Company NameTilfinch Limited
DirectorsIslenis Escolastica Sanchez Polanco and Erik Yompel Ortiz Sanchez
Company StatusActive
Company Number01228764
CategoryPrivate Limited Company
Incorporation Date6 October 1975(48 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Islenis Escolastica Sanchez Polanco
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed28 January 2014(38 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameMr Erik Yompel Ortiz Sanchez
Date of BirthApril 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2020(45 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameExecutors Of The Estate Of John Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 March 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RL
Secretary NameMaruja Stafley
NationalityBritish
StatusResigned
Appointed06 December 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address1 Dawson Terrace
Edmonton
London
N9 8BZ
Secretary NameJames Martin Barrett
NationalityBritish
StatusResigned
Appointed12 January 2004(28 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2013)
RoleCompany Director
Correspondence Address3 Badgers Way
Hastings
East Sussex
TN34 2QD
Director NameMr Edward Lewis Isaacs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(38 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Court Road
London
SE9 5AF

Contact

Telephone020 84237722
Telephone regionLondon

Location

Registered AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Allen's Of Mayfair LTD
98.00%
Ordinary
2 at £1John Stewart
2.00%
Ordinary

Financials

Year2014
Net Worth£1,349,700
Current Liabilities£53,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

26 April 2007Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2023Delivered 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 2022Delivered on: 11 April 2022
Persons entitled: Sigma 8 Limited

Classification: A registered charge
Particulars: 2 lisle street, soho, london WC2H 7BG.
Outstanding
29 March 2021Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 1988Delivered 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 1982Delivered 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 2010Delivered 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 2010Delivered 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 1981Delivered 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

Filing History

20 January 2021Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page)
7 January 2021Registration of charge 012287640024, created on 23 December 2020 (45 pages)
17 December 2020Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages)
7 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
5 November 2020Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages)
5 November 2020Registered 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 2020Change of details for Allen's of Mayfair Limited as a person with significant control on 5 November 2020 (2 pages)
26 March 2020Termination of appointment of John Stewart as a director on 2 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2020Satisfaction of charge 012287640021 in full (1 page)
8 January 2020Satisfaction of charge 012287640022 in full (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 December 2019Registration of charge 012287640023, created on 17 December 2019 (45 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 December 2018Registration of charge 012287640022, created on 6 December 2018 (45 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2018Current accounting period extended from 24 March 2018 to 31 March 2018 (1 page)
16 January 2018Satisfaction of charge 012287640020 in full (1 page)
16 January 2018Satisfaction of charge 012287640020 in full (1 page)
19 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
12 December 2017Satisfaction of charge 13 in full (1 page)
12 December 2017Registration of charge 012287640021, created on 6 December 2017 (47 pages)
12 December 2017Registration of charge 012287640021, created on 6 December 2017 (47 pages)
12 December 2017Satisfaction of charge 13 in full (1 page)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
21 June 2017Registration of charge 012287640020, created on 13 June 2017 (44 pages)
21 June 2017Registration of charge 012287640020, created on 13 June 2017 (44 pages)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages)
15 June 2017Satisfaction of charge 5 in full (4 pages)
15 June 2017Satisfaction of charge 5 in full (4 pages)
15 June 2017Satisfaction of charge 012287640019 in full (4 pages)
15 June 2017Satisfaction of charge 16 in full (4 pages)
15 June 2017Satisfaction of charge 012287640019 in full (4 pages)
15 June 2017Satisfaction of charge 4 in full (4 pages)
15 June 2017Satisfaction of charge 16 in full (4 pages)
15 June 2017Satisfaction of charge 4 in full (4 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
17 November 2016Satisfaction of charge 10 in full (1 page)
17 November 2016Satisfaction of charge 10 in full (1 page)
16 November 2016Satisfaction of charge 11 in full (1 page)
16 November 2016Satisfaction of charge 012287640018 in full (1 page)
16 November 2016Satisfaction of charge 8 in full (1 page)
16 November 2016Satisfaction of charge 012287640017 in full (1 page)
16 November 2016Satisfaction of charge 7 in full (1 page)
16 November 2016Satisfaction of charge 6 in full (1 page)
16 November 2016Satisfaction of charge 012287640018 in full (1 page)
16 November 2016Satisfaction of charge 012287640017 in full (1 page)
16 November 2016Satisfaction of charge 11 in full (1 page)
16 November 2016Satisfaction of charge 9 in full (1 page)
16 November 2016Satisfaction of charge 9 in full (1 page)
16 November 2016Satisfaction of charge 6 in full (1 page)
16 November 2016Satisfaction of charge 12 in full (1 page)
16 November 2016Satisfaction of charge 8 in full (1 page)
16 November 2016Satisfaction of charge 12 in full (1 page)
16 November 2016Satisfaction of charge 7 in full (1 page)
7 September 2016Registration of charge 012287640019, created on 6 September 2016 (19 pages)
7 September 2016Registration of charge 012287640019, created on 6 September 2016 (19 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registration of charge 012287640018, created on 30 April 2015 (13 pages)
6 May 2015Registration of charge 012287640017, created on 30 April 2015 (16 pages)
6 May 2015Registration of charge 012287640017, created on 30 April 2015 (16 pages)
6 May 2015Registration of charge 012287640018, created on 30 April 2015 (13 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
18 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 April 2009Accounts for a small company made up to 31 March 2007 (8 pages)
23 April 2009Accounts for a small company made up to 31 March 2007 (8 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 July 2008Accounts for a small company made up to 31 March 2006 (9 pages)
2 July 2008Accounts for a small company made up to 31 March 2006 (9 pages)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 06/12/06; full list of members (2 pages)
12 March 2007Return made up to 06/12/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 06/12/05; full list of members (2 pages)
11 January 2006Return made up to 06/12/05; full list of members (2 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 06/12/04; full list of members (6 pages)
14 January 2005Return made up to 06/12/04; full list of members (6 pages)
6 September 2004Amended accounts made up to 31 March 2003 (7 pages)
6 September 2004Amended accounts made up to 31 March 2003 (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
5 June 2004Particulars of mortgage/charge (7 pages)
5 June 2004Particulars of mortgage/charge (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (6 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 06/12/02; full list of members (6 pages)
8 January 2003Return made up to 06/12/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page)
17 October 2000Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Return made up to 06/12/95; full list of members (6 pages)
20 December 1995Return made up to 06/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 January 1989Secretary resigned;new secretary appointed (2 pages)
10 January 1989Secretary resigned;new secretary appointed (2 pages)
6 October 1975Certificate of incorporation (1 page)
6 October 1975Incorporation (11 pages)
6 October 1975Certificate of incorporation (1 page)
6 October 1975Incorporation (11 pages)