Sway
Lymington
SO41 6DY
Secretary Name | Mr Paul Simon Wragg |
---|---|
Status | Current |
Appointed | 15 May 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 87 Redwing Road Clanfield Waterlooville PO8 0LX |
Director Name | Mr Martin Steven Dukelow |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
Director Name | Mr Adam Charles Clutterbuck |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Mill House Sutton Mandeville Salisbury Wiltshire SP3 5LZ |
Director Name | Eric James Farrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 1996) |
Role | Surveyor |
Correspondence Address | Bankside Towpath Shepperton Middlesex TW17 9LJ |
Director Name | Edward Henry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1992) |
Role | Surveyor |
Correspondence Address | Sunny Brae Pyrford Road West Byfleet Surrey KT14 6RQ |
Director Name | John David Moodey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1992) |
Role | Surveyor |
Correspondence Address | The Cottage Ivy Lane Woking Surrey GU22 7BY |
Director Name | Mr Robin Scibilia |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kent Gardens Ruislip Middlesex HA4 8RX |
Secretary Name | Mr Robin Scibilia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kent Gardens Ruislip Middlesex HA4 8RX |
Director Name | Richard John Hall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1996) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Eastcote Road Ruislip Middlesex HA4 8BJ |
Director Name | Russell John Newlyn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1996) |
Role | Surveyor |
Correspondence Address | 2 Questen Mews Copthorne Road Crawley West Sussex RH10 3PA |
Director Name | Director Uk Neill Allan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Froghall Drive Wokingham Berkshire RG40 2LE |
Director Name | James Gordon Walton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 23 Bowerdean Street London SW6 3TN |
Director Name | Simon James Titcomb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(20 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Buttonwood House Maresfield Park, Maresfield Uckfield East Sussex TN22 2HA |
Director Name | Russell Graham Coke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2000) |
Role | Surveyor |
Correspondence Address | 22 Littlehurst Lane Noak Bridge Basildon Essex SS15 4JT |
Director Name | Mr Peter Seaton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(24 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 24 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubislaw Newhouses Hawick TD9 8PR Scotland |
Director Name | Paul Martin Ashwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 June 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Northwood Road Carshalton Beeches Surrey SM5 3JA |
Director Name | Mr Jeffrey George Eaton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2011(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2020) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 4 Penfold Road Maidenbower Crawley RH10 7HU |
Secretary Name | Mrs Christine Ellen Carter |
---|---|
Status | Resigned |
Appointed | 04 February 2014(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 10 Moberly Way Kenley Surrey CR8 5GP |
Secretary Name | Mrs Karen Hogan |
---|---|
Status | Resigned |
Appointed | 30 July 2021(45 years after company formation) |
Appointment Duration | 7 months (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
Secretary Name | Miss Wencila Veronica Goes |
---|---|
Status | Resigned |
Appointed | 03 March 2022(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 2022) |
Role | Company Director |
Correspondence Address | 12 Ewhurst Court Phipps Bridge Road Mitcham Surrey CR4 3PL |
Director Name | Mr Paul Simon Wragg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2022(45 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
Website | www.renlon.co.uk/ |
---|---|
Telephone | 020 86874000 |
Telephone region | London |
Registered Address | Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Renlon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,918 |
Cash | £294,814 |
Current Liabilities | £627,260 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
2 August 1993 | Delivered on: 13 August 1993 Satisfied on: 31 October 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 st. Charles place london W10 t/n ngl 250177. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 August 1993 | Delivered on: 13 August 1993 Satisfied on: 13 April 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 148 south park road wimbledon london SW19 t/n tg 21995. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 December 1992 | Delivered on: 6 January 1993 Satisfied on: 13 April 1999 Persons entitled: Unibank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8.3.89 (as defined). Particulars: F/Hold land--148 south park rd,wimbledon,london S.W.19. t/no.tgl 21995 and the proceeds of sale. All buildings and fixtures.......see form 395. Fully Satisfied |
30 December 1992 | Delivered on: 6 January 1993 Satisfied on: 31 October 2009 Persons entitled: Unibank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8.3.89 (as defined). Particulars: F/Hold land--2 st.charles place,london W.10. t/no/ ngl 250177......................see form 395. Fully Satisfied |
