Company NameWadestock Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number01198404
CategoryPrivate Limited Company
Incorporation Date30 January 1975(49 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Stuart Brindley Hughes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleManagement Agent
Correspondence Address119 Priory Road
London
N8 8LY
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed20 August 2008(33 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£540,000
Gross Profit£405,799
Net Worth£1,197,457
Current Liabilities£287,699

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

11 January 1984Delivered on: 30 January 1984
Satisfied on: 29 July 2010
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 119 priory road camden london NW6 t/n 380675.
Fully Satisfied
3 December 1980Delivered on: 19 December 1980
Satisfied on: 29 July 2010
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: 66 & 68, cranbrook park & 704, lordship lane, london N22.
Fully Satisfied
11 July 1980Delivered on: 29 July 1980
Satisfied on: 29 July 2010
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: 2 and 8 offley road london SW9.
Fully Satisfied
7 January 1977Delivered on: 21 January 1977
Satisfied on: 29 July 2010
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: 111 and 113 winchmore hill road, N11 london borough or enfield and land and buildings on the north west side or winchmore hill road title no ngl 290640.
Fully Satisfied
15 October 1976Delivered on: 26 October 1976
Satisfied on: 29 July 2010
Persons entitled: Graemsdyke Property Co Limited.

Classification: Oral deposit of deeds
Secured details: For securings £10,000 by deposit of deeds made on the 15TH oct. 1976.
Particulars: 16 broomfield road, london N.13. title no. Mx 407814.
Fully Satisfied
16 August 1976Delivered on: 31 August 1976
Satisfied on: 29 July 2010
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 115 winchcombe hill road, N14. London borough of enfield title no P17873.
Fully Satisfied
16 August 1976Delivered on: 31 August 1976
Satisfied on: 29 July 2010
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 111 winchcombe hill road, N14, london borough of england mx 448975.
Fully Satisfied
13 August 2010Delivered on: 14 August 2010
Satisfied on: 21 October 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 119 priory road, london.
Fully Satisfied
28 July 2010Delivered on: 31 July 2010
Satisfied on: 21 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 April 2003Delivered on: 2 May 2003
Satisfied on: 29 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland

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 land to the north east side and stonor hayes, the street, brightwell-cum-sotwell, oxfordshire t/n's ON42341 and ON38947. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1976Delivered on: 31 August 1976
Satisfied on: 29 July 2010
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 113, winchmore hill road, N14, enfield. Title no. Mx 298960 & mx 299142.
Fully Satisfied
19 February 1996Delivered on: 23 February 1996
Satisfied on: 29 July 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the f/h land and premsies k/a the former hadley brewery site hadley green barnet hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1996Delivered on: 23 February 1996
Satisfied on: 10 August 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 February 1996Delivered on: 23 February 1996
Satisfied on: 17 October 2003
Persons entitled: The Heritable and Genral Investment Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge, if any and the debts represented by all other sums standing to the credit of the company with the chargee.
Fully Satisfied
4 November 1992Delivered on: 21 November 1992
Satisfied on: 29 July 2010
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 and/or knightspur properties PLC.
Particulars: 47 kings rd,edmonton,london.
Fully Satisfied
14 August 1990Delivered on: 30 August 1990
Satisfied on: 29 July 2010
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: Building land "the brewery," hadley green, barnet, london borough of barnet t/n ngl 161334.
Fully Satisfied
14 August 1990Delivered on: 30 August 1990
Satisfied on: 10 August 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 April 1989Delivered on: 20 April 1989
Satisfied on: 29 July 2010
Persons entitled: Allied Arab Bank 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 66 cranbrook park wood green london N22.
Fully Satisfied
5 October 1987Delivered on: 26 October 1987
Satisfied on: 2 December 1992
Persons entitled: Chancery Securities 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 k/a hadley brewary hadley green great north road barnet herts t/n ngl 161334. together with all singular the fixed machinery buildings erections fixtures & fittings floating charge over. Undertaking and all property and assets.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 29 July 2010
Persons entitled: Chancery Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first charge the goodwill and uncalled capital floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 February 1986Delivered on: 26 February 1986
Satisfied on: 29 July 2010
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 33 holton avenue, finchley london N12. Together with fixtures, other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 December 1975Delivered on: 19 December 1975
Satisfied on: 29 July 2010
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: High field house 16 king edward road barnet.
Fully Satisfied
31 March 2017Delivered on: 31 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 14 salisbury court, salisbury avenue, finchley N3 3AE land registry no. AGL126397.
Outstanding
17 October 2011Delivered on: 21 October 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
17 October 2011Delivered on: 21 October 2011
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 234 east barnet road new barnet t/no NGL519699, 5 little dean court winton hill stockbridge t/no HP540920, 24 barham road petersfield t/no SH20558, for details of further properties charged please refer to the form MG01, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 March 2017Registration of charge 011984040025, created on 31 March 2017 (6 pages)
31 March 2017Registration of charge 011984040025, created on 31 March 2017 (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (11 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(3 pages)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
14 July 2015Termination of appointment of George Edward Nosworthy as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of George Edward Nosworthy as a director on 14 July 2015 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (12 pages)
30 August 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,000
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,000
(4 pages)
23 August 2013Full accounts made up to 31 December 2012 (12 pages)
23 August 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (12 pages)
21 August 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
12 August 2010Full accounts made up to 31 December 2009 (11 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
31 July 2008Full accounts made up to 31 December 2007 (10 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
22 August 2005Return made up to 22/08/05; full list of members (2 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2003Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
18 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 July 2002Full accounts made up to 31 March 2002 (12 pages)
14 July 2002Full accounts made up to 31 March 2002 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
27 September 2001Return made up to 15/09/01; full list of members (7 pages)
27 September 2001Return made up to 15/09/01; full list of members (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
11 October 1999Return made up to 15/09/99; full list of members (10 pages)
11 October 1999Return made up to 15/09/99; full list of members (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Return made up to 15/09/98; no change of members (8 pages)
18 September 1998Return made up to 15/09/98; no change of members (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 15/09/97; no change of members (8 pages)
24 September 1997Return made up to 15/09/97; no change of members (8 pages)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 October 1996Return made up to 15/09/96; full list of members (10 pages)
8 October 1996Return made up to 15/09/96; full list of members (10 pages)
27 February 1996Full accounts made up to 31 March 1995 (13 pages)
27 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 30/09/95; no change of members (12 pages)
22 November 1995Return made up to 30/09/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)