesey surrey. Title no. Sy 434432.
Fully Satisfied
18 February 1974Delivered on: 11 March 1974
Satisfied on: 1 June 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: 5, 5A, 7, 7A, 31, 31A hythe road, croydon surrey.
Fully Satisfied
19 August 2008Delivered on: 20 August 2008
Satisfied on: 1 June 2012
Persons entitled: Hsbc 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 property k/a 51 mogden lane isleworth middlesex t/no AGL181357 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
30 April 2001Delivered on: 3 May 2001
Satisfied on: 1 June 2012
Persons entitled: Hsbc 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: Freehold property k/a 41 school road east molesey surrey t/n SY434432. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 2001Delivered on: 27 April 2001
Satisfied on: 1 June 2012
Persons entitled: Hsbc 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: Property k/a 5 dingwall road wandsworth london (f/h) t/no sgl 15963. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 1 June 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: 5 dingwall road wandsworth l/b of wandsworth t/no. Sgl 15963.
Fully Satisfied
17 June 1991Delivered on: 25 June 1991
Satisfied on: 1 June 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: 2 & 8 grove road chertsey surrey t/n:- SY534251.
Fully Satisfied
6 February 1974Delivered on: 27 February 1974
Satisfied on: 1 June 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: 19 glenmore road hampstead london NW3.
Fully Satisfied
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H k/a 26 wellington road london t/no. SGL124855.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 26 wellington road london t/n SGL124855, all licences and the benefit of all other agreements, the proceeds of sale, any rental deposit, all plant and machinery and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
11 June 2010Delivered on: 15 June 2010
Persons entitled: Hsbc 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: The property at 15 henslowe road dulwich london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2001Delivered on: 27 April 2001
Persons entitled: Hsbc 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: The f/h property k/a 8 grove road chersey surrey t/n SY534251. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 18 in full (4 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
12 December 2016Satisfaction of charge 18 in full (4 pages)
12 December 2016Satisfaction of charge 16 in full (4 pages)
1 December 2016Registration of charge 010973120020, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 010973120020, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 010973120019, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 010973120019, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 13 in full (4 pages)
30 November 2016Satisfaction of charge 13 in full (4 pages)
30 November 2016Satisfaction of charge 17 in full (4 pages)
30 November 2016Satisfaction of charge 17 in full (4 pages)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
2 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Memorandum and Articles of Association (7 pages)
5 June 2009Memorandum and Articles of Association (7 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 29/05/07; full list of members (2 pages)
18 July 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
10 July 2006Return made up to 29/05/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
14 July 2005Return made up to 29/05/05; full list of members (2 pages)
14 July 2005Return made up to 29/05/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
23 June 2004Return made up to 29/05/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 September 2003Return made up to 29/05/03; full list of members (6 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
7 September 2003Return made up to 29/05/03; full list of members (6 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
4 July 2002Return made up to 29/05/02; full list of members (7 pages)
4 July 2002Return made up to 29/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 29/05/01; full list of members (6 pages)
27 June 2001Return made up to 29/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
16 June 2000Return made up to 29/05/00; full list of members (6 pages)
16 June 2000Return made up to 29/05/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 29/05/99; no change of members (6 pages)
16 August 1999Return made up to 29/05/99; no change of members (6 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 July 1997Return made up to 29/05/97; no change of members (5 pages)
3 July 1997Return made up to 29/05/97; no change of members (5 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 29/05/96; no change of members (5 pages)
13 August 1996Return made up to 29/05/96; no change of members (5 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
5 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Return made up to 29/05/95; full list of members (10 pages)
30 June 1995Return made up to 29/05/95; full list of members (10 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 August 1985Memorandum and Articles of Association (12 pages)
13 August 1985Memorandum and Articles of Association (12 pages)