Company NameElectrocoin Automatics Limited
DirectorJohn Stergides
Company StatusActive
Company Number01256046
CategoryPrivate Limited Company
Incorporation Date27 April 1976(48 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Secretary NameMs Christina Emmanuella Stergides
StatusCurrent
Appointed03 June 2020(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address122 St Pancras Way
London
NW1 9NB
Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Secretary NameMr John Stergides
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 1 month after company formation)
Appointment Duration29 years (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD

Contact

Websiteelectrocoin.net
Telephone020 89652055
Telephone regionLondon

Location

Registered Address122 St Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Mr John Joseph Collinson
50.00%
Ordinary
10k at £1Mr John Stergides
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,118,840
Current Liabilities£1,355,560

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

5 October 1990Delivered on: 8 October 1990
Satisfied on: 23 February 2008
Persons entitled: Lordsvale Finance PLC

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182B parkavenue park royal, london NW10.
Fully Satisfied
11 November 1988Delivered on: 18 November 1988
Satisfied on: 23 February 2008
Persons entitled: Hopgrace Limited

Classification: Mortgage
Secured details: £270,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit c, 182 park avenue, london NW10.
Fully Satisfied
26 October 1987Delivered on: 14 November 1987
Satisfied on: 23 February 2008
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £66,000 and all other monies due or to become due from the company and R.V. whiteford being trustees of the electrocoin automatics limited pension scheme to the chargee under the terms of the charge.
Particulars: F/Hold unit 8C tewkesbury industrial centre ashchurch tewkesbury all plant machinery equipment implements utensils and furniture (floating charge).
Fully Satisfied
24 November 1986Delivered on: 4 December 1986
Satisfied on: 11 July 2016
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 181 park avenue london nw 10.
Fully Satisfied
24 January 1985Delivered on: 7 February 1985
Satisfied on: 29 September 2012
Persons entitled: National Bank of Greece

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 33, village farm industrial estate, mid-glamorgan.
Fully Satisfied
24 January 1985Delivered on: 7 February 1985
Satisfied on: 29 September 2012
Persons entitled: National Bank of Greece

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 35A, village farm industrial estate, pyle mid-glamorgan.
Fully Satisfied
12 March 2008Delivered on: 29 March 2008
Satisfied on: 26 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation nxnflbvf-eur-01 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
12 March 2008Delivered on: 19 March 2008
Satisfied on: 26 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £190,000.00 credited to account designation number 18046800 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
10 July 2007Delivered on: 17 July 2007
Satisfied on: 12 October 2012
Persons entitled: National Bank of Greece S.A

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: F/H property k/a 182 park avenue (unit b) london t/n AGL21341 the benefit of all guarantees warrantees and representations. See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 23 February 2008
Persons entitled: Ruffler 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: 182 park avenue park royal t/n AGL21341 with all buildings thereon with the benefit of all rights easements covenants restriction stipulations agreements declarations and other matters.
Fully Satisfied
24 January 1985Delivered on: 7 February 1985
Satisfied on: 29 September 2012
Persons entitled: National Bank of Greece

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 36A, village farm industrial estate, pyle, mid-glamorgan.
Fully Satisfied
15 October 1997Delivered on: 16 October 1997
Satisfied on: 12 November 1997
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge.
Particulars: The goods supplied by the chargee to the company.the proceeds of sale of the goods held by the company in the capacity of commission agent.the joint interest which the company may have with any third party in goods which consist of the goods admixed with the goods of the third party.any goods in the possession of the company into which any of the goods have been incorporated or for which the goods have been used as material.the proceeds of sale of any goods sold by the company into which the goods have been incorporated or for which the goods have been used as material.
Fully Satisfied
22 October 1996Delivered on: 23 October 1996
Satisfied on: 29 September 2012
Persons entitled: National Bank of Greece S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit c, 182 park avenue, ealing london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1994Delivered on: 30 April 1994
Satisfied on: 23 February 2008
Persons entitled: The Bank of N. T. Butterfield & Son Limited

