1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Secretary Name | Frances Bernadette Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Kate Alice Beadle |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravensfield Gardens Epsom KT19 0SR |
Director Name | Roger Neville Davies |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 February 2006) |
Role | Insurance Salesman |
Correspondence Address | Vixen Lore Lancaster Close Great Steeping Spilsby Lincolnshire PE23 5HA |
Director Name | David Peter Dries |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 June 2010) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 22 Robin Hood Way London SW15 3PH |
Director Name | Rita Mary Dries |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 June 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Robin Hood Way London SW15 3PH |
Director Name | Mark John Faulkner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 June 2010) |
Role | Machine Engineer |
Country of Residence | England |
Correspondence Address | 359 Green Lane Chertsey Surrey KT16 9QS |
Director Name | Paul James Faulkner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 1998) |
Role | Factory Worker |
Correspondence Address | 39 Thrupps Lane Hersham Surrey KT12 4LX |
Director Name | Mr George Arthur Stafford Newman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 August 2001) |
Role | Retired Company Director |
Correspondence Address | 28 York Court Kingston Upon Thames Surrey KT2 5ST |
Secretary Name | Mr George Arthur Stafford Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(18 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 28 York Court Kingston Upon Thames Surrey KT2 5ST |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1.5k at £1 | Clare Elizabeth Bedford 7.40% Ordinary |
---|---|
1.5k at £1 | Fiona Jane Faulkner 7.40% Ordinary |
1.5k at £1 | Kate Alice Beadle 7.40% Ordinary |
1.5k at £1 | Mark John Faulkner 7.40% Ordinary |
1.5k at £1 | Zoe Louise Faulkner 7.40% Ordinary |
2k at £1 | Clare Elizabeth Bedford 10.00% Ordinary A |
2k at £1 | Fiona Jane Faulkner 10.00% Ordinary C |
2k at £1 | Kate Alice Faulkner 10.00% Ordinary H |
2k at £1 | Mark John Faulkner 10.00% Ordinary F |
2k at £1 | Paul James Faulkner 10.00% Ordinary D |
2k at £1 | Zoe Louise Faulkner 10.00% Ordinary G |
300 at £1 | Frances Bernadette Faulkner 1.50% Ordinary |
50 at £1 | Charles Beadle 0.25% Ordinary K |
50 at £1 | Chloe Sandra Anne Faulkner 0.25% Ordinary B |
50 at £1 | Finn Faulkner 0.25% Ordinary B |
50 at £1 | George Jonathan Beadle 0.25% Ordinary L |
50 at £1 | Jay Faulkner 0.25% Ordinary J |
50 at £1 | Zach William John Faulkner 0.25% Ordinary J |
1 at £1 | Robert John Faulkner 0.01% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £2,498,241 |
Cash | £55,804 |
Current Liabilities | £459,288 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 March 1995 | Delivered on: 6 April 1995 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kender properties limited to the chargee not exceeding £55,000 under the terms of the charge. Particulars: F/H property k/a or being 9 surbiton hill park surbiton surrey t/n tgl 104651. Fully Satisfied |
---|---|
16 March 1995 | Delivered on: 6 April 1995 Satisfied on: 4 December 2013 Persons entitled: Kindneat Limited Classification: Second legal charge Secured details: £63,875 and all other monies due from the company and/or kender properties limited to the chargee under the terms of the charge. Particulars: 9 surbiton hill park surbiton kingston upon thames london t/n TGL104651. Fully Satisfied |
8 February 1995 | Delivered on: 17 February 1995 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/14 john's court, blaby, leicestershire. Fully Satisfied |
13 March 1989 | Delivered on: 22 March 1989 Satisfied on: 1 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 high street, newport shropshire, title no sl 18745. Fully Satisfied |
19 July 2005 | Delivered on: 5 August 2005 Satisfied on: 20 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security which was presented for registration in scotland on the 19 july 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those shop premises 42-44 high street alloa in the county of clackmannan together (one) the whole parts,privileges and pertinents effeiring thereto (two) the whole heritable fixtures and fittings therein and thereon (three) the whole goodwill. See the mortgage charge document for full details. Fully Satisfied |
7 July 2005 | Delivered on: 5 August 2005 Satisfied on: 14 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security which was presented for registration in scotland on the 22 july 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects at 40-46 princes street port glasgow t/no REN7477 together with (one) the whole parts,privileges and pertinents effeiring therto (two) the whole heritable fixtures and fittings therein and thereon (three) the whole goodwill. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 14 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 30 & 32 fore street, tiverton t/no DN193480, 36 fore street, tiverton t/no DN215799, 38 fore street, tiverton t/no DN209796. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 4 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30 & 32 fore street, tiverton t/no DN193480, 36 fore street, tiverton t/no DN215799, 38 fore street, tiverton t/no DN209796, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 4 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all the right title and interest of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable. Fully Satisfied |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 4 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 81 high street, walton on thames t/no SY248022, 83 high street, walton on thames t/no SY696021, land at the rear of 83 high street, walton on thames t/no SY417603 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as 81 high street walton on thames surrey t/n SY248022, 83 high street walton on thames surrey t/n SY696021 and land at the rear of 83 high street walton on thames surrey t/n SY417603 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 81 high street walton on thames surrey t/n SY248022 83 high street walton on thames surrey t/n SY696021 and land at the rear of 83 high street walton on thames surrey t/n SY417603 by way of assignment all the right title benefit and interest of the company in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