12 April 1991 | Delivered on: 13 April 1991 Satisfied on: 31 October 2009 Persons entitled: Lombard Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 st charles place north kensington 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. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1989 | Delivered on: 3 May 1989 Satisfied on: 13 April 1999 Persons entitled: Lombard North Central 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 & long l/h property at 148 and yard at the rear of 150/156 south park road wimbledon london SW19 forming part t/n sy 132298 sgl 170441 and all t/n sy 86301 together 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 |
28 April 1989 | Delivered on: 3 May 1989 Satisfied on: 13 April 1999 Persons entitled: Lombard North Central 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 and long l/hold at 148 and yard at rear of 150/156 south park road. Wimbledon london SW19, together with fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 May 1986 | Delivered on: 16 May 1986 Satisfied on: 31 October 2009 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2008 | Delivered on: 14 January 2008 Satisfied on: 20 May 2011 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed 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: £10,247.18,. see the mortgage charge document for full details. Fully Satisfied |
25 February 2003 | Delivered on: 28 February 2003 Satisfied on: 31 October 2009 Persons entitled: Mitcham Property Nominee No. 1 Limited and Mitcham Property Nominee No. 2 Limited Classification: Rent deposit deed 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: £10,247.18. Fully Satisfied |
7 January 1998 | Delivered on: 9 January 1998 Satisfied on: 31 October 2009 Persons entitled: P&O Property Holdings Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of a lease dated 7 january 1998. Particulars: The deposit of £10,247.18 deposited by renlon limited with p&o property holdings limited. Fully Satisfied |
3 September 1997 | Delivered on: 4 September 1997 Satisfied on: 20 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1997 | Delivered on: 11 March 1997 Satisfied on: 31 October 2009 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The account with the bank at its high holborn branch in the name of lloyds bank PLC re renlon being premier interest a/c numbered 7240479. see the mortgage charge document for full details. Fully Satisfied |
26 April 1996 | Delivered on: 10 May 1996 Satisfied on: 31 October 2009 Persons entitled: Unibank a/S Classification: Composite guarantee & debenture Secured details: All monies due or to become due from renlon group limited to the chargee under the terms of the facility documents (as defined) and this charge. Particulars: Fixed charge all right title estate and other interests of the borrower & the charging subsidiaries. See the mortgage charge document for full details. Fully Satisfied |
27 July 1984 | Delivered on: 28 July 1984 Satisfied on: 7 August 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 st. Charles place, ladbroke grove, london W10. T/n ngl 242318 ngl 250177. Fully Satisfied |
4 April 2011 | Delivered on: 6 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 July 2010 | Delivered on: 9 July 2010 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit within lease 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: £10,247.18 see image for full details. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 March 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
25 January 2023 | Termination of appointment of Paul Simon Wragg as a director on 25 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Peter Seaton as a director on 24 December 2022 (1 page) |
22 January 2023 | Cessation of Peter Seaton as a person with significant control on 24 December 2022 (1 page) |
22 January 2023 | Secretary's details changed for Mr Paul Wragg on 22 January 2023 (1 page) |
15 June 2022 | Appointment of Mr Paul Simon Wragg as a director on 15 June 2022 (2 pages) |
15 June 2022 | Appointment of Mr Martin Steven Dukelow as a director on 15 June 2022 (2 pages) |
19 May 2022 | Termination of appointment of Karen Hogan as a secretary on 2 March 2022 (1 page) |
19 May 2022 | Termination of appointment of Wencila Veronica Goes as a secretary on 14 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Paul Wragg as a secretary on 15 May 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
3 March 2022 | Appointment of Miss Wencila Veronica Goes as a secretary on 3 March 2022 (2 pages) |
17 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
30 July 2021 | Appointment of Mrs Karen Hogan as a secretary on 30 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Robin Scibilia as a director on 30 July 2021 (1 page) |
28 June 2021 | Termination of appointment of Paul Martin Ashwood as a director on 25 June 2021 (1 page) |
5 March 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
4 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Jeffrey George Eaton as a director on 19 October 2020 (1 page) |
30 July 2020 | Appointment of Mr Richard Anthony Lock as a director on 27 July 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 February 2019 | Director's details changed for Mr Jeffrey George Eaton on 14 February 2019 (2 pages) |
25 February 2019 | Notification of Peter Seaton as a person with significant control on 14 February 2019 (2 pages) |
25 February 2019 | Cessation of Robin Scibilia as a person with significant control on 14 February 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD to Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 23 February 2018 (1 page) |
