Beaconsfield
Buckinghamshire
HP9 2HW
Secretary Name | Mr Peter Alan Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(22 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henstridge Place St Johns Wood London NW8 6QD |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Website | project-4.com |
---|---|
Telephone | 07 834133292 |
Telephone region | Mobile |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mellawood Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,635,358 |
Cash | £1,536,107 |
Current Liabilities | £6,247,786 |
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 | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 July 1990 | Delivered on: 7 August 1990 Satisfied on: 12 October 2010 Persons entitled: The Governer and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee. Particulars: L/Hold interest in flats 1-12 st bertelins court holmcroft road stafford staffordshire. Fully Satisfied |
---|---|
7 March 1988 | Delivered on: 24 March 1988 Satisfied on: 17 December 2002 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever. Particulars: 23 admirals walk chatham kent. Fully Satisfied |
7 March 1988 | Delivered on: 24 March 1988 Satisfied on: 17 December 2002 Persons entitled: Allied Arb Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or mellawood properties to the chargee on any account whatsoever. Particulars: 19, admirals walk, chatham kent. Fully Satisfied |
11 October 1982 | Delivered on: 13 October 1982 Satisfied on: 23 January 1989 Persons entitled: The Royal Trust Company of Canada. 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 166-168 (including a & b) central road, worcester park, surrey. T.n- sgl 164652. Fully Satisfied |
26 October 1981 | Delivered on: 27 October 1981 Satisfied on: 23 January 1989 Persons entitled: The Royal Trust Company of Canada 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 63 kingsland high street, london E8 T.n 435720. Fully Satisfied |
31 July 2001 | Delivered on: 14 August 2001 Satisfied on: 15 September 2012 Persons entitled: London and Edinburgh Insurance Company Limited Classification: Supplemental deed between (1) lawfield properties limited ("existing chargor") (2) mellawood properties limited and (3) london and edinburgh insurance company limited ("trustee") supplemental to a deed ("principal deed") dated 23 june 2000 made between la Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All that freehold land known as 33 commercial road bournemouth dorset title number DT185991 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery and all improvements and additions all easements rights and licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrance..all monies deposited with the trustee... See the mortgage charge document for full details. Fully Satisfied |
26 June 1973 | Delivered on: 3 July 1973 Satisfied on: 17 December 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166, 168, 168A, 168B central rd, cheam, surrey. Fully Satisfied |
31 July 2001 | Delivered on: 14 August 2001 Satisfied on: 15 September 2012 Persons entitled: London and Edinburgh Insurance Company Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by mellawood properties limited and any company from time to time which is a holding company or subsidiary of mellawood properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All rights titles benefits and interests of the company to all moneys from time to time due to the company under the leases in respect of 33 commercial road bournemouth dorset title number DT185991. See the mortgage charge document for full details. Fully Satisfied |
26 June 1973 | Delivered on: 3 July 1973 Satisfied on: 17 December 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 high street, sidcup kent. Fully Satisfied |
10 January 1989 | Delivered on: 26 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever. Particulars: 63 kingsland high street hackney, london E8 166/168 central road worcester park,sutton. Part Satisfied |
7 March 1988 | Delivered on: 24 March 1988 Persons entitled: Allied Crab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever. Particulars: 22 admirals walk chatham, kent. Part Satisfied |
11 December 2003 | Delivered on: 20 December 2003 Persons entitled: Norwich Union Mortgages General Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company and mellawood properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 71/73 old christchurch road bournemouth - DT126548 and f/h land known as 33 commercial road bournemouth - DT185991 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Part Satisfied |
17 July 2012 | Delivered on: 3 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the company lawfield properties south limited and mellawood properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the ordinary shares present and future in lawfield properties south limited,all of its right title and interest to and in the dividends. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Weymouth land registry t/n DT52836 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/14A commercial road bournemouth dorset t/no'DT229664 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 November 2005 | Delivered on: 11 November 2005 Persons entitled: Investec Bank (UK) Limited 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 2-10 (even) post office road bournemouth t/n DT210187 l/h property k/a 2-10 (even) post office road bournemouth t/n DT241585 the goodwill floating charge all plant machinery. See the mortgage charge document for full details. Outstanding |
