Company NameManor Pharmacy (Wheathampstead) Limited
DirectorsAli Munther Mansour and Munther Hadi Mansour
Company StatusActive
Company Number01118562
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 10 months ago)
Previous NameKIME And Smith Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(45 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Munther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(45 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Secretary NameMr Ali Munther Mansour
StatusCurrent
Appointed31 May 2019(45 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameKathryn Alison Phillips
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 June 2013)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address16 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TJ
Director NameGraham Stuart Phillips
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 May 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Wheathampstead
St. Albans
AL4 8AA
Secretary NameKathryn Alison Phillips
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TJ
Secretary NameMs Deborah Martin
StatusResigned
Appointed29 December 2015(42 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address2 High Street
Wheathampstead
Hertfordshire
AL4 8AA
Secretary NameCDJ Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2013(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2015)
Correspondence AddressUnits Scf 1 & 2 South Core, Western International
Hayes Road
Southall
Middlesex
UB2 5XJ

Contact

Websitemanorpharmacygroup.co.uk
Telephone01582 832102
Telephone regionLuton

Location

Registered Address9 Lydford Road
London
NW2 5QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250 at £1Graham Stuart Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,422,094
Cash£159,651
Current Liabilities£1,220,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 April 2012Delivered on: 13 April 2012
Satisfied on: 5 July 2013
Persons entitled: Santander UK 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 see image for full details.
Fully Satisfied
3 May 2005Delivered on: 13 May 2005
Satisfied on: 24 April 2012
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: 136 southdown road harpenden hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2005Delivered on: 15 April 2005
Satisfied on: 24 April 2012
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: Ground floor shop b the corner high street elstree boreham wood herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 2002Delivered on: 12 June 2002
Satisfied on: 24 April 2012
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: The l/h property k/a 347 and 383 watling street radlett hertfordshire WD7 7LB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 October 1999Delivered on: 8 November 1999
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 May 1999Delivered on: 14 May 1999
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 high street wheathamstead st albans hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 January 1991Delivered on: 18 January 1991
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2, high street, wheathampstead, herts. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1990Delivered on: 6 July 1990
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 April 2012Delivered on: 24 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK 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: L/H 136 southdown road, harpenden, st albans. T/no.HD442020. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
11 April 2012Delivered on: 24 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK 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: L/H 2 high street, wheathampstead, st albans. T/no. HD506162: all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
11 April 2012Delivered on: 24 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK 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: L/H ground floor shop b, the corner, high sreet, elstree, borehamwood. T/no.HD439282. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
11 April 2012Delivered on: 24 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK 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: L/H 347 and 383 watling street, radlett. All rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
11 April 2012Delivered on: 24 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Fully Satisfied
4 October 1985Delivered on: 10 October 1985
Satisfied on: 24 April 2012
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: L/H property k/a 219 hatfield road, st. Albans. Hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 high street wheathampstead hertfordshire AL4 8AA under a lease dated 3 may 2019 between john william titmuss jack edward titmuss william robert titmuss (1) manor pharmacy (wheathampstead ) limited and 136 southdown road harpenden hertfordshire AL4 1PU title HD571694 and 347 watling street radlett hertfordshire WD7 7LB title HD568355 and 2A and 3 leyton green and 12 leyton road harpenden hertfordshire AL5 2 te title HD536550.
Outstanding
7 August 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 347 and 383 watling street, radlett and garage, WD7 7LD title number HD568355.
Outstanding
26 February 2018Delivered on: 27 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land and premises, 136 southdown road, harpenden, hertfordshire, AL5 1PU demised by a lease dated 5 december 2017 made between brian robert bunyard (1) and the company (2).
Outstanding