Classification: Set-off and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All accounts held by the company with the bank and all the right title benefit and interest of the company whatsoever present and future therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
15 April 1994Delivered on: 30 April 1994
Satisfied on: 23 February 2008
Persons entitled: The Bank of N. T. Butterfield & Son Limited

Classification: Letter of hypothecation and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All accounts held by the company with the bank and all the right title and benefit and interest of the company whatsoever present and future therein together with any certificates of deposit, deposit receipts or other insturments or securities relating thereto.
Fully Satisfied
1 February 1994Delivered on: 5 February 1994
Satisfied on: 23 February 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix estate caerphilly road cardiff. See the mortgage charge document for full details.
Fully Satisfied
2 June 1993Delivered on: 10 June 1993
Satisfied on: 23 February 2008
Persons entitled: Lordsvale Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-188 brent crescent london NW10, f/h-unit c, 182 park avenue london NW10, f/h-unit b 182 park avenue london NW10, f/h-24 chapel street luton beds (for full details see form 395).
Fully Satisfied
26 May 1992Delivered on: 28 May 1992
Satisfied on: 3 December 1994
Persons entitled: Crown Corporation (UK) Limited

Classification: Letter of hypothecation and lien
Secured details: I hereby certify that a letter of hypothecation and lien dated 26 may 1992 and created by electrocoin automatics limited for securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All documents,bills of exchange etc relating to produce or goods.
Fully Satisfied
18 July 1991Delivered on: 25 July 1991
Satisfied on: 3 December 1994
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £16918.02 and all monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to all sums payable under the insurances (see 395 for details).
Fully Satisfied
6 December 1990Delivered on: 12 December 1990
Satisfied on: 23 February 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 and 5 landmark commercial centre 19/21 commercial road, enfield middlesex.
Fully Satisfied
30 October 1984Delivered on: 2 November 1984
Satisfied on: 26 September 2012
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £45,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 24 chapel st luton title no bd 84290 and all buildings & fixtures thereon.
Fully Satisfied
12 February 1988Delivered on: 3 March 1988
Persons entitled: National Bank of Greece S.A.

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 186 brent crescent london N.W. 10.
Outstanding
30 January 2013Delivered on: 1 February 2013
Persons entitled: Rr Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 118 brent crescent london t/n MX241556;.
Outstanding
13 December 2012Delivered on: 19 December 2012
Persons entitled: Rr Securities 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: F/H property k/a 188 brent crescent london t/no MX241556.
Outstanding
7 March 2012Delivered on: 13 March 2012
Persons entitled: Rr Securities 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: All that f/h property k/a unit B1 south point industrial estate foreshore road t/no CYM23218.
Outstanding
17 November 2010Delivered on: 27 November 2010
Persons entitled: Rr Securities 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: Property k/a unit B4 southpoint industrial estate foreshore road cardiff.
Outstanding
27 May 2010Delivered on: 4 June 2010
Persons entitled: Aldermore Bank PLC

Classification: Security assignment
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 rights title and interest now and in the future in the agreement all security and guarantees in respect of the assigned agreements and all monies and other benefits payable under the assigned agreements see image for full details.
Outstanding
1 February 2010Delivered on: 3 February 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
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: 188 brent crescent london.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: National Bank of Greece

Classification: Legal charge
Secured details: All monies due or to become due from sun orbit amusements (london) limited ("the sun orbit") or the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at phoenix industrial estate lying to the west of caerphilly road cardiff t/no: WA704613 and all f/h land lying to the south of phillip close cardiff t/no'WA39367 and WA59368 rental income guarantees warranties future agreements all payments floating charge all moveable plant machinery implements all other property assets see image for full details.
Outstanding
8 August 2000Delivered on: 16 August 2000
Persons entitled: Ruffler 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: 188 brent crescent in the london borough of ealing t/n MX241556 together with all buildings thereon and the benefit of all rights easements covenants restriction stipulations agreements declarations and other matters.
Outstanding
7 March 1994Delivered on: 17 March 1994
Persons entitled: National Bank of Greece S.A.

