Edgware
Middlesex
HA8 7TT
Secretary Name | Benjamin George Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mrs Linda Jane Toms |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Park House 34 Bridge Street Walton On Thames Surrey KT12 1AJ |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Blitzfair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,727 |
Current Liabilities | £1,756,623 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
23 February 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1974 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 18 in full (4 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
12 December 2016 | Satisfaction of charge 18 in full (4 pages) |
12 December 2016 | Satisfaction of charge 16 in full (4 pages) |
1 December 2016 | Registration of charge 010973120020, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 010973120020, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 010973120019, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 010973120019, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 13 in full (4 pages) |
30 November 2016 | Satisfaction of charge 13 in full (4 pages) |
30 November 2016 | Satisfaction of charge 17 in full (4 pages) |
30 November 2016 | Satisfaction of charge 17 in full (4 pages) |
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
2 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 June 2009 | Memorandum and Articles of Association (7 pages) |
5 June 2009 | Memorandum and Articles of Association (7 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
14 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
14 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 September 2003 | Registered 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 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 September 2003 | Registered 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 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Return made up to 29/05/99; no change of members (6 pages) |
16 August 1999 | Return made up to 29/05/99; no change of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 July 1997 | Return made up to 29/05/97; no change of members (5 pages) |
3 July 1997 | Return made up to 29/05/97; no change of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Return made up to 29/05/96; no change of members (5 pages) |
13 August 1996 | Return made up to 29/05/96; no change of members (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 June 1995 | Return made up to 29/05/95; full list of members (10 pages) |
30 June 1995 | Return made up to 29/05/95; full list of members (10 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 August 1985 | Memorandum and Articles of Association (12 pages) |
13 August 1985 | Memorandum and Articles of Association (12 pages) |