Douglas
IM2 4RW
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Mr James Albert Randall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1975(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Fowlers Walk Ealing London W5 1BQ |
Director Name | Mary Margaret Randall |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1978(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 15 Twyford Crescent Acton London W3 9PP |
Secretary Name | James Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 8 White Ledges Ealing London W13 |
Secretary Name | Mr Douglas Ian Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Benwell Court Sunbury On Thames Middlesex TW16 6RU |
Secretary Name | Mary Margaret Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 15 Twyford Crescent Acton London W3 9PP |
Director Name | Mr Edward Roger Bennett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Solicitor & Business Dvlpmnt - Trust & Corporate |
Country of Residence | Isle Of Man |
Correspondence Address | 4th Floor, Exchange House Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Mr Roger John Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Managing Director - Trust And Corporate Service Pr |
Country of Residence | Isle Of Man |
Correspondence Address | 4th Floor, Exchange House Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Mr Richard Damian Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Mr Ross Kennaugh Byrne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British (Iom) |
Status | Resigned |
Appointed | 05 January 2015(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2017) |
Role | Director - Corporate Services Provider |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Mr Christian Cowley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2017) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Ms Melanie Jane Quayle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(42 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2018) |
Role | Client Services Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Director Name | Mrs Jackeline Bernice Breadner |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(43 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2019) |
Role | Chartered Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Millennium House Victoria Road Douglas IM2 4RW |
Secretary Name | Piton Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2018(43 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2018) |
Correspondence Address | 52 Moreton Street Moreton Street London SW1V 2PB |
Website | actontownmedicalcentre.nhs.uk |
---|
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Charing Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £738,061 |
Cash | £489 |
Current Liabilities | £43,709 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
16 January 1996 | Delivered on: 24 January 1996 Satisfied on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
6 August 1992 | Delivered on: 10 August 1992 Satisfied on: 24 January 1996 Persons entitled: Proton Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83-85 gunnersbury lane with land to rear of 81 gunnersbury lane t/ns ngl 147847 mx 201767. Fully Satisfied |
4 March 1992 | Delivered on: 18 March 1992 Satisfied on: 24 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south side of avenue road acton road L.B. of ealing title no. Ngl 329648. Fully Satisfied |
3 December 1985 | Delivered on: 9 December 1985 Satisfied on: 24 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 81 gunnersbury lane,ealing london title no. Mx 201767. Fully Satisfied |
3 December 1985 | Delivered on: 9 December 1985 Satisfied on: 24 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 gunnersbury lane, acton, ealing, london. Title no. Ngl 147847. Fully Satisfied |
15 May 1979 | Delivered on: 22 May 1979 Satisfied on: 24 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83/85 gunnersbury lane, acton, W3. Title no. Ngl 147847 mx 201767.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1976 | Delivered on: 5 November 1976 Satisfied on: 24 January 1996 Persons entitled: First Fortune LTD Classification: General 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 present and future including goodwill uncalled capital. Together with all fixtures, fixed plant & machinery fixed & floating charges (see doc M15). Fully Satisfied |
22 January 1976 | Delivered on: 9 February 1976 Satisfied on: 24 January 1996 Persons entitled: Allied Irish Banks LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 83, gunnersbury lane, acton, and adjoining land at the rear of 81, gunnersbury lane, acton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1975 | Delivered on: 2 January 1976 Satisfied on: 24 January 1996 Persons entitled: Allied Irish Finance Co. Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises as 83 gunnersbury lane, and land at the rear of 81 gunnersbury lane, acton in the l/b of ealing. Fully Satisfied |
1 April 2014 | Delivered on: 17 April 2014 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: F/H land k/a 83-85 gunnersbury lane acton london t/nos MX201767 and NGL147847. Outstanding |
12 December 2023 | Registered office address changed from 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 12 December 2023 (1 page) |
---|---|
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Mrs Mary Edel Gabrielle Campbell on 11 February 2022 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Mr Reginald Arthur Robert as a person with significant control on 30 November 2020 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 May 2019 | Register inspection address has been changed from Craven House 40-44 Uxbridge Road London W5 2BS England to 52 Moreton Street Fry & Co London SW1V 2PB (1 page) |
23 May 2019 | Satisfaction of charge 012170520010 in full (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 March 2019 | Termination of appointment of Jackeline Bernice Breadner as a director on 14 March 2019 (1 page) |
18 March 2019 | Appointment of Mrs Mary Edel Campbell as a director on 14 March 2019 (2 pages) |
18 February 2019 | Notification of Reginald Arthur Robert as a person with significant control on 14 February 2019 (2 pages) |
18 February 2019 | Withdrawal of a person with significant control statement on 18 February 2019 (2 pages) |
4 September 2018 | Appointment of Mrs Jackeline Bernice Breadner as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Melanie Jane Quayle as a director on 31 August 2018 (1 page) |
16 August 2018 | Registered office address changed from 52 52 Moreton Street London SW1V 2PB United Kingdom to 52 Moreton Street Fry & Co London SW1V 2PB on 16 August 2018 (1 page) |
