Regus
Harrow
HA1 1BD
Director Name | Mr Erik Yompel Ortiz Sanchez |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2020(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
Director Name | Executors Of The Estate Of John Stewart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 March 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Walsingham Queensmead St Johns Wood Park London NW8 6RL |
Secretary Name | Maruja Stafley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 1 Dawson Terrace Edmonton London N9 8BZ |
Secretary Name | James Martin Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2013) |
Role | Company Director |
Correspondence Address | 3 Badgers Way Hastings East Sussex TN34 2QD |
Director Name | Mr Edward Lewis Isaacs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(38 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Court Road London SE9 5AF |
Telephone | 020 84237722 |
---|---|
Telephone region | London |
Registered Address | C/O Hns Accountants Limited 79 College Road Regus Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Allen's Of Mayfair LTD 98.00% Ordinary |
---|---|
2 at £1 | John Stewart 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,349,700 |
Current Liabilities | £53,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
26 April 2007 | Delivered on: 27 April 2007 Persons entitled: Grove Property Finance Limited 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: All property buildings fixtures fixed plant and machinery stocks shares and loan capital goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
28 May 2004 | Delivered on: 5 June 2004 Persons entitled: Grove Property Finance Limited 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: L/H property situate and k/a first floor flat 20 shepherd street london W1 t/no LN228263 and the second floor flat 20 shepherd street london W1 t/no LN228262 floating security all moveable plant machinery implements furniture and equipment. Outstanding |
10 February 2003 | Delivered on: 25 February 2003 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 berwick street london. Outstanding |
10 February 2003 | Delivered on: 25 February 2003 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 lisle street london. Outstanding |
13 September 2000 | Delivered on: 29 September 2000 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from tilfinch limited or the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 2 lisle street london W1 t/no: 45122. Outstanding |
13 September 2000 | Delivered on: 29 September 2000 Persons entitled: Commercial Acceptances Limited 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 |
9 June 2023 | Delivered on: 19 June 2023 Persons entitled: Hana Capital LTD Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG. Outstanding |
5 April 2022 | Delivered on: 11 April 2022 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: 2 lisle street, soho, london WC2H 7BG. Outstanding |
29 March 2021 | Delivered on: 7 April 2021 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG as the same is registered at the land registry under title number 45122. Outstanding |
23 December 2020 | Delivered on: 7 January 2021 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG as the same is registered at the land registry under title number 45122. Outstanding |
17 December 2019 | Delivered on: 18 December 2019 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG as the same is registered at the land registry under title number 45122. Outstanding |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG as the same is registered at the land registry under title number 45122. Outstanding |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG. Outstanding |
13 June 2017 | Delivered on: 21 June 2017 Persons entitled: Cr International Sigma 8 Limited Classification: A registered charge Particulars: The freehold property known as 2 lisle street, soho, london WC2H 7BG as the same is registered at the land registry under title number 45122. Outstanding |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 2 lisle street london WC2H 7BG registered at hm land registry with title absolute under title number 45122. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: West End & City Property Finance Limited Classification: A registered charge Particulars: 2 lisle street soho london SC2H 7BG (45122). Outstanding |
11 October 2011 | Delivered on: 19 October 2011 Persons entitled: Commercial Acceptances Trade LTD 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 2 lisle street soho london t/no 45122. Outstanding |
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Mark Goldbart Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 20 shepard street london t/no LN228263, second floor flat 20 shepard street london t/no LN228262, third floor flat 20 shepard street london t/no LN226163, f/h 2 lisle street london t/no 45122. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Grove Property Finance Limited 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 |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: Grove Property 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: 2 lisle street london including all covenants and rights. Outstanding |
26 April 2007 | Delivered on: 27 April 2007 Persons entitled: Grove Property 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: Third floor flat 20 shepherd street london including all covenants and rights. Outstanding |
18 November 1988 | Delivered on: 24 November 1988 Satisfied on: 11 April 2009 Persons entitled: Benchmark 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 at 2 lisle street together with all fixtures whatsoevernow or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale ACT1878. Goodwill of the business first fixed charge of the interest of the companyin all or any monies received by the company or its servants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1982 | Delivered on: 26 November 1982 Satisfied on: 11 April 2009 Persons entitled: Manson Mortgages LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H- 2 berwick street, london W1. Tn- ngl 236845. f/h- 2 lisle street, london WC2. Tn- 45122.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 May 2010 | Delivered on: 27 May 2010 Satisfied on: 1 July 2010 Persons entitled: Steven Mattey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
