Company NameJustcastle Limited
Company StatusDissolved
Company Number01125499
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(18 years after company formation)
Appointment Duration31 years, 7 months (closed 28 February 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1505 The View, 20 Palace Street
London
SW1E 5BB
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusClosed
Appointed31 July 1991(18 years after company formation)
Appointment Duration31 years, 7 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopedene Court Hopedene Court
Holmbury St. Mary
Dorking
Surrey
RH5 6PE
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration28 years, 8 months (resigned 09 April 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE

Location

Registered Address68 Grafon Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

99 at £1Globebourne LTD
99.00%
Ordinary
1 at £1Peter Henry Chalk & Globebourne LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£170

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

6 March 1975Delivered on: 11 March 1975
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: 282 fulham road sw.6 London borough of hammersmith.
Outstanding
13 February 1975Delivered on: 19 February 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hill drop properties limited the chargee on any account whatsoever.
Particulars: 8 and 40 shirlock road london nw.5. (See doc. 20).
Outstanding
30 January 1975Delivered on: 6 February 1975
Persons entitled: Joy Cicely Berry

Classification: Legal charge
Secured details: 6,000.
Particulars: 27 princess road, london N.W.1.
Outstanding
20 December 1990Delivered on: 2 January 1991
Persons entitled: Wintrust Sedcurities 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 51 flats, 16 garages and a shed situate and k/a central gardens, central road, morden, surrey SM4 5SH t/n sgl 64548 building fixtures fixed machinery.
Outstanding
12 February 1990Delivered on: 13 February 1990
Persons entitled: Wintrust Securities 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 fixed charge the l/h property being part of the basement at elden house, sloane avenue, lonon SW3 together with the fixed machinery buildings erections and other fixtures and fittings.
Outstanding
21 March 1989Delivered on: 22 March 1989
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin

Classification: Further charge
Secured details: £7,000 due from the company to the chargee under the terms of the charge.
Particulars: 1ST floor flat, 96 regents park road, london NW1.
Outstanding
25 November 1986Delivered on: 2 December 1986
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: 204 lower luton road, harpenden, hertfordshire t/n hd 5589.
Outstanding
31 August 1982Delivered on: 8 September 1982
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 33 and 35 adamson road NW3 london borough of camden title no ngl 158804.
Outstanding
31 August 1982Delivered on: 3 September 1982
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, 27, 29 and 31 adamson road london NW3.
Outstanding
13 May 1982Delivered on: 26 May 1982
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal

Classification: Mortgage
Secured details: £5,000.
Particulars: 9L regents park road NW1.
Outstanding
18 June 1981Delivered on: 23 June 1981
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: L/H flat 3, 13 old church st sw.3 Title no ngl 380695.
Outstanding
22 October 1974Delivered on: 29 October 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or redspring LTD the chargee on any account whatsoever.
Particulars: 1 & 3 station rd kings langley hertfordshire.
Outstanding
18 June 1981Delivered on: 23 June 1981
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: L/H flat 7, 13 old church st, kensington & chelsea title no ngl 380696.
Outstanding
3 March 1981Delivered on: 11 March 1981
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: L/H basement flat 10 nevern place kensington & chelsea S.W.5 title no ngl 380880.
Outstanding
3 March 1981Delivered on: 11 March 1981
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: L/H flat 1, 76 sydney st kensington & chelsea title no ngl 380879.
Outstanding
5 August 1980Delivered on: 24 September 1980
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: £81,360.83.
Particulars: Flat e, 40, queens gardens, london W.2, title no. Ngl 362094.
Outstanding
5 August 1980Delivered on: 7 August 1980
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3F/h terraced houses 8,9 and 10 sharpleshall street,london NW1 title number 265280.
Outstanding
5 August 1980Delivered on: 7 August 1980
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8040 shirlock road london NW3 flats 29A & 29B kensington park gardens. London W11 titlenos. 224868 sk 33402 ngl 301184, 391979, 428078, 281359.
Outstanding
5 August 1980Delivered on: 7 August 1980
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132. and 136 arlington road london NW1 37 bussell road ipswich, suffolk flat 1 at 1. neven square, london SW5 64. high street, kidlington oxford.
Outstanding
25 June 1980Delivered on: 25 June 1980
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: 29A, 29B, 29C kensington park gardens, kensington & chelsea title no ngl 281359.
Outstanding
10 June 1980Delivered on: 19 June 1980
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: 41. sefton street london borough of wandsworth title no. 414115.
Outstanding
14 May 1980Delivered on: 27 May 1980
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: 14 fleet road NW3 london borough of camden title no. Ngl 219014.
Outstanding
14 October 1974Delivered on: 25 October 1974
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal
Roy Wilkinson
Eric William Stevens
Michael John Jennings Singleton

