Company NameMetropolitan Estates Limited
DirectorsIrving Howard Brecker and Geoffrey Burns
Company StatusActive
Company Number01100031
CategoryPrivate Limited Company
Incorporation Date3 March 1973(51 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Irving Howard Brecker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Geoffrey Burns
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Geoffrey Burns
NationalityBritish
StatusCurrent
Appointed10 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Robert Serlin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address6 Norfolk Crescent
London
W2 2PQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Mr I.h. Brecker
34.00%
Ordinary
33 at £1Mr G. Burns
33.00%
Ordinary
33 at £1Ms J. Serlin
33.00%
Ordinary

Financials

Year2014
Net Worth£1,187,929
Cash£1,698
Current Liabilities£27,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

15 October 1986Delivered on: 27 October 1986
Satisfied on: 2 February 1996
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: Car park at the rear of katherine gardens dunstable street, ampthill, bedfordshire.
Fully Satisfied
15 October 1986Delivered on: 27 October 1986
Satisfied on: 2 February 1996
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: Katherines gardens, dunstable street, ampthill, bedfordshire.
Fully Satisfied
23 November 1979Delivered on: 29 November 1979
Satisfied on: 2 February 1996
Persons entitled: Municipal Mutual Insurance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee together with all other sums as may be owing thereunder.
Particulars: 59/60, fore street, trowbridge, wiltshire.
Fully Satisfied
8 June 1976Delivered on: 16 June 1976
Satisfied on: 2 February 1996
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: 53 canterbury road, folkestone, kent.
Fully Satisfied
19 July 1974Delivered on: 26 July 1974
Satisfied on: 2 February 1996
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: 228 london road hackbridge london borough of sutton.
Fully Satisfied
19 July 1974Delivered on: 26 July 1974
Satisfied on: 22 May 1997
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: 226, london road, hackbridge london borough of sutton.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 2 cecil square margate kent title number K106451.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 6 & 7 cecil square margate kent title number K528434.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at the guildhall 34A market hill framlingham suffolk.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 1-5 (inclusive) plaza parade rowlands road worthing sussex title number SX1743.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 4 sweets road kingswood in the county of avon title number AV140295.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 25 cecil square margate kent title number K685522.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 7 new street margate kent title number K190850.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 6 new street margate kent title number K180723.
Fully Satisfied
23 October 1997Delivered on: 8 November 1997
Satisfied on: 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited

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 at 79 fortress road in the london borough of camden title number 366469.
Fully Satisfied
22 February 1991Delivered on: 1 March 1991
Satisfied on: 14 August 1999
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: 46-49 eastcastle street and 5 winsley street,london borough of city of westminster title no. Ngl 380584.
Fully Satisfied
22 February 1974Delivered on: 1 March 1974
Satisfied on: 2 February 1996
Persons entitled: Sheldon Finance Co. LTD

