Company NameClayhill Properties Limited
Company StatusActive
Company Number01300853
CategoryPrivate Limited Company
Incorporation Date2 March 1977(47 years, 2 months ago)
Previous NameCliftware Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKenneth Gordon Ornstein
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Gerald Richard Ornstein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(16 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Close
Bushey Heath
Hertfordshire
WD2 1JL
Director NameMrs Janis Elinor Admoni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(19 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raeburn Close
London
NW11 6UE
Secretary NameMrs Janis Elinor Admoni
NationalityBritish
StatusCurrent
Appointed27 June 1996(19 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raeburn Close
London
NW11 6UE
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed01 August 2000(23 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMrs Rosalind Anne Rome
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(28 years after company formation)
Appointment Duration19 years, 2 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address17 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Daniel James Carson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(38 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nevill Road
London
N16 8SH
Director NameMr Simon Louis Carson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(38 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oakwood Road
London
NW11 6QU
Director NameMr David Edward Carson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Norrice Lea
London
N2 0RD
Secretary NameMr David Edward Carson
NationalityBritish
StatusResigned
Appointed27 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Norrice Lea
London
N2 0RD
Secretary NameMr John Robert Stephen Carson
NationalityBritish
StatusResigned
Appointed09 December 1993(16 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 December 1993)
RoleSecretary
Correspondence Address32 Meadowbank
London
NW3 3AY
Director NameMr John Robert Stephen Carson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY
Director NameMr John Robert Stephen Carson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY
Secretary NameMr John Robert Stephen Carson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY

Contact

Telephone020 74836100
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

17 at £1D.j. Carson
5.67%
Ordinary
17 at £1Mr Douglas David Edward Carson
5.67%
Ordinary
17 at £1Mr Simon Louis Carson
5.67%
Ordinary
17 at £1O.m. Carson
5.67%
Ordinary
15 at £1Mr Gerald Richard Ornstein
5.00%
Ordinary
15 at £1Mrs Judith Ornstein
5.00%
Ordinary
70 at £1Mrs Janis Elinor Admoni
23.33%
Ordinary
70 at £1Mrs S. Greenstein
23.33%
Ordinary
30 at £1Mr Kenneth Gordon Ornstein
10.00%
Ordinary
30 at £1Mrs Rosalind Anne Rome
10.00%
Ordinary
1 at £1D.j. Carson & D.d.e. Carson
0.33%
Ordinary
1 at £1O.m. Carson & S.l. Carson
0.33%
Ordinary

Financials

Year2014
Net Worth£8,188,033
Cash£413,050
Current Liabilities£412,491

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 367 fore street, edmonton, l/b of enfield and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 terminus road, eastbourne, east sussex. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/41 chayhill road, burghfield, newbury, berkshire. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1987Delivered on: 28 July 1987
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on n e side of old ramsey road, st ives all movable plant machinery implements utensils furniture and equipment all shares rights, benefits, and advantages arising in respect of a share or shares in any residents or management company connected with the mortgaged premises.
Fully Satisfied
20 November 1985Delivered on: 27 November 1985
Satisfied on: 23 February 2013
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 property situate and known as 32, 34, 36, 38 and 40. main road, hockey essex. Title numbers ex 263723 and ex 271840.
Fully Satisfied
28 January 1985Delivered on: 29 January 1985
Satisfied on: 26 February 2010
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: 100 king st hammersmith london W6.
Fully Satisfied
7 January 1985Delivered on: 16 January 1985
Satisfied on: 23 February 2013
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: Gainsford house 115 station road west wicklam bromley kent.
Fully Satisfied
7 September 1977Delivered on: 13 September 1977
Satisfied on: 23 February 2013
Persons entitled: Everon Limited

Classification: Legal charge
Secured details: Sterling pounds 35,000.
Particulars: F/H property known as 192, terminus road eastbourne title no eb.
Fully Satisfied
14 December 2007Delivered on: 18 December 2007
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement
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: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
16 February 2001Delivered on: 20 February 2001
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 44, 44A, 44B and 44C regent street kingswood bristol t/no: AV204432. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 August 2000Delivered on: 23 August 2000
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bridge street evesham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 February 2000Delivered on: 26 February 2000
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ad l/h property k/a century house 13 st james court firargate derby and 7 car parking spaces on the south east side of larges street derby t/n DY208250 and DY208251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 October 1990Delivered on: 9 November 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland. 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
28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31,33,34,36,38,39 & 39A burleigh street,cambridge. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 high street, hertford road, ponders end, l/b of enfield and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 23 February 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362-374 cheriton road, folkestone, kent.and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 station road, hayes, l/b of hillingdon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1977Delivered on: 9 June 1977
Satisfied on: 23 February 2013
Persons entitled: Everon Limited