Classification: Legal charge
Secured details: £4,500.
Particulars: First floor flat, 96 regents park road london N.W. 1.
Outstanding
14 May 1980Delivered on: 23 May 1980
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: 64 high street kidlington, oxfordshire.
Outstanding
20 March 1980Delivered on: 21 March 1980
Persons entitled: Charles Caplin

Classification: Mortgage
Secured details: £4,000.
Particulars: 204 lower luton road, harpenden hertfordshire.
Outstanding
25 February 1980Delivered on: 5 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 bunrell rd, ipswich suffolk title no sk 33402.
Outstanding
18 January 1980Delivered on: 3 January 1980
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: 132 & 136 arlington rd camden, london borough, title 224868.
Outstanding
21 August 1979Delivered on: 31 August 1979
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, shirlock road, st. Pancras, nw. 3 london borough of camden title no ngl 9771.
Outstanding
27 June 1974Delivered on: 10 July 1979
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: 40, shirlock road, hampstead NW3 london borough of camden title no 428018.
Outstanding
22 June 1979Delivered on: 4 July 1979
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: 11 jameson street, W.8 london borough of kensington & chelsea, title no ngl 239266.
Outstanding
1 December 1978Delivered on: 8 December 1978
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: Flat 1 1 neven square sw.5. London borough of kensington & chelsea title no ngl 301184.
Outstanding
18 January 1978Delivered on: 25 January 1978
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: 40/41 queens gardens W2 london borough of westminster title no 88240 & 123802.
Outstanding
21 July 1977Delivered on: 28 July 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 39 burrell road ipswich suffolk.
Outstanding
1 August 1974Delivered on: 22 August 1974
Persons entitled: Charles Capilin

Classification: Legal charge
Secured details: £2,500.
Particulars: 3 yew tree cottages upper street leeds maidstone kent and 14 hastings rd maidstone kent.
Outstanding
13 June 1977Delivered on: 20 June 1977
Persons entitled: Freehold and Leasehold Franchises LTD

Classification: Legal charge
Secured details: £40,000 under the terms of an agreement dated 13TH june 1977.
Particulars: 81 south audley street london W1.
Outstanding
24 May 1977Delivered on: 1 June 1977
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: 61 cobbold road london NW10.
Outstanding
24 May 1977Delivered on: 1 June 1977
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: 61 albert street london NW1.
Outstanding
24 May 1977Delivered on: 1 June 1977
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: 10 holly road twickenham middx.
Outstanding
24 May 1977Delivered on: 1 June 1977
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. widdin street london E15.
Outstanding
2 May 1978Delivered on: 10 May 1977
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, lewerton street, nw.5, London borough of camden, title no 429712.
Outstanding
5 April 1977Delivered on: 18 April 1977
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: 11, sefton street, SW15. London borough of hammersmith. Title no:- 417200.
Outstanding
6 April 1977Delivered on: 15 April 1977
Persons entitled: Freehold and Leasehold Franchises Limited

Classification: Legal charge
Secured details: £60,000.
Particulars: 40/41, queens gardens, bayswater. London W2. Title nos:- 88240 & 123802.
Outstanding
17 March 1977Delivered on: 30 March 1977
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: 40/41 queen's gardens W2 london borough of westminster title no 88240 & 123802.
Outstanding
26 October 1976Delivered on: 16 November 1976
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: Freehold property known as 41 lenelby road, tolworth, london borough of kingston upon thames title no. Sgl 204487.
Outstanding
31 July 1974Delivered on: 5 August 1974
Persons entitled: D.R.P. Blake