6 December 2001 | Delivered on: 15 December 2001 Satisfied on: 20 February 2013 Persons entitled: Bristol & West PLC Classification: A standard security dated 13TH october 2001 which was presented for registration in scotland on 6TH december 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a shop premises number 42/44 high street alloa in the county of clackmannan for further property please refer to form 395. Fully Satisfied |
7 December 2001 | Delivered on: 15 December 2001 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: A standard security dated 13TH october 3001 which was presented for registration in scotland on 7TH december 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 40/46 (even numbers) princes street port glasgow t/n ren 7477 including fixtures and fittings the goodwill and the companys whole right title and interest in and to the said subjects. Fully Satisfied |
23 November 2001 | Delivered on: 28 November 2001 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
23 November 2001 | Delivered on: 28 November 2001 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
23 November 2001 | Delivered on: 28 November 2001 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 & 31 northbrook street and 1 northbrook place newbury berks, 286 chiswick high road london, 13 & 14 john's court blaby leicestershire, 40 & 42 high street newport shropshire & 42 high street newport shropshire .. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
20 November 1998 | Delivered on: 26 November 1998 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right,title,benefit and interest (whether present or future) of the company in and to all rent,licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 20 and 22 high street,staines,surrey.t/no.SY679282 or any part thereof including,without limitation,service charge and insurance payments and any other income in respect of the property. Fully Satisfied |
20 November 1998 | Delivered on: 26 November 1998 Satisfied on: 4 December 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 20 and 22 high street,staines,surrey.t/no.SY679282.. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
19 November 1997 | Delivered on: 21 November 1997 Satisfied on: 14 December 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 market street heanor derbyshire T.n DY155073 all buildings fixtures fixed plant machinery estates right title options and privileges fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings warranties floating charge the undertaking assets rights assignment the goodwill of the business all monies policies if insurance the assets. Fully Satisfied |
8 July 1997 | Delivered on: 26 July 1997 Satisfied on: 4 April 2013 Persons entitled: Bristol & West Building Society Classification: A standard security which was presented for registration in scotland on the 18TH july 1997 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole the subjects k/a and forming numbers 40/46 (even numbers only) princes street port glasgow t/no REN7477 those shop premises numbers 42 to 44 high street alloa county of clackmannan. See the mortgage charge document for full details. Fully Satisfied |
9 July 1997 | Delivered on: 15 July 1997 Satisfied on: 4 December 2013 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 286 chiswick high road london t/n-NGL561143; 40 and 42 high street newport shropshire t/n-SL18745; land adjoining 42 high street newport shropshire t/n-SL18947; 13 and 14 john's court balby leicestershire t/n-LT272638 together with all buildings structures and fixtures (inc trade fixtures) and fixed plant and machinery from time to time thereon. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels, the benefit of the goodwill of the business and all present and future licences.. See the mortgage charge document for full details. Fully Satisfied |
18 February 2013 | Delivered on: 1 March 2013 Persons entitled: Santander UK PLC Classification: Standard security executed on 07 february 2013 Secured details: All sums due or to become due. Particulars: Shop premises 42 to 44 high street alloa. Outstanding |
13 February 2013 | Delivered on: 19 February 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever. Particulars: 20 and 22 high street staines surrey t/no.SY679282: 30 and 32 fore street tiverton devon t/no.DN193480: 30 and 31 northbrook street and 1 northbrook place newbury berkshire t/no.BK187334 (for further details of properties charged please refer to from MG01) 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. Outstanding |
13 February 2013 | Delivered on: 19 February 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever. Particulars: 20 and 22 high street staines surrey t/no.SY679282: 30 and 32 fore street tiverton devon t/no.DN193480: 30 and 31 northbrook street and 1 northbrook place newbury berkshire t/no.BK187334 (for further details of properties charged please refer to from MG01) together with all buildings fixtures and fixed plant and machinery on such property. Outstanding |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 April 2018 | Registered office address changed from 1 River Avenue Thames Ditton Surrey KT7 0RS to 52 Ravensfield Gardens Epsom KT19 0SR on 5 April 2018 (2 pages) |
