Company NameDunscrest Limited
Company StatusActive
Company Number01336406
CategoryPrivate Limited Company
Incorporation Date28 October 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ajit Singh Khera
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameHelen Mary Khera
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(25 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Secretary NameHelen Mary Khera
NationalityBritish
StatusCurrent
Appointed01 November 2003(26 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameMr Neal Singh Khera
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(27 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Secretary NameMs Amarjit Kaur Khera
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Kensington Park Road
London
W11 2ER
Director NameMs Amarjit Kaur Khera
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address174 Kensington Park Road
London
W11 2ER
Secretary NameHelen Mary Khera
NationalityBritish
StatusResigned
Appointed31 October 2000(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Park Road
London
W2 5PL

Location

Registered Address84 Westbourne Park Road
London
W2 5PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1A.s. Khera
98.02%
Ordinary
25 at £1Indra Khera
0.49%
Growth
25 at £1Jessie Khera
0.49%
Growth
25 at £1Maya Khera
0.49%
Growth
25 at £1Neal Khera
0.49%
Growth
1 at £1Helen Khera
0.02%
Ordinary

Financials

Year2014
Net Worth£342,153
Cash£17,411
Current Liabilities£663,646

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

3 May 1984Delivered on: 18 May 1984
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 16 talbot road, city of westminster and/or the proceeds of sale thereof t/n ln 224853. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 14, talbot road, city of westminster and/or the proceeds of sale thereof. T/n ln 224852.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1983Delivered on: 6 April 1983
Satisfied on: 16 January 2014
Persons entitled: Jatinder Singh Kundi

Classification: Legal mortgage
Secured details: £15,000.
Particulars: 48 shakespeare road lambeth t/n 154484.
Fully Satisfied
4 April 1983Delivered on: 6 April 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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 54 milson road hammersmith and/or the proceeds of sale thereof t/n 314887. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Land on the west side of cardross street london borough of hammersmith & fulham title no ngl 306857. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 2006Delivered on: 7 November 2006
Satisfied on: 2 December 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £190,000.00 and all other monies due or to become due.
Particulars: Flat 11 50 queens gardens london together with all buildings and fixtures.
Fully Satisfied
30 October 2006Delivered on: 7 November 2006
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £94,159.00 and all other monies due or to become due.
Particulars: Flat 9 50 queens gardens london together with all buildings and fixtures.
Fully Satisfied
14 March 1983Delivered on: 16 March 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 14 strathblaire road wandsworth london SW18 title no sgl 312846. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 2006Delivered on: 7 November 2006
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: Flat 5, 50 queens gardens london together with all buildings and fixtures.
Fully Satisfied
22 May 1997Delivered on: 6 June 1997
Satisfied on: 16 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 queens gardens,city of westminster; t/no ln 154489 with all buildings/fixtures,fixed plant/machinery thereon; the goodwill of business and benefit of any licences.
Fully Satisfied
10 November 1994Delivered on: 23 November 1994
Satisfied on: 16 January 2014
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swordshine limited to the chargee on any account whatsoever.
Particulars: All that l/h property comprising flat 21, 10 talbot road london W2 t/no.NGL709444.
Fully Satisfied
10 December 1993Delivered on: 21 December 1993
Satisfied on: 16 January 2014
Persons entitled: Allied Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 50 queens gardens, london W2 and a fixed charge over all rental and other income and all monetary debts and claims due or owing to the company in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
10 June 1993Delivered on: 17 June 1993
Satisfied on: 16 January 2014
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: Flat 9, 10-14 talbot road, l/b of city of westminster.
Fully Satisfied
10 June 1993Delivered on: 17 June 1993
Satisfied on: 16 January 2014
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: Flat 26, 10-14 (even only) talbot road, l/b of city of westminster.
Fully Satisfied
10 June 1993Delivered on: 17 June 1993
Satisfied on: 16 January 2014
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: Flat 21, 10-14 (even only) talbot road, l/b of city of westminster.
Fully Satisfied
21 April 1992Delivered on: 25 April 1992
Satisfied on: 15 May 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the both present and future. Undertaking and all property and assets.
Fully Satisfied
11 October 1990Delivered on: 19 October 1990
Satisfied on: 16 January 2014
Persons entitled: Camelot Consultants Inc

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement and the other security documents or any of them and this charge.
Particulars: All its right title and interest in and to:- A. all monies from time to time credited to and from time to time standing to the credit of the us dollar deposit account no 38555545 opened in the name of the company with barclays bank PLC. (See 395 for more details).
Fully Satisfied
11 October 1990Delivered on: 19 October 1990
Satisfied on: 16 January 2014
Persons entitled: Camelot Consultants Inc

