Company NameDeedchoice Limited
DirectorsMaurice John Martin Philips and Elizabeth Josephine Philips
Company StatusActive
Company Number01158266
CategoryPrivate Limited Company
Incorporation Date28 January 1974(50 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(17 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Harley House
Marylebone Road
London
NW1 5HG
Director NameElizabeth Josephine Philips
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(36 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Harley House
Marylebone Road
London
NW1 5HG
Secretary NameCity Cas Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(48 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address540 Linen Hall
162-168 Regent Street
London
W1B 5TF
Secretary NameElizabeth Josephine Philips
NationalityBritish
StatusResigned
Appointed01 March 1991(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 March 1993)
RoleCompany Director
Correspondence Address18 Alexander Yanai
Herzilya Pituach
Israel
Director NameMrs Susan Fitzsimons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1996)
RoleAlternate Director
Correspondence Address12 Hedley Road
St Albans
Hertfordshire
AL1 5JW
Secretary NameMrs Susan Fitzsimons
NationalityBritish
StatusResigned
Appointed02 March 1993(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1996)
RoleSecretary
Correspondence Address12 Hedley Road
St Albans
Hertfordshire
AL1 5JW
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed09 June 2000(26 years, 4 months after company formation)
Appointment Duration1 week (resigned 16 June 2000)
RoleCompany Director
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1996(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2000)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(26 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 January 2012)
Correspondence Address3rd Floor
10 Argyll Street
London
W1F 7TQ
Secretary NameBR Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2012(38 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 March 2022)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG

Contact

Telephone07 970610000
Telephone regionMobile

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Josephine Philips
100.00%
Ordinary

Financials

Year2014
Net Worth£2,236,971
Cash£12,460
Current Liabilities£227,471

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 October 1983Delivered on: 20 October 1983
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 8 wrights rd, tower hamlets E3. London borough of tower hamlets title no ln 134096.
Fully Satisfied
7 September 1983Delivered on: 22 September 1983
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. 22, brodia rd, lonson. N16.
Fully Satisfied
30 June 1983Delivered on: 8 July 1983
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/Hold, 193/195 kentish town road, london, NW5.
Fully Satisfied
20 June 1983Delivered on: 23 June 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at 3, 4, 9 and 10 milton house mansions hackney london E8 together with all buildings, fixed plant, machinery and fixtures thereon.
Fully Satisfied
6 April 1982Delivered on: 8 April 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: 501/7 christchurch road, boscombe, bournemouth.
Fully Satisfied
6 April 1982Delivered on: 8 April 1982
Persons entitled: Edward Manson & Company 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 501/507 christchurch road, boscombe, bournemouth.
Fully Satisfied
18 February 1982Delivered on: 25 February 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 123, graham road E.8, london borough of hackney. Title no - ln 161171.
Fully Satisfied
28 October 2004Delivered on: 3 November 2004
Satisfied on: 17 December 2014
Persons entitled: Irish Nationwide Building Society

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 premises at flat 11, 27 & 28 kensington gardens square, paddington, london together with all fixtures and fittings and chattels, the goodwill, all money received or to be received, all contracts, proceeds of the sale and all rent and other money. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 July 2000Delivered on: 18 July 2000
Satisfied on: 17 December 2014
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 302 belvedere heights and parking space 50 belvedere heights 199 lisson grove london.
Fully Satisfied
5 July 2000Delivered on: 18 July 2000
Satisfied on: 17 December 2014
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 302 belvedere heights and parking space 50 belvedere heights 199 lisson grove london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1996Delivered on: 10 January 1996
Satisfied on: 17 December 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 cherry tree road watford hertfordshire togeher with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 5 January 1995
Satisfied on: 17 December 2014
Persons entitled: Lloyds Mortgage Centre.