Classification: Charge
Secured details: £4,000.
Particulars: 56, burnthwaite road, S.W.6.
Outstanding
30 September 1976Delivered on: 7 September 1976
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal
Roy Wilkinson
Eric William Stevens
Michael John Jennings Singleton
Charles Caplin
Dudley Recknell Clack

Classification: Mortgage
Secured details: £1,800.
Particulars: Freehold property known as 5O abbey street, farnham, surrey title no. Sy 281324 and 41 lenelby road, kingston upon thames title no. Sgl 204487.
Outstanding
5 January 1976Delivered on: 9 June 1976
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: 41, lemelby rd, tolworth, l/b of kingston upon thames.
Outstanding
25 March 1976Delivered on: 13 April 1976
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal
Roy Wilkinson
Eric William Stevens
Michael John Jennings Singleton
Charles Caplin
Dudley Recknell Clack
Evelyn Digby
W. Digby

Classification: Mortgage
Secured details: £10,000.
Particulars: 11 and 13 jameson street, london, W.8.
Outstanding
30 June 1976Delivered on: 20 February 1976
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal
Roy Wilkinson
Eric William Stevens
Michael John Jennings Singleton
Charles Caplin
Dudley Recknell Clack
Evelyn Digby
W. Digby
C. Caplin
D. R. Clack.

Classification: Legal charge
Secured details: £2,850.
Particulars: 29 & 34 william road sutton.
Outstanding
16 January 1976Delivered on: 27 January 1976
Persons entitled: Henry John Dunn

Classification: Legal charge
Secured details: £3,750.
Particulars: 41 danbury street, london, N.1.
Outstanding
7 January 1976Delivered on: 13 January 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stageways LTD. To the chargee on any account wahtsoever.
Particulars: 11 & 13 jameson street, london, W.8.
Outstanding
5 January 1976Delivered on: 9 January 1976
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: 17,18,19,20 and 21 roskell rd, putney, SW15. L/b of wandsworth.
Outstanding
31 October 1975Delivered on: 13 November 1975
Persons entitled: J. C. Berry

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 15/7/75.
Particulars: 40 shirlock road camden.
Outstanding
23 October 1975Delivered on: 27 October 1975
Persons entitled: Gladys Ivy Sumeray

Classification: Charge
Secured details: £2,500.
Particulars: 13, 15 & 21 norman road tunbridge wells.
Outstanding
16 October 1975Delivered on: 24 October 1975
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: 64, high st, kiollington, oxford, oxfordshire.
Outstanding
12 July 1974Delivered on: 17 July 1974
Persons entitled: B. J. Fielding.

Classification: Charge
Secured details: £10,000.
Particulars: 200 (formerly 30) filmer road, and 296 munster road, both in london borough of hammersmith.
Outstanding
16 October 1975Delivered on: 23 October 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stageways limited to the chargee on any account whatsoever.
Particulars: 11 & 13 jameson st, W.8. london borough of kensington & chelsea. Title no ngl 239266.
Outstanding
15 July 1975Delivered on: 21 July 1975
Persons entitled: Joy Cicely Berry

Classification: Mortgage
Secured details: £6,000.
Particulars: 8 shirlock road london N.W.3 and 27 princess road, london N.W.6.
Outstanding
24 June 1975Delivered on: 30 June 1975
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 whitmore st. Maidstone kent (for further details see doc m/26).
Outstanding
24 June 1975Delivered on: 30 June 1975
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: 41 lenelby rd. Tolworth surrey (for further details see doc. M/26).
Outstanding
24 June 1975Delivered on: 27 June 1975
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: 13, 15 & 21 norman rd. Tunbridge wells kent (for further details see m/25).
Outstanding
19 June 1975Delivered on: 24 June 1975
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: Property @ 41 danbury st. N.1. (for further details see m/24).
Outstanding
7 June 1975Delivered on: 10 June 1975
Persons entitled: D. R. Panter Blake