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the term of the agreement and the other security documents or any of them and this charge.
Particulars: All its right title and interest in and T0:- A. all monies from time to time credited to and from time time standing to the credit of the us dollar deposit account no 38555545 opened in the name of the company with barclays bank PLC (see 395 for more details).
Fully Satisfied
3 February 1983Delivered on: 5 February 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: L/H hereditaments situate at and known as flat 1, 8 studland street london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1990Delivered on: 31 May 1990
Satisfied on: 16 January 2014
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: 32 courtnell street london borough of city of westminster t/n 390768.
Fully Satisfied
29 September 1989Delivered on: 6 October 1989
Satisfied on: 16 January 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets.
Fully Satisfied
29 September 1989Delivered on: 6 October 1989
Satisfied on: 16 January 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of floating charge. Undertaking and all property and assets.
Fully Satisfied
1 August 1989Delivered on: 4 August 1989
Satisfied on: 16 January 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's undertaking and all property and assets present and future.
Fully Satisfied
1 August 1989Delivered on: 4 August 1989
Satisfied on: 16 January 2014
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hereditaments situate at and k/a 115 westbourne grove london W2.
Fully Satisfied
23 January 1989Delivered on: 30 January 1989
Satisfied on: 16 January 2014
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: 14 talbot road l/b of city of westminster t/n ln 224852.
Fully Satisfied
4 August 1988Delivered on: 15 August 1988
Satisfied on: 16 January 2014
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: 37 chepstow road l/b of city of westminster t/n 447875.
Fully Satisfied
22 December 1987Delivered on: 5 January 1988
Satisfied on: 16 January 2014
Persons entitled: Allied Dunbar & Co PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 westbourne park road london W2 t/n 344657 together with all buildings thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 September 1987Delivered on: 10 September 1987
Satisfied on: 15 May 1997
Persons entitled: Allied Dunbar & Company 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 land and premises known as 9 malvern road london NW6 together with 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 secondly by way of a floating charge all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 June 1986Delivered on: 1 July 1986
Satisfied on: 16 January 2014
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: 115 westbourne grove, westminster, london, title no ln 90552.
Fully Satisfied
3 February 1983Delivered on: 5 February 1983
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: L/H hereditaments situate at and known as flat 2, 8 studland street london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1986Delivered on: 30 June 1986
Satisfied on: 16 January 2014
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account maintained by the company with the bank.
Fully Satisfied
26 June 1986Delivered on: 30 June 1986
Satisfied on: 15 May 1997
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 queens gardens, paddington, london title ln 154489 together with all buildings and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 June 1986Delivered on: 12 June 1986
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 37 chepstow road, london borough of city of westminster t/n 447875. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1986Delivered on: 10 May 1986
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: All those f/h hereditaments situate at and known as 26 earls court gardens, earls court london SW5 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1986Delivered on: 10 April 1986
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 96, fulham palace road, london. Borough of hammersmith & fulham. T/n ngl 208269 the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 1985Delivered on: 8 January 1986
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Basement-flat-no 1 74 westbourne park villas london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 1985Delivered on: 8 January 1986
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: Ground floor flat no.2, 74 westbourne park villas, london W.2 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 18 November 1985
Persons entitled: National Westminster 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: 26 earls court gardens, earls court, london borough of kensington & chelsea t/n ngl 535748 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1985Delivered on: 10 September 1985
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 129 westbourne park road westminster W2 t/n 228352 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: 18 talbot road, city of westminster and/or the proceeds of sale thereof t/n-224854. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1979Delivered on: 28 November 1979
Satisfied on: 16 January 2014
Persons entitled: National Westminster 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: The f/h hereditaments at 40 averill st. London W6 title no 359094. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 2021Delivered on: 20 August 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 5, 5, 50 queens gardens london W2 3AA.
Outstanding
23 April 2021Delivered on: 23 April 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Flat 11, 50 queens gardens london W2 3AA.
Outstanding
10 September 2015Delivered on: 16 September 2015
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Leasehold property being flat 11, 50 queens gardens, london, W2 3AA and registered at the land registry with title number NGL855222.
Outstanding
10 September 2015Delivered on: 16 September 2015
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Leasehold property being flat 10, 50 queens gardens, london, W2 3AA and registered at the land registry with title number NGL855221.
Outstanding