10 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The l/h land k/a 136 southdown road harpenden t/no HD442020, the l/h land k/a ground floor shop b the corner high street elstree borehamwood t/no HD439282 and the l/h land k/a 2 high street wheathampstead st albans t/no HD506162. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 November 2022Satisfaction of charge 011185620021 in full (1 page)
3 November 2022Registration of charge 011185620023, created on 2 November 2022 (34 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2022Registration of charge 011185620022, created on 2 March 2022 (30 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
10 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 February 2020Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 June 2019Appointment of Mr Ali Munther Mansour as a secretary on 31 May 2019 (2 pages)
11 June 2019Appointment of Mr Munther Hadi Mansour as a director on 31 May 2019 (2 pages)
11 June 2019Termination of appointment of Deborah Martin as a secretary on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Graham Stuart Phillips as a director on 31 May 2019 (1 page)
11 June 2019Cessation of Graham Stuart Phillips as a person with significant control on 31 May 2019 (1 page)
11 June 2019Registered office address changed from 2 High Street Wheathampstead Hertfordshire AL4 8AA to 9 Lydford Road London NW2 5QY on 11 June 2019 (1 page)
11 June 2019Appointment of Mr Ali Munther Mansour as a director on 31 May 2019 (2 pages)
11 June 2019Notification of Canary Trading Company Limited as a person with significant control on 31 May 2019 (2 pages)
5 June 2019Registration of charge 011185620021, created on 31 May 2019 (32 pages)
5 June 2019Registration of charge 011185620020, created on 31 May 2019 (43 pages)
3 June 2019Satisfaction of charge 011185620015 in full (1 page)
3 June 2019Satisfaction of charge 011185620018 in full (1 page)
3 June 2019Satisfaction of charge 011185620016 in full (1 page)
3 June 2019Satisfaction of charge 011185620017 in full (1 page)
31 May 2019Registration of charge 011185620019, created on 31 May 2019 (40 pages)
28 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
20 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 August 2018Registration of charge 011185620018, created on 7 August 2018 (38 pages)
26 July 2018Director's details changed for Graham Stuart Phillips on 25 July 2018 (2 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
16 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 February 2018Registration of charge 011185620017, created on 26 February 2018 (4 pages)
27 November 2017Satisfaction of charge 011185620015 in part (1 page)
27 November 2017Satisfaction of charge 011185620015 in part (1 page)
5 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
4 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250
(4 pages)
5 January 2016Appointment of Ms Deborah Martin as a secretary on 29 December 2015 (2 pages)
5 January 2016Termination of appointment of Cdj Secretary Limited as a secretary on 29 December 2015 (1 page)
5 January 2016Termination of appointment of Cdj Secretary Limited as a secretary on 29 December 2015 (1 page)
5 January 2016Appointment of Ms Deborah Martin as a secretary on 29 December 2015 (2 pages)
17 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
17 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250
(4 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250
(4 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (16 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (16 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250
(4 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 250
(4 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 250
(4 pages)
17 September 2013Purchase of own shares. (3 pages)
5 July 2013Satisfaction of charge 9 in full (4 pages)
5 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Satisfaction of charge 11 in full (4 pages)
2 July 2013Satisfaction of charge 10 in full (4 pages)
2 July 2013Satisfaction of charge 13 in full (4 pages)
2 July 2013Satisfaction of charge 11 in full (4 pages)
2 July 2013Satisfaction of charge 12 in full (4 pages)
2 July 2013Satisfaction of charge 10 in full (4 pages)
2 July 2013Satisfaction of charge 13 in full (4 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 12 in full (4 pages)
25 June 2013Registration of charge 011185620016 (33 pages)
25 June 2013Registration of charge 011185620016 (33 pages)
20 June 2013Registration of charge 011185620015 (38 pages)
20 June 2013Registration of charge 011185620015 (38 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
6 June 2013Appointment of Cdj Secretary Ltd as a secretary (2 pages)
6 June 2013Termination of appointment of Kathryn Phillips as a secretary (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a secretary (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a director (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a director (1 page)
6 June 2013Appointment of Cdj Secretary Ltd as a secretary (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 March 2004Return made up to 31/12/03; full list of members (7 pages)
9 March 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Company name changed kime and smith LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed kime and smith LIMITED\certificate issued on 06/11/01 (2 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Registered office changed on 06/11/96 from: 219 hatfield road, st. Albans, hertfordshire, AL1 4SY (1 page)
6 November 1996Registered office changed on 06/11/96 from: 219 hatfield road, st. Albans, hertfordshire, AL1 4SY (1 page)
14 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 June 1977Certificate of incorporation (1 page)
15 June 1977Certificate of incorporation (1 page)
15 June 1973Incorporation (14 pages)
15 June 1973Incorporation (14 pages)