Classification: Mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 6 & 8 vale road, sutton in surrey together with all buildings and fixtures thereon.the goodwill of the business carried on (if any ) by the company at the above premises.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1994Delivered on: 14 June 1994
Satisfied on: 17 December 2014
Persons entitled: The Royal Bank of Scotland 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 premises at 114/116 queens drive liverpool 13 t/no.MS313127 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 June 1992Delivered on: 10 June 1992
Satisfied on: 17 December 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1989Delivered on: 2 February 1989
Satisfied on: 17 December 2014
Persons entitled: The Royal Bank of Scotland 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 premises at 1804 cascades west ferry road london E14. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1981Delivered on: 27 November 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: Freehold premises at 22, high east street, dorchester and leasehold interest cellars under 23 high east street. Title no - dt 2041.
Fully Satisfied
4 February 1988Delivered on: 9 February 1988
Satisfied on: 17 December 2014
Persons entitled: The Royal Bank of Scotland 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 property at 152/162 (even no. Inclusive) mare street & 1/13A (odd no. Inclusive) wells street l/b of hackney. Fixed charge over all movable plant machinery implements utensils furniture and equipment & fixtures & fittings.
Fully Satisfied
16 March 1987Delivered on: 16 March 1987
Satisfied on: 17 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge on property at 152/162 (even nos inclusive) mare street, 1/15 (odd nos inclusive) wells street and land on the south side of western place l/b of hackney T.N. 335381 (see doc m 395 for details).
Fully Satisfied
11 April 1986Delivered on: 21 April 1986
Satisfied on: 17 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises k/a 13 brecknock road in the l/b of camden t/no ln 50818 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1985Delivered on: 1 July 1985
Satisfied on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 100/106 leonard street, london EC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1985Delivered on: 29 May 1985
Persons entitled: Royal Bank of Scotland P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land together with buildings & all fixed plant machinery & fixtures thereon comprised in t/no - 335381 being 152/162 (even nos) mare street 1/15 wells street & land on the south side of weston place, london E.8 & E.9.
Fully Satisfied
4 October 1984Delivered on: 20 October 1984
Persons entitled: Royal Bank of Scotland P.L.C.

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 property at 23 and 25 phipp st, 1, 2 and 3 ravey st and 74/76 and 77 luke st london EC2 with the buildings fixed plant machinery & fixtures.
Fully Satisfied
1 October 1984Delivered on: 5 October 1984
Persons entitled: The Royal Bank of Scotland 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 property at 56 brooke road london title no. Ln 146932 tog with the buildings and all fixed plant machinery & fixtures thereon.
Fully Satisfied
9 March 1984Delivered on: 24 March 1984
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/Hold, 138 brook road, london, N16.
Fully Satisfied
20 January 1984Delivered on: 27 January 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 dunsmure road london N16. Title no. Ln 142222.
Fully Satisfied
20 January 1984Delivered on: 27 January 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 dunsmure road london N16. Title no: ln 140244.
Fully Satisfied
9 March 1976Delivered on: 15 March 1976
Satisfied on: 17 December 2014
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: St. James school, georges road, london N.7.
Fully Satisfied
6 February 2023Delivered on: 8 February 2023
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Outstanding
28 October 2004Delivered on: 3 November 2004
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 May 1991Delivered on: 28 May 1991
Persons entitled:
Elizabeth Josephine Phillips
Maurice John Martin Phillips