Classification: Legal charge
Secured details: Sterling pounds 15,000.
Particulars: Shop 4 station parade romford essex together with 2 flats on 1ST & second floors.
Fully Satisfied
17 April 1990Delivered on: 24 April 1990
Satisfied on: 2 February 1996
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: Land lying to the west of dunstable street ampthill bedford title no bd 140170.
Fully Satisfied
9 February 1990Delivered on: 20 February 1990
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, cecil square, margate, kent part of title no: K595658.
Fully Satisfied
4 January 1990Delivered on: 12 January 1990
Satisfied on: 14 August 1999
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: Unit 4, sweets road, kingswood bristol title no av 140295.
Fully Satisfied
1 December 1989Delivered on: 14 December 1989
Satisfied on: 2 February 1996
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: 51-53 sedlescombe road south, st. Leonards on sea, east sussex title no. Ht 26526.
Fully Satisfied
1 December 1989Delivered on: 14 December 1989
Satisfied on: 2 February 1996
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: 8 beardell street, upper norwood, L.B. of lambeth title no sgl 295027.
Fully Satisfied
17 April 1989Delivered on: 26 April 1989
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The market place, market hall framlingham, suffolk.
Fully Satisfied
31 March 1989Delivered on: 21 April 1989
Satisfied on: 14 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The guildhall, framlingham, suffolk.
Fully Satisfied
14 March 1989Delivered on: 31 March 1989
Satisfied on: 2 February 1996
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: Uffington charles road, st leonards on sea east sussex title no mt 4793.
Fully Satisfied
11 January 1988Delivered on: 1 February 1988
Satisfied on: 14 August 1999
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 cecil square, margate, and 6 & 7 new street, margate, kent. T/no's:- K106451, K180723 and K190850.
Fully Satisfied
29 September 1987Delivered on: 13 October 1987
Satisfied on: 14 August 1999
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/H - 6/7 cecil square, margate, kent. T/n:- k 528434.
Fully Satisfied
17 October 1973Delivered on: 22 October 1973
Satisfied on: 14 August 1999
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: 79 fortess rd. London NW5.
Fully Satisfied
13 July 1987Delivered on: 17 July 1987
Satisfied on: 22 May 1997
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: 65/69 east road hackney london title no ngl 502445.
Fully Satisfied
13 July 1987Delivered on: 17 July 1987
Satisfied on: 22 May 1997
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: 20 and 22 vestry street L.B. of hackney. T/no. Egl 159227.
Fully Satisfied
13 July 1987Delivered on: 17 July 1987
Satisfied on: 22 May 1997
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: 71 & 73 east road L.B. of hackney. T/no. Ngl 502446.
Fully Satisfied
27 March 1987Delivered on: 6 April 1987
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: 59 fore street trowbridge wiltshire.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 4 February 1992
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 sandford lane kennington oxford oxfordshire title no bk 60828.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 14 August 1999
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: 20 and 22 vestry street hackney london ttile no egl 159227.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 14 August 1999
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: 65/69 east road hackney london title no. Ngl 502445.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 14 August 1999
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: 1-5 plaza parade rowlands road worthing west sussex title no sx 1743.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 2 February 1996
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 water lane totten southampton hampshire title no hp 296354.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 14 August 1999
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: 71 & 73 east road hackney london title no ngl 502446.
Fully Satisfied
14 June 1973Delivered on: 20 June 1973
Satisfied on: 14 August 1999
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: 224-262 (even nos) green lancs; palmers green london N.13, title no mx 410887.
Fully Satisfied
13 September 2000Delivered on: 30 September 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date.
Particulars: Full title guarantee by way of first equitable charge as a continuing security for the payment and discharge of the secured sums all present and future equitable estates rights titles claims and interests from time to time in the freehold property known as 21 foley street london W1 in the city of westminster t/no: 268035 the rent and profits and proceeds of sale thereof all monieswhatsoever arising from or in connection with the property.
Outstanding
13 September 2000Delivered on: 30 September 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies and liabilities from time to time owing by revelwood limited to the chargee pursuant to a legal charge of even date.
Particulars: With full title guarantee charges all the shares of the borrower from time to time issued to, or beneficially owned by the company ("the shares") to the bank by way of a first fixed charge and agrees to mortgage and charge to the bank all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares securities (and the dividends or interest thereon), rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares and undertakes to deposit forthwith with the bank and in such manner as the bank may direct all bearer instruments, share certificates and other documents in respect of the shares and all rights, assets or property referred to in respect of the shares ("the security assets") and share transfer forms in blank in respect of the security assets and share transfer forms in blank in respect of any registered shares.
Outstanding

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 November 2022Satisfaction of charge 41 in full (1 page)
22 November 2022All of the property or undertaking has been released and no longer forms part of charge 41 (2 pages)
22 November 2022Satisfaction of charge 40 in full (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2022Memorandum and Articles of Association (25 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
21 July 2021Director's details changed for Mr Irving Howard Brecker on 10 November 2020 (2 pages)
21 July 2021Director's details changed for Mr Geoffrey Burns on 10 November 2020 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 November 2020Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 29/30 Fitzroy Square London W1T 6LQ on 10 November 2020 (1 page)
11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
10 October 2016Elect to keep the secretaries register information on the public register (1 page)
10 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
10 October 2016Elect to keep the secretaries register information on the public register (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 October 2016Elect to keep the directors' register information on the public register (1 page)
10 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
10 October 2016Elect to keep the directors' register information on the public register (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(4 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(4 pages)
23 August 2015Secretary's details changed for Mr Geoffrey Burns on 30 September 2014 (1 page)
23 August 2015Secretary's details changed for Mr Geoffrey Burns on 30 September 2014 (1 page)
23 August 2015Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages)
23 August 2015Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Director's details changed for Mr Irving Howard Brecker on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Geoffrey Burns on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Geoffrey Burns on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Irving Howard Brecker on 10 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
18 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 October 2006Return made up to 10/10/06; full list of members (3 pages)
27 October 2006Return made up to 10/10/06; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 October 2004Return made up to 10/10/04; full list of members (7 pages)
30 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 October 2003Return made up to 10/10/03; no change of members (7 pages)
22 October 2003Return made up to 10/10/03; no change of members (7 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 October 2001Return made up to 10/10/01; full list of members (7 pages)
8 October 2001Return made up to 10/10/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 November 2000Return made up to 10/10/00; full list of members (7 pages)
23 November 2000Return made up to 10/10/00; full list of members (7 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 October 1999Return made up to 10/10/99; full list of members (7 pages)
18 October 1999Return made up to 10/10/99; full list of members (7 pages)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 May 1997 (11 pages)
26 February 1998Full accounts made up to 31 May 1997 (11 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Full accounts made up to 31 May 1996 (10 pages)
20 January 1997Full accounts made up to 31 May 1996 (10 pages)
30 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Return made up to 10/10/95; no change of members (4 pages)
20 December 1995Return made up to 10/10/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 May 1995 (11 pages)
20 December 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 March 1973Incorporation (16 pages)