Classification: Memorandum of cash collateral
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of all the company's bank accounts held at the national bank of greece S.A. under number 240494.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
11 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 November 2022Appointment of Ms Christina Emmanuella Stergides as a director on 15 November 2022 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 October 2020Termination of appointment of John Joseph Collinson as a director on 1 October 2020 (1 page)
4 June 2020Termination of appointment of John Stergides as a secretary on 3 June 2020 (1 page)
4 June 2020Appointment of Ms Christina Emmanuella Stergides as a secretary on 3 June 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Satisfaction of charge 7 in full (1 page)
11 July 2016Satisfaction of charge 26 in full (1 page)
11 July 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Satisfaction of charge 7 in full (1 page)
11 July 2016Satisfaction of charge 20 in full (1 page)
11 July 2016Satisfaction of charge 20 in full (1 page)
11 July 2016Satisfaction of charge 25 in full (2 pages)
11 July 2016Satisfaction of charge 25 in full (2 pages)
11 July 2016Satisfaction of charge 15 in full (1 page)
11 July 2016Satisfaction of charge 27 in full (2 pages)
11 July 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Satisfaction of charge 27 in full (2 pages)
11 July 2016Satisfaction of charge 26 in full (1 page)
11 July 2016Satisfaction of charge 15 in full (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 20,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 31/05/08; no change of members (7 pages)
17 June 2008Return made up to 31/05/08; no change of members (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 gray's inn rd london WC1X 8JR (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 gray's inn rd london WC1X 8JR (1 page)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
18 June 2007Return made up to 31/05/07; full list of members (7 pages)
18 June 2007Return made up to 31/05/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 January 2006Accounts made up to 31 March 2005 (11 pages)
20 January 2006Accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 January 2005Accounts made up to 31 March 2004 (11 pages)
11 January 2005Accounts made up to 31 March 2004 (11 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 February 2004Accounts made up to 31 March 2003 (11 pages)
2 February 2004Accounts made up to 31 March 2003 (11 pages)
21 November 2003Return made up to 31/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 31/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
31 January 2003Accounts made up to 31 March 2002 (11 pages)
31 January 2003Accounts made up to 31 March 2002 (11 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 December 2001Accounts made up to 31 March 2001 (14 pages)
27 December 2001Accounts made up to 31 March 2001 (14 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 March 2001Accounts made up to 31 March 2000 (14 pages)
5 March 2001Accounts made up to 31 March 2000 (14 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 January 2000Accounts made up to 31 March 1999 (14 pages)
25 January 2000Accounts made up to 31 March 1999 (14 pages)
15 July 1999Return made up to 31/05/99; full list of members (6 pages)
15 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 December 1998Accounts made up to 31 March 1998 (14 pages)
14 December 1998Accounts made up to 31 March 1998 (14 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 December 1997Accounts made up to 31 March 1997 (14 pages)
30 December 1997Accounts made up to 31 March 1997 (14 pages)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
20 January 1997Accounts made up to 31 March 1996 (14 pages)
20 January 1997Accounts made up to 31 March 1996 (14 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
21 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 January 1996Accounts made up to 31 March 1995 (12 pages)
30 January 1996Accounts made up to 31 March 1995 (12 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 April 1994Particulars of mortgage/charge (5 pages)
30 April 1994Particulars of mortgage/charge (5 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
2 March 1994Memorandum and Articles of Association (14 pages)
2 March 1994Memorandum and Articles of Association (14 pages)
5 February 1994Particulars of mortgage/charge (3 pages)
5 February 1994Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
27 April 1976Incorporation (13 pages)
27 April 1976Incorporation (13 pages)