22 February 2018 | Notification of Robin Scibilia as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
2 October 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
8 September 2017 | Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017 (1 page) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
14 October 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
16 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
2 March 2015 | Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jeffrey George Eaton on 1 February 2015 (2 pages) |
6 February 2015 | Statement by Directors (2 pages) |
6 February 2015 | Solvency Statement dated 12/01/15 (1 page) |
6 February 2015 | Solvency Statement dated 12/01/15 (1 page) |
6 February 2015 | Statement by Directors (2 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Resolutions
|
6 February 2015 | Statement of capital on 6 February 2015
|
6 February 2015 | Statement of capital on 6 February 2015
|
6 February 2015 | Statement of capital on 6 February 2015
|
15 September 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
15 September 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
24 February 2014 | Termination of appointment of Robin Scibilia as a secretary (1 page) |
24 February 2014 | Termination of appointment of Robin Scibilia as a secretary (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 February 2014 | Appointment of Mrs Christine Ellen Carter as a secretary (2 pages) |
4 February 2014 | Appointment of Mrs Christine Ellen Carter as a secretary (2 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Full accounts made up to 30 April 2012 (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
29 July 2011 | Appointment of Mr Jeffrey George Eaton as a director (2 pages) |
29 July 2011 | Appointment of Mr Jeffrey George Eaton as a director (2 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 9 August 2010 (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 March 2010 | Director's details changed for Robin Scibilia on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Peter Seaton on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Seaton on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Martin Ashwood on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robin Scibilia on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robin Scibilia on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Seaton on 1 March 2010 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
20 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 January 2008 | Particulars of mortgage/charge (7 pages) |
14 January 2008 | Particulars of mortgage/charge (7 pages) |
13 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
13 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
17 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
15 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
26 March 2003 | Return made up to 22/02/03; full list of members
|
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 22/02/02; full list of members
|
26 March 2002 | Return made up to 22/02/02; full list of members
|
19 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
20 July 2000 | Ad 18/04/00--------- £ si 865190@1=865190 £ ic 177403/1042593 (2 pages) |
20 July 2000 | Ad 18/04/00--------- £ si 865190@1=865190 £ ic 177403/1042593 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Nc inc already adjusted 28/04/00 (1 page) |
10 July 2000 | Nc inc already adjusted 28/04/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Ad 28/04/00--------- £ si 22403@1=22403 £ ic 155000/177403 (2 pages) |
10 July 2000 | Nc inc already adjusted 18/04/00 (1 page) |
10 July 2000 | Nc inc already adjusted 18/04/00 (1 page) |
10 July 2000 | Ad 28/04/00--------- £ si 22403@1=22403 £ ic 155000/177403 (2 pages) |
10 July 2000 | Resolutions
|
7 July 2000 | £ nc 155000/1020000 18/04/00 (1 page) |
7 July 2000 | £ nc 155000/1020000 18/04/00 (1 page) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
12 June 2000 | Full accounts made up to 30 April 1999 (16 pages) |
12 June 2000 | Full accounts made up to 30 April 1999 (16 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members
|
28 March 2000 | Return made up to 22/02/00; full list of members
|
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (17 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (17 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
2 February 1998 | Registered office changed on 02/02/98 from: 148 south park road london SW19 8TA (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 148 south park road london SW19 8TA (1 page) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
4 September 1997 | Particulars of mortgage/charge (5 pages) |
4 September 1997 | Particulars of mortgage/charge (5 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 30 April 1996 (18 pages) |
2 June 1997 | Full accounts made up to 30 April 1996 (18 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members
|
26 March 1996 | Return made up to 22/02/96; full list of members
|
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
20 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 April 1992 | Company name changed\certificate issued on 30/04/92 (2 pages) |
14 July 1986 | Accounts for a small company made up to 30 April 1985 (4 pages) |
9 August 1976 | Incorporation (15 pages) |
9 August 1976 | Incorporation (15 pages) |