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 June 2023S1096 Court Order to Rectify (2 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 May 2022Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages)
10 May 2022Termination of appointment of Br Registrars Limited as a secretary on 17 March 2022 (1 page)
3 May 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page)
12 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
4 March 2015Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Mr Maurice John Martin Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages)
4 March 2015Director's details changed for Elizabeth Josephine Philips on 27 October 2014 (2 pages)
8 January 2015Satisfaction of charge 16 in full (4 pages)
8 January 2015Satisfaction of charge 16 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 20 in full (4 pages)
17 December 2014Satisfaction of charge 26 in full (4 pages)
17 December 2014Satisfaction of charge 26 in full (4 pages)
17 December 2014Satisfaction of charge 27 in full (4 pages)
17 December 2014Satisfaction of charge 18 in full (4 pages)
17 December 2014Satisfaction of charge 29 in full (4 pages)
17 December 2014Satisfaction of charge 17 in full (4 pages)
17 December 2014Satisfaction of charge 24 in full (4 pages)
17 December 2014Satisfaction of charge 17 in full (4 pages)
17 December 2014Satisfaction of charge 27 in full (4 pages)
17 December 2014Satisfaction of charge 24 in full (4 pages)
17 December 2014Satisfaction of charge 23 in full (4 pages)
17 December 2014Satisfaction of charge 18 in full (4 pages)
17 December 2014Satisfaction of charge 25 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 22 in full (4 pages)
17 December 2014Satisfaction of charge 23 in full (4 pages)
17 December 2014Satisfaction of charge 19 in full (4 pages)
17 December 2014Satisfaction of charge 25 in full (4 pages)
17 December 2014Satisfaction of charge 19 in full (4 pages)
17 December 2014Satisfaction of charge 29 in full (4 pages)
17 December 2014Satisfaction of charge 22 in full (4 pages)
17 December 2014Satisfaction of charge 20 in full (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages)
12 March 2013Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages)
12 March 2013Director's details changed for Elizabeth Josephine Philips on 5 March 2012 (3 pages)
22 November 2012Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Br Registrars Limited as a secretary (2 pages)
8 February 2012Appointment of Br Registrars Limited as a secretary (2 pages)
7 February 2012Termination of appointment of Bedford Row Registrars Limited as a secretary (1 page)
7 February 2012Termination of appointment of Bedford Row Registrars Limited as a secretary (1 page)
20 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
16 June 2011Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Maurice John Martin Philips on 9 May 2011 (2 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 March 2010Appointment of Elizabeth Josephine Philips as a director (3 pages)
16 March 2010Appointment of Elizabeth Josephine Philips as a director (3 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
12 December 2007Registered office changed on 12/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Registered office changed on 12/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
20 March 2007Return made up to 01/03/07; full list of members (5 pages)
20 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 01/03/06; full list of members (5 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 01/03/06; full list of members (5 pages)
13 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
13 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
9 March 2005Return made up to 01/03/05; full list of members (5 pages)
9 March 2005Return made up to 01/03/05; full list of members (5 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
13 March 2004Return made up to 01/03/04; full list of members (5 pages)
13 March 2004Return made up to 01/03/04; full list of members (5 pages)
24 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
24 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 March 2003Return made up to 01/03/03; full list of members (5 pages)
8 March 2003Return made up to 01/03/03; full list of members (5 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
28 August 2001Full accounts made up to 31 October 2000 (13 pages)
28 August 2001Full accounts made up to 31 October 2000 (13 pages)
23 March 2001Registered office changed on 23/03/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
23 March 2001Return made up to 01/03/01; full list of members (5 pages)
23 March 2001Registered office changed on 23/03/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
23 March 2001Return made up to 01/03/01; full list of members (5 pages)
7 August 2000Full accounts made up to 31 October 1999 (12 pages)
7 August 2000Full accounts made up to 31 October 1999 (12 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Particulars of mortgage/charge (4 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (3 pages)
26 June 2000New secretary appointed (3 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 June 1999Full accounts made up to 31 October 1998 (9 pages)
3 June 1999Full accounts made up to 31 October 1998 (9 pages)
12 March 1999Return made up to 01/03/99; full list of members (7 pages)
12 March 1999Return made up to 01/03/99; full list of members (7 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
27 August 1998Full accounts made up to 31 October 1997 (12 pages)
12 March 1998Return made up to 01/03/98; no change of members (5 pages)
12 March 1998Return made up to 01/03/98; no change of members (5 pages)
18 September 1997Full accounts made up to 31 October 1996 (12 pages)
18 September 1997Full accounts made up to 31 October 1996 (12 pages)
14 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
17 April 1996Full accounts made up to 31 October 1995 (13 pages)
17 April 1996Full accounts made up to 31 October 1995 (13 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
19 July 1995Full accounts made up to 31 October 1994 (12 pages)
19 July 1995Full accounts made up to 31 October 1994 (12 pages)
3 April 1995Full accounts made up to 31 October 1993 (11 pages)
3 April 1995Full accounts made up to 31 October 1993 (11 pages)
5 January 1995Particulars of mortgage/charge (4 pages)
5 January 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
10 June 1992Particulars of mortgage/charge (3 pages)
10 June 1992Particulars of mortgage/charge (3 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
28 May 1991Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
9 February 1988Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
15 March 1987Particulars of mortgage/charge (3 pages)
15 March 1987Particulars of mortgage/charge (3 pages)
21 April 1986Particulars of mortgage/charge (3 pages)
21 April 1986Particulars of mortgage/charge (3 pages)
1 July 1985Particulars of mortgage/charge (3 pages)
1 July 1985Particulars of mortgage/charge (3 pages)
28 January 1974Certificate of incorporation (1 page)
28 January 1974Incorporation (15 pages)
28 January 1974Incorporation (15 pages)
28 January 1974Certificate of incorporation (1 page)