28 March 2018 | Declaration of solvency (5 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Appointment of a voluntary liquidator (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (6 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
5 September 2016 | Satisfaction of charge 30 in full (1 page) |
5 September 2016 | Satisfaction of charge 30 in full (1 page) |
5 September 2016 | Satisfaction of charge 29 in full (2 pages) |
5 September 2016 | Satisfaction of charge 28 in full (2 pages) |
5 September 2016 | Satisfaction of charge 28 in full (2 pages) |
5 September 2016 | Satisfaction of charge 29 in full (2 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
14 December 2013 | Satisfaction of charge 26 in full (4 pages) |
14 December 2013 | Satisfaction of charge 25 in full (4 pages) |
14 December 2013 | Satisfaction of charge 26 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 12 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 12 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 25 in full (4 pages) |
4 December 2013 | Satisfaction of charge 17 in full (4 pages) |
4 December 2013 | Satisfaction of charge 8 in full (4 pages) |
4 December 2013 | Satisfaction of charge 15 in full (4 pages) |
4 December 2013 | Satisfaction of charge 13 in full (4 pages) |
4 December 2013 | Satisfaction of charge 17 in full (4 pages) |
4 December 2013 | Satisfaction of charge 14 in full (4 pages) |
4 December 2013 | Satisfaction of charge 18 in full (4 pages) |
4 December 2013 | Satisfaction of charge 15 in full (4 pages) |
4 December 2013 | Satisfaction of charge 24 in full (4 pages) |
4 December 2013 | Satisfaction of charge 22 in full (4 pages) |
4 December 2013 | Satisfaction of charge 21 in full (4 pages) |
4 December 2013 | Satisfaction of charge 22 in full (4 pages) |
4 December 2013 | Satisfaction of charge 21 in full (4 pages) |
4 December 2013 | Satisfaction of charge 13 in full (4 pages) |
4 December 2013 | Satisfaction of charge 9 in full (4 pages) |
4 December 2013 | Satisfaction of charge 9 in full (4 pages) |
4 December 2013 | Satisfaction of charge 23 in full (4 pages) |
4 December 2013 | Satisfaction of charge 20 in full (4 pages) |
4 December 2013 | Satisfaction of charge 16 in full (4 pages) |
4 December 2013 | Satisfaction of charge 18 in full (4 pages) |
4 December 2013 | Satisfaction of charge 8 in full (4 pages) |
4 December 2013 | Satisfaction of charge 23 in full (4 pages) |
4 December 2013 | Satisfaction of charge 24 in full (4 pages) |
4 December 2013 | Satisfaction of charge 14 in full (4 pages) |
4 December 2013 | Satisfaction of charge 10 in full (4 pages) |
4 December 2013 | Satisfaction of charge 10 in full (4 pages) |
4 December 2013 | Satisfaction of charge 20 in full (4 pages) |
4 December 2013 | Satisfaction of charge 16 in full (4 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11 (3 pages) |
1 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 30 (7 pages) |
1 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 30 (7 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
23 August 2012 | Consolidation of shares on 19 June 2012 (8 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
8 December 2011 | Full accounts made up to 31 May 2011 (16 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
9 August 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Termination of appointment of Mark Faulkner as a director (3 pages) |
8 July 2010 | Termination of appointment of Rita Dries as a director (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of Kate Alice Faulkner as a director (3 pages) |
8 July 2010 | Termination of appointment of David Dries as a director (2 pages) |
6 July 2010 | Resolutions
|
25 January 2010 | Full accounts made up to 31 May 2009 (16 pages) |
21 July 2009 | Resolutions
|
16 January 2009 | Return made up to 14/01/09; full list of members (7 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (16 pages) |
27 December 2008 | Resolutions
|
28 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (5 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
6 March 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 14/01/06; full list of members (5 pages) |
5 August 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
21 January 2004 | Return made up to 14/01/04; full list of members (10 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 August 2003 | Return made up to 14/01/03; full list of members; amend (10 pages) |
20 June 2003 | Return made up to 14/01/03; full list of members (9 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members
|
15 December 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Accounts for a small company made up to 31 May 2001 (9 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
12 December 2000 | Return made up to 14/01/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 January 1999 | Return made up to 14/01/99; no change of members
|
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 January 1998 | Return made up to 14/01/98; full list of members
|
21 November 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 January 1997 | Return made up to 14/01/97; full list of members (8 pages) |
22 February 1996 | Return made up to 14/01/96; full list of members (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1983 | Accounts made up to 31 May 1982 (9 pages) |
18 June 1982 | Annual return made up to 15/06/82 (4 pages) |
18 June 1982 | Accounts made up to 31 May 1981 (7 pages) |
29 December 1981 | Accounts made up to 31 May 1980 (7 pages) |
29 December 1981 | Annual return made up to 13/11/81 (4 pages) |
3 January 1974 | Incorporation (12 pages) |