26 May 2010 | Delivered on: 27 May 2010 Satisfied on: 1 July 2010 Persons entitled: Steven Mattey Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat and second floor flat and third floor flat 20 shepherd street london together with machinery, fixtures, see image for full details. Fully Satisfied |
23 January 1981 | Delivered on: 27 January 1981 Satisfied on: 11 April 2009 Persons entitled: Edward Manson & Co 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 2 berwick street, london W1. Ngl 236845 f/h 2 lisle street, london WC2. 45122. Fully Satisfied |
20 January 2021 | Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page) |
---|---|
7 January 2021 | Registration of charge 012287640024, created on 23 December 2020 (45 pages) |
17 December 2020 | Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
5 November 2020 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from One Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020 (1 page) |
5 November 2020 | Change of details for Allen's of Mayfair Limited as a person with significant control on 5 November 2020 (2 pages) |
26 March 2020 | Termination of appointment of John Stewart as a director on 2 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2020 | Satisfaction of charge 012287640021 in full (1 page) |
8 January 2020 | Satisfaction of charge 012287640022 in full (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 December 2019 | Registration of charge 012287640023, created on 17 December 2019 (45 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 December 2018 | Registration of charge 012287640022, created on 6 December 2018 (45 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2018 | Current accounting period extended from 24 March 2018 to 31 March 2018 (1 page) |
16 January 2018 | Satisfaction of charge 012287640020 in full (1 page) |
16 January 2018 | Satisfaction of charge 012287640020 in full (1 page) |
19 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
12 December 2017 | Satisfaction of charge 13 in full (1 page) |
12 December 2017 | Registration of charge 012287640021, created on 6 December 2017 (47 pages) |
12 December 2017 | Registration of charge 012287640021, created on 6 December 2017 (47 pages) |
12 December 2017 | Satisfaction of charge 13 in full (1 page) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
21 June 2017 | Registration of charge 012287640020, created on 13 June 2017 (44 pages) |
21 June 2017 | Registration of charge 012287640020, created on 13 June 2017 (44 pages) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages) |
15 June 2017 | Satisfaction of charge 5 in full (4 pages) |
15 June 2017 | Satisfaction of charge 5 in full (4 pages) |
15 June 2017 | Satisfaction of charge 012287640019 in full (4 pages) |
15 June 2017 | Satisfaction of charge 16 in full (4 pages) |
15 June 2017 | Satisfaction of charge 012287640019 in full (4 pages) |
15 June 2017 | Satisfaction of charge 4 in full (4 pages) |
15 June 2017 | Satisfaction of charge 16 in full (4 pages) |
15 June 2017 | Satisfaction of charge 4 in full (4 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 10 in full (1 page) |
17 November 2016 | Satisfaction of charge 10 in full (1 page) |
16 November 2016 | Satisfaction of charge 11 in full (1 page) |
16 November 2016 | Satisfaction of charge 012287640018 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (1 page) |
16 November 2016 | Satisfaction of charge 012287640017 in full (1 page) |
16 November 2016 | Satisfaction of charge 7 in full (1 page) |
16 November 2016 | Satisfaction of charge 6 in full (1 page) |
16 November 2016 | Satisfaction of charge 012287640018 in full (1 page) |
16 November 2016 | Satisfaction of charge 012287640017 in full (1 page) |
16 November 2016 | Satisfaction of charge 11 in full (1 page) |
16 November 2016 | Satisfaction of charge 9 in full (1 page) |
16 November 2016 | Satisfaction of charge 9 in full (1 page) |
16 November 2016 | Satisfaction of charge 6 in full (1 page) |
16 November 2016 | Satisfaction of charge 12 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (1 page) |
16 November 2016 | Satisfaction of charge 12 in full (1 page) |
16 November 2016 | Satisfaction of charge 7 in full (1 page) |
7 September 2016 | Registration of charge 012287640019, created on 6 September 2016 (19 pages) |
7 September 2016 | Registration of charge 012287640019, created on 6 September 2016 (19 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registration of charge 012287640018, created on 30 April 2015 (13 pages) |
6 May 2015 | Registration of charge 012287640017, created on 30 April 2015 (16 pages) |
6 May 2015 | Registration of charge 012287640017, created on 30 April 2015 (16 pages) |
6 May 2015 | Registration of charge 012287640018, created on 30 April 2015 (13 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
21 January 2015 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
5 February 2014 | Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages) |
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
17 January 2014 | Appointment of Mr Edward Lewis Isaacs as a director (2 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
13 November 2013 | Termination of appointment of James Barrett as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 April 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 April 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
6 September 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
6 September 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
5 June 2004 | Particulars of mortgage/charge (7 pages) |
5 June 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Return made up to 06/12/96; no change of members
|
13 January 1997 | Return made up to 06/12/96; no change of members
|
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
20 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1975 | Certificate of incorporation (1 page) |
6 October 1975 | Incorporation (11 pages) |
6 October 1975 | Certificate of incorporation (1 page) |
6 October 1975 | Incorporation (11 pages) |