4 November 2005 | Delivered on: 11 November 2005 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rents licence fees and other monies. See the mortgage charge document for full details. Outstanding |
28 February 2003 | Delivered on: 20 March 2003 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those rents and other payments if any due at any time under the terms of the leases and tenancy agreements. Outstanding |
28 February 2003 | Delivered on: 20 March 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h property known as or being 54 and 56 old christchurch road, bournemouth t/n DT223049. By way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents and other payments in respect of freehold land and buildings known as 9/10 church st,darwen,lancashire,17 cross st,oswestry,shropshire,117 high st,gosport,hampshire and 22/23 east st,southampton,hants. Outstanding |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents and other payments due in respect of freehold land and buildings known as 62 and 64 old christchurch rd,bournemouth. Outstanding |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 62 and 64 old christchurch rd,bournemouth; DT129901; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 2000 | Delivered on: 5 July 2000 Persons entitled: London and Ediunburgh Insurance Co LTD Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Freehold property k/a 71/73 old christchurch road bournemouth DT126548 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.. Outstanding |
23 June 2000 | Delivered on: 5 July 2000 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and any company from time to time which is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 71/73 old christchurch road bournemouth. See the mortgage charge document for full details. Outstanding |
15 June 1999 | Delivered on: 24 June 1999 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: All rents and other payments due under the terms of the leases of the property k/a 117 high street gosport hampshire t/n HP215911. Outstanding |
15 June 1999 | Delivered on: 24 June 1999 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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 117 high street gosport hampshire t/n HP215911 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 1999 | Delivered on: 3 June 1999 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge of even date. Particulars: All the rents and other payments due at any time under the terms of the leases and tenancy agreements of the property k/a 22-23 east street southampton t/no HP153309. Outstanding |
17 May 1999 | Delivered on: 3 June 1999 Persons entitled: Investec Bank (UK) Limited 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 land and property k/a 22/23 east street southampton t/no HP153309 the goodwill of the business from time to time by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 January 1997 | Delivered on: 10 January 1997 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 3RD january 1997. Particulars: All those rent and other payments due under the tenancy agreements of the property k/a 17 cross stree oswestry. Outstanding |
3 January 1997 | Delivered on: 10 January 1997 Persons entitled: Allied Trust Bank Limited Classification: Legal charge 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 17 cross street oswestry t/n SL46056 and all rental and other income or monetary debts and claims under or in connection with any leases underleases tenancy agreements or licences of the property. Outstanding |
19 December 1994 | Delivered on: 20 December 1994 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in lancashire registered under title numbers LA488255 and LA389463 and all rental and other income. Outstanding |
6 November 2023 | Change of details for Mellawood Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
10 August 2022 | Satisfaction of charge 31 in full (4 pages) |
3 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Memorandum and Articles of Association (5 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
11 May 2017 | Satisfaction of charge 29 in full (4 pages) |
11 May 2017 | Satisfaction of charge 30 in full (4 pages) |
11 May 2017 | Satisfaction of charge 29 in full (4 pages) |
11 May 2017 | Satisfaction of charge 30 in full (4 pages) |
14 February 2017 | Satisfaction of charge 7 in full (4 pages) |
14 February 2017 | Satisfaction of charge 7 in full (4 pages) |
14 February 2017 | Satisfaction of charge 10 in full (4 pages) |
14 February 2017 | Satisfaction of charge 8 in full (4 pages) |
14 February 2017 | Satisfaction of charge 8 in full (4 pages) |
14 February 2017 | Satisfaction of charge 10 in full (4 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (5 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (5 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
13 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
14 August 2001 | Particulars of mortgage/charge (11 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Particulars of mortgage/charge (11 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor, 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 3RD floor, 24 old bond street london W1X 3DA (1 page) |
3 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
4 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
15 May 1973 | Incorporation (13 pages) |
15 May 1973 | Incorporation (13 pages) |