London
SW1E 5BB
Secretary Name | Mr Peter Henry Chalk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(18 years after company formation) |
Appointment Duration | 31 years, 7 months (closed 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopedene Court Hopedene Court Holmbury St. Mary Dorking Surrey RH5 6PE |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(18 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 April 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Registered Address | 68 Grafon Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
99 at £1 | Globebourne LTD 99.00% Ordinary |
---|---|
1 at £1 | Peter Henry Chalk & Globebourne LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 March 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1974 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1974 | Delivered 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 1980 | Delivered 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 1980 | Delivered on: 21 March 1980 Persons entitled: Charles Caplin Classification: Mortgage Secured details: £4,000. Particulars: 204 lower luton road, harpenden hertfordshire. Outstanding |
25 February 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1981 | Delivered 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 |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2022 | Application to strike the company off the register (3 pages) |
21 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
10 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
8 July 2021 | Secretary's details changed for Mr Peter Henry Chalk on 26 June 2021 (1 page) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
27 January 2021 | Registered 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 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Timothy Gwyn Jones as a director on 9 April 2020 (1 page) |
17 April 2020 | Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages) |
17 April 2020 | Secretary's details changed for Mr Peter Henry Chalk on 8 April 2020 (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (5 pages) |
31 July 2000 | Return made up to 31/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 31/07/00; full list of members (8 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (5 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (6 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (8 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (8 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page) |
26 February 1998 | Accounts made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (6 pages) |
3 October 1997 | Return made up to 31/07/97; no change of members (8 pages) |
3 October 1997 | Return made up to 31/07/97; no change of members (8 pages) |
26 February 1997 | Accounts made up to 30 April 1996 (6 pages) |
26 February 1997 | Accounts made up to 30 April 1996 (6 pages) |
26 July 1996 | Return made up to 31/07/96; full list of members (9 pages) |
26 July 1996 | Return made up to 31/07/96; full list of members (9 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Accounts made up to 30 April 1995 (6 pages) |
23 February 1996 | Accounts made up to 30 April 1995 (6 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (8 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (8 pages) |
13 March 1995 | Accounts made up to 30 April 1994 (6 pages) |
13 March 1995 | Accounts made up to 30 April 1994 (6 pages) |
13 January 1978 | Accounts made up to 31 July 1977 (12 pages) |
13 January 1978 | Accounts made up to 31 July 1977 (12 pages) |