Filing History

29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
28 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 28 September 2018 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 28 September 2017 (2 pages)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
3 February 2016Satisfaction of charge 40 in full (1 page)
3 February 2016Satisfaction of charge 40 in full (1 page)
3 February 2016Satisfaction of charge 39 in full (1 page)
3 February 2016Satisfaction of charge 39 in full (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,100
(7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,100
(7 pages)
2 December 2015Satisfaction of charge 41 in full (1 page)
2 December 2015Satisfaction of charge 41 in full (1 page)
16 September 2015Registration of charge 013364060043, created on 10 September 2015 (5 pages)
16 September 2015Registration of charge 013364060042, created on 10 September 2015 (5 pages)
16 September 2015Registration of charge 013364060042, created on 10 September 2015 (5 pages)
16 September 2015Registration of charge 013364060043, created on 10 September 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 5,100
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 5,100
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 January 2015Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(6 pages)
7 January 2015Registered office address changed from 84 84 Westbourne Park Road London W2 5PL England to 84 Westbourne Park Road London W2 5PL on 7 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(6 pages)
9 December 2014Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 206 High Road London N15 4NP to 84 84 Westbourne Park Road London W2 5PL on 9 December 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
23 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
23 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 11 in full (1 page)
16 January 2014Satisfaction of charge 7 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
16 January 2014Satisfaction of charge 34 in full (1 page)
16 January 2014Satisfaction of charge 23 in full (1 page)
16 January 2014Satisfaction of charge 30 in full (1 page)
16 January 2014Satisfaction of charge 16 in full (1 page)
16 January 2014Satisfaction of charge 38 in full (1 page)
16 January 2014Satisfaction of charge 34 in full (1 page)
16 January 2014Satisfaction of charge 19 in full (1 page)
16 January 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Satisfaction of charge 3 in full (1 page)
16 January 2014Satisfaction of charge 17 in full (1 page)
16 January 2014Satisfaction of charge 37 in full (1 page)
16 January 2014Satisfaction of charge 27 in full (1 page)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 16 in full (1 page)
16 January 2014Satisfaction of charge 30 in full (1 page)
16 January 2014Satisfaction of charge 38 in full (1 page)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Satisfaction of charge 31 in full (1 page)
16 January 2014Satisfaction of charge 11 in full (1 page)
16 January 2014Satisfaction of charge 26 in full (1 page)
16 January 2014Satisfaction of charge 7 in full (1 page)
16 January 2014Satisfaction of charge 20 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
16 January 2014Satisfaction of charge 8 in full (1 page)
16 January 2014Satisfaction of charge 22 in full (1 page)
16 January 2014Satisfaction of charge 24 in full (1 page)
16 January 2014Satisfaction of charge 25 in full (1 page)
16 January 2014Satisfaction of charge 24 in full (1 page)
16 January 2014Satisfaction of charge 14 in full (1 page)
16 January 2014Satisfaction of charge 17 in full (1 page)
16 January 2014Satisfaction of charge 6 in full (1 page)
16 January 2014Satisfaction of charge 13 in full (1 page)
16 January 2014Satisfaction of charge 26 in full (1 page)
16 January 2014Satisfaction of charge 10 in full (1 page)
16 January 2014Satisfaction of charge 36 in full (1 page)
16 January 2014Satisfaction of charge 3 in full (1 page)
16 January 2014Satisfaction of charge 25 in full (1 page)
16 January 2014Satisfaction of charge 15 in full (1 page)
16 January 2014Satisfaction of charge 37 in full (1 page)
16 January 2014Satisfaction of charge 33 in full (1 page)
16 January 2014Satisfaction of charge 6 in full (1 page)
16 January 2014Satisfaction of charge 35 in full (1 page)
16 January 2014Satisfaction of charge 9 in full (1 page)
16 January 2014Satisfaction of charge 15 in full (1 page)
16 January 2014Satisfaction of charge 36 in full (1 page)
16 January 2014Satisfaction of charge 14 in full (1 page)
16 January 2014Satisfaction of charge 19 in full (1 page)
16 January 2014Satisfaction of charge 27 in full (1 page)
16 January 2014Satisfaction of charge 20 in full (1 page)
16 January 2014Satisfaction of charge 35 in full (1 page)
16 January 2014Satisfaction of charge 10 in full (1 page)
16 January 2014Satisfaction of charge 29 in full (1 page)
16 January 2014Satisfaction of charge 23 in full (1 page)
16 January 2014Satisfaction of charge 33 in full (1 page)
16 January 2014Satisfaction of charge 28 in full (1 page)
16 January 2014Satisfaction of charge 9 in full (1 page)
16 January 2014Satisfaction of charge 4 in full (1 page)
16 January 2014Satisfaction of charge 22 in full (1 page)
16 January 2014Satisfaction of charge 31 in full (1 page)
16 January 2014Satisfaction of charge 29 in full (1 page)
16 January 2014Satisfaction of charge 8 in full (1 page)
16 January 2014Satisfaction of charge 13 in full (1 page)
16 January 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Satisfaction of charge 28 in full (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (3 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (3 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
27 May 1997Accounts for a small company made up to 30 September 1995 (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1995 (6 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 30 September 1994 (8 pages)
12 April 1996Accounts for a small company made up to 30 September 1994 (8 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1993 (7 pages)
14 March 1995Accounts for a small company made up to 30 September 1993 (7 pages)