Classification: Legal charge
Secured details: Sterling pounds 330,000.
Particulars: 367 fore st, edmonton title no. Ngl 300675. 31,33,34,36,38,39 & 39A burleigh st, cambridge title no. C1317500 362/374 cheriton rd, folkstone title no: K118727 and & buildings the north west side of clayhill rd burghfield title no bk 24963 23 station rd hayes ngl 284525 30 london rd morden title no sy 138145 100 king st hammersmith title no 182721 tog with all fixtures & fittings, buildings & fixed plant and machinery thereon.
Fully Satisfied
23 January 2017Delivered on: 25 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold 38 high street canterbury title no K265783.
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being 31 33 34 36 38 39 & 39A (otherwise k/a 31-39) burleigh street cambridge t/no. CB181131.
Outstanding
21 January 2013Delivered on: 24 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 32-40 main road, hockley t/no EX271840. 24 bridge street, eversham t/no HW93948. 362-374 cheriton road, folkestone, kent t/no K118727. 1-13 kings hedges and 80/82 ramsey road, st ives t/no CB75229. 31-43 clayhill road, burghfield common, reading t/no BK326277.
Outstanding
14 January 2013Delivered on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 January 2017Registration of charge 013008530022, created on 23 January 2017 (12 pages)
25 January 2017Registration of charge 013008530022, created on 23 January 2017 (12 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(10 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(10 pages)
12 October 2015Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Daniel James Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Simon Louis Carson as a director on 12 October 2015 (2 pages)
9 September 2015Registration of charge 013008530021, created on 7 September 2015 (12 pages)
9 September 2015Registration of charge 013008530021, created on 7 September 2015 (12 pages)
9 September 2015Registration of charge 013008530021, created on 7 September 2015 (12 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(8 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(8 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(8 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(8 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
3 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
3 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
5 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 January 2010Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (9 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 January 2009Return made up to 27/12/08; full list of members (8 pages)
2 January 2009Return made up to 27/12/08; full list of members (8 pages)
11 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
11 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 January 2008Return made up to 27/12/07; full list of members (11 pages)
18 January 2008Return made up to 27/12/07; full list of members (11 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 January 2007Return made up to 27/12/06; full list of members (12 pages)
16 January 2007Return made up to 27/12/06; full list of members (12 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
16 January 2006Return made up to 27/12/05; full list of members (12 pages)
16 January 2006Return made up to 27/12/05; full list of members (12 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
11 January 2005Return made up to 27/12/04; full list of members (12 pages)
11 January 2005Return made up to 27/12/04; full list of members (12 pages)
30 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
30 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 January 2004Return made up to 27/12/03; full list of members (12 pages)
15 January 2004Return made up to 27/12/03; full list of members (12 pages)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Return made up to 27/12/02; full list of members (12 pages)
29 January 2003Return made up to 27/12/02; full list of members (12 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
16 January 2002Return made up to 27/12/01; full list of members (11 pages)
16 January 2002Return made up to 27/12/01; full list of members (11 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
18 January 2001Return made up to 27/12/00; full list of members (11 pages)
18 January 2001Return made up to 27/12/00; full list of members (11 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
12 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Return made up to 27/12/98; full list of members (9 pages)
13 January 1999Return made up to 27/12/98; full list of members (9 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 February 1998Return made up to 27/12/97; no change of members (7 pages)
13 February 1998Return made up to 27/12/97; no change of members (7 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Return made up to 27/12/96; no change of members (6 pages)
27 January 1997Return made up to 27/12/96; no change of members (6 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
25 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 February 1995Return made up to 27/12/94; full list of members (11 pages)
21 February 1995Return made up to 27/12/94; full list of members (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
24 February 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
16 January 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1993Return made up to 27/12/92; full list of members (6 pages)
10 January 1993Return made up to 27/12/92; full list of members (6 pages)
9 November 1990Particulars of mortgage/charge (3 pages)
9 November 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (4 pages)
17 October 1990Particulars of mortgage/charge (4 pages)
28 July 1987Particulars of mortgage/charge (7 pages)
28 July 1987Particulars of mortgage/charge (7 pages)
27 November 1985Particulars of mortgage/charge (3 pages)
27 November 1985Particulars of mortgage/charge (3 pages)
29 January 1985Particulars of mortgage/charge (3 pages)
29 January 1985Particulars of mortgage/charge (3 pages)
16 January 1985Particulars of mortgage/charge (3 pages)
16 January 1985Particulars of mortgage/charge (3 pages)
17 July 1980Accounts made up to 31 March 1979 (5 pages)
17 July 1980Accounts made up to 31 March 1979 (5 pages)
13 September 1977Particulars of mortgage/charge (4 pages)
13 September 1977Particulars of mortgage/charge (4 pages)
9 June 1977Particulars of mortgage/charge (4 pages)
9 June 1977Particulars of mortgage/charge (4 pages)
6 May 1977Dir / sec appoint / resign (1 page)
6 May 1977Dir / sec appoint / resign (1 page)
2 March 1977Incorporation (11 pages)
2 March 1977Incorporation (11 pages)