16 August 2018 | Appointment of Piton Secretaries Ltd as a secretary on 10 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of Piton Secretaries Ltd as a secretary on 10 August 2018 (1 page) |
16 August 2018 | Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS to 52 52 Moreton Street London SW1V 2PB on 16 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 December 2017 | Appointment of Miss Sharon Joanne Clague as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Christian Cowley as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Ross Kennaugh Byrne as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mrs Melanie Jane Quayle as a director on 6 December 2017 (2 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 April 2016 | Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Register inspection address has been changed from 4th Floor Exchange House 54-58 Athol Street Douglas Isle of Man IM1 1JD to Craven House 40-44 Uxbridge Road London W5 2BS (1 page) |
24 June 2015 | Register inspection address has been changed from 4th Floor Exchange House 54-58 Athol Street Douglas Isle of Man IM1 1JD to Craven House 40-44 Uxbridge Road London W5 2BS (1 page) |
25 February 2015 | Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages) |
20 February 2015 | Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP Uk to Craven House 40-44 Uxbridge Road London W5 2BS on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP Uk to Craven House 40-44 Uxbridge Road London W5 2BS on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page) |
3 September 2014 | Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 July 2014 | Appointment of Mr Edward Roger Bennett as a director (2 pages) |
1 July 2014 | Appointment of Mr Edward Roger Bennett as a director (2 pages) |
1 July 2014 | Appointment of Mr Roger John Bennett as a director (2 pages) |
1 July 2014 | Appointment of Mr Roger John Bennett as a director (2 pages) |
30 June 2014 | Register inspection address has been changed (2 pages) |
30 June 2014 | Register(s) moved to registered inspection location (2 pages) |
30 June 2014 | Register inspection address has been changed (2 pages) |
30 June 2014 | Register(s) moved to registered inspection location (2 pages) |
17 April 2014 | Registration of charge 012170520010 (30 pages) |
17 April 2014 | Registration of charge 012170520010 (30 pages) |
15 April 2014 | Termination of appointment of James Randall as a director (1 page) |
15 April 2014 | Termination of appointment of James Randall as a director (1 page) |
15 April 2014 | Registered office address changed from 67 Fowlers Walk Ealing London W5 1BQ on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 67 Fowlers Walk Ealing London W5 1BQ on 15 April 2014 (1 page) |
2 April 2014 | Satisfaction of charge 9 in full (1 page) |
2 April 2014 | Satisfaction of charge 9 in full (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr James Albert Randall on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr James Albert Randall on 23 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Termination of appointment of Mary Randall as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Mary Randall as a director (2 pages) |
7 June 2010 | Termination of appointment of Mary Randall as a director (2 pages) |
7 June 2010 | Termination of appointment of Mary Randall as a secretary (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
29 September 2009 | Return made up to 30/06/09; full list of members (10 pages) |
29 September 2009 | Return made up to 30/06/09; full list of members (10 pages) |
14 August 2009 | Director's change of particulars / james randall / 16/10/2008 (2 pages) |
14 August 2009 | Director's change of particulars / james randall / 16/10/2008 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 December 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 15 twyford crescent acton london W3 9PP (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 15 twyford crescent acton london W3 9PP (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 October 2006 | Return made up to 30/06/06; full list of members (7 pages) |
16 October 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 June 2004 | Company name changed west london auto finance LTD\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed west london auto finance LTD\certificate issued on 16/06/04 (2 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 November 2002 | Company name changed acton town garage LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed acton town garage LIMITED\certificate issued on 14/11/02 (2 pages) |
1 July 2002 | Return made up to 30/06/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 July 2002 | Return made up to 30/06/02; full list of members
|
21 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 3 highlands avenue london W3 6ES (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 3 highlands avenue london W3 6ES (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1997 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
19 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: fenwick and co 55 high holborn london WC1V 6DX (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: fenwick and co 55 high holborn london WC1V 6DX (1 page) |
8 December 1998 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: c/- fenwick & co solicitors 125 high holborn london WC1V 6QA (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: c/- fenwick & co solicitors 125 high holborn london WC1V 6QA (1 page) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/06/97; no change of members (4 pages) |
4 August 1998 | Return made up to 30/06/97; no change of members (4 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 81 york street london W1H 1PQ (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 81 york street london W1H 1PQ (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 83-85 gunnersbury lane acton london. W3 3HQ (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 83-85 gunnersbury lane acton london. W3 3HQ (1 page) |
8 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Full accounts made up to 31 December 1993 (15 pages) |
27 October 1995 | Full accounts made up to 31 December 1993 (15 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
12 October 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
18 August 1995 | Return made up to 30/06/95; full list of members
|
18 August 1995 | Return made up to 30/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 June 1975 | Incorporation (12 pages) |
23 June 1975 | Incorporation (12 pages) |