Classification: Legal charge
Secured details: £4,000.
Particulars: Land with buildings known as 1 & 3 station rd, kings langley herts.
Outstanding
29 May 1975Delivered on: 4 June 1975
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: Property @ kings langley bucks (see doc. M/23).
Outstanding
30 April 1975Delivered on: 6 May 1975
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: Property 4 victoria parade sandycombe road kew richmond. (See doc m/22).
Outstanding
6 March 1975Delivered on: 11 March 1975
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: 296 fulham road S.W.6 london borough of hammersmith.
Outstanding
20 May 1974Delivered on: 25 May 1974
Persons entitled:
Eric William Stevens
Eleanor Ida Caplin
E. W. Stevens
G. R. Wurzal
Roy Wilkinson
Eric William Stevens
Michael John Jennings Singleton
Charles Caplin
Dudley Recknell Clack
Evelyn Digby
W. Digby
C. Caplin
D. R. Clack.
Charles Caplin
D. R. Clack

Classification: Legal charge
Secured details: £1,800.
Particulars: 51/53 abbey st farnham surrey.
Outstanding
21 August 1981Delivered on: 26 August 1981
Satisfied on: 14 June 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: Flat 2, 17 old church street, kensington & chelsea london SW3.
Fully Satisfied

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
1 December 2022Application to strike the company off the register (3 pages)
21 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 April 2022 (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
10 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 July 2021Secretary's details changed for Mr Peter Henry Chalk on 26 June 2021 (1 page)
2 February 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
27 January 2021Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to 68 Grafon Way London W1T 5DS on 27 January 2021 (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Timothy Gwyn Jones as a director on 9 April 2020 (1 page)
17 April 2020Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages)
17 April 2020Secretary's details changed for Mr Peter Henry Chalk on 8 April 2020 (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to Flat 1, 17 Old Church Street London SW3 5DL on 25 October 2018 (1 page)
10 October 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
1 March 2001Accounts made up to 30 April 2000 (5 pages)
1 March 2001Accounts made up to 30 April 2000 (5 pages)
31 July 2000Return made up to 31/07/00; full list of members (8 pages)
31 July 2000Return made up to 31/07/00; full list of members (8 pages)
1 March 2000Accounts made up to 30 April 1999 (5 pages)
1 March 2000Accounts made up to 30 April 1999 (5 pages)
2 August 1999Return made up to 31/07/99; full list of members (8 pages)
2 August 1999Return made up to 31/07/99; full list of members (8 pages)
23 February 1999Accounts made up to 30 April 1998 (6 pages)
23 February 1999Accounts made up to 30 April 1998 (6 pages)
11 September 1998Return made up to 31/07/98; no change of members (8 pages)
11 September 1998Return made up to 31/07/98; no change of members (8 pages)
11 September 1998Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page)
11 September 1998Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page)
26 February 1998Accounts made up to 30 April 1997 (6 pages)
26 February 1998Accounts made up to 30 April 1997 (6 pages)
3 October 1997Return made up to 31/07/97; no change of members (8 pages)
3 October 1997Return made up to 31/07/97; no change of members (8 pages)
26 February 1997Accounts made up to 30 April 1996 (6 pages)
26 February 1997Accounts made up to 30 April 1996 (6 pages)
26 July 1996Return made up to 31/07/96; full list of members (9 pages)
26 July 1996Return made up to 31/07/96; full list of members (9 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Accounts made up to 30 April 1995 (6 pages)
23 February 1996Accounts made up to 30 April 1995 (6 pages)
26 July 1995Return made up to 31/07/95; no change of members (8 pages)
26 July 1995Return made up to 31/07/95; no change of members (8 pages)
13 March 1995Accounts made up to 30 April 1994 (6 pages)
13 March 1995Accounts made up to 30 April 1994 (6 pages)
13 January 1978Accounts made up to 31 July 1977 (12 pages)
13 January 1978Accounts made up to 31 July 1977 (12 pages)