Company NameE P S Holdings Limited
DirectorsBarry James Draper and Adrian Draper
Company StatusActive
Company Number01370150
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Previous NameEnterprise Photographic Sales Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarry James Draper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1978(6 months, 2 weeks after company formation)
Appointment Duration45 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameVilma Draper
NationalityPeruvian
StatusCurrent
Appointed30 September 1998(20 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Adrian Draper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2005(27 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Stanley Draper
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1986(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address5 Plantagenet Road
New Barnet
Herts
EN5 5JG
Secretary NameMr Stanley Draper
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address5 Plantagenet Road
New Barnet
Herts
EN5 5JG
Director NameVilma Draper
Date of BirthJune 1949 (Born 74 years ago)
NationalityPeruvian
StatusResigned
Appointed30 September 1998(20 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMrs Lisa Jane Draper
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2013(35 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA

Contact

Telephone020 83408008
Telephone regionLondon

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

48.2k at £1Mr Barry James Draper
96.30%
Ordinary A
925 at £1Adrian Draper
1.85%
Ordinary B
924 at £1Lisa Thrower
1.85%
Ordinary C

Financials

Year2014
Net Worth£1,218,579
Cash£131,399
Current Liabilities£280,564

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

18 December 1984Delivered on: 31 December 1984
Satisfied on: 8 February 2021
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: 6 nursery street hackney london ngl 258269.
Fully Satisfied
14 November 1984Delivered on: 23 November 1984
Satisfied on: 8 February 2021
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: 18 strode road, tottenham, haringey, london title no ngl 502206.
Fully Satisfied
14 November 1984Delivered on: 23 November 1984
Satisfied on: 8 February 2021
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: 76 brackenbury road, barnet london title no mx 147188.
Fully Satisfied
14 November 1984Delivered on: 23 November 1984
Satisfied on: 8 February 2021
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: 50 leicester road, barnet london title no ngl 33877.
Fully Satisfied
14 November 1984Delivered on: 23 November 1984
Satisfied on: 8 February 2021
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: 280 friern barnet lane, barnet title no mx 249524.
Fully Satisfied
27 January 1982Delivered on: 17 February 1982
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: The account at lloyds bank limited designated lloyds bank limited re enterprise photographic sales limited numbered 0672165.
Fully Satisfied
21 February 2000Delivered on: 25 February 2000
Satisfied on: 24 September 2013
Persons entitled: Barclays Bank 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 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
15 December 1981Delivered on: 29 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
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.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied
8 February 2000Delivered on: 17 February 2000
Satisfied on: 24 September 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: 443 archway road highgate l/b of haringey t/n MX371333.
Fully Satisfied
20 September 1990Delivered on: 4 October 1990
Satisfied on: 24 September 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: 25 ossian road, L.B. of haringey title no mx 454209.
Fully Satisfied
12 June 1990Delivered on: 22 June 1990
Satisfied on: 24 September 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: 443 archway road, highgate, london borough of haringey title no mx 371333.
Fully Satisfied
13 July 1988Delivered on: 21 July 1988
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: 39 oakington manor drive, wembley, l/borough of brent. Title no. Ngl 377134.
Fully Satisfied
15 December 1981Delivered on: 29 December 1981
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: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebtsand uncalled capital, with all buildings, fixtures, (including trade fixtures) fixed plant and machinery.
Fully Satisfied
25 February 1985Delivered on: 11 March 1985
Satisfied on: 8 February 2021
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: 45A hardwick road, enfield, london title no ngl 425946.
Fully Satisfied
4 August 1980Delivered on: 11 August 1980
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: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures fixed plant & machinery.
Fully Satisfied
23 September 2013Delivered on: 24 September 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 2.1.1 by way of first legal mortgage of the freehold property known as 25 ossian way london N4 4DX and registered at hm land registry with title no MX454209 and all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. 2.1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 24 September 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 by way of legal mortgage of the freehold property known as 443 archway road, london N6 4HT and registered at hm land registry with title number MX371333 ("the property"); and. 2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 24 September 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 by way of first legal mortgage of 443 archway road highgate london N6 4HT which is registered at hm land registry with title number MX371333 and all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. 10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 24 September 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 25 ossian road london N4 4DX ("the property"); and. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. Notification of addition to or amendment of charge.
Outstanding
15 July 2005Delivered on: 23 July 2005
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 cottage tile kiln lane highgate london t/n NGL385946,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 1990Delivered on: 27 October 1990
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, 443 archway road, highgate, london N6. Title no. Mx 371333 assigns goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1990Delivered on: 13 September 1990
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: 33 cecile park, crouch end, L.B. of haringey title no mx 262507.
Outstanding
9 September 1988Delivered on: 19 September 1988
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: 183 fordwych road, london borough of camden. Title no. Ngl 389413.
Outstanding
15 August 1988Delivered on: 24 August 1988
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 - 15 wynyatt street, farringdon, london, EC1 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1988Delivered on: 8 April 1988
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: 13 holmesdale road, highgate, L.B. of haringey title no mx 372751.
Outstanding
2 November 1987Delivered on: 13 November 1987
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: 1ST floor flat 128 northwold road L.B. of hackney. T/no. Egl 173964.
Outstanding
2 November 1987Delivered on: 13 November 1987
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: 128 northwold road L.B. of hackney t/no. 348383.
Outstanding
2 March 1987Delivered on: 11 March 1987
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: 105 stapleton hall road, haringey london title no mx 239313.
Outstanding
22 December 1986Delivered on: 29 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 tufnell park road, london N7.
Outstanding
16 January 1986Delivered on: 30 January 1986
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: 814 high road tottenham haringey london.
Outstanding
27 September 1985Delivered on: 10 October 1985
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: 74 birkbeck road haringey title no mx 112185.
Outstanding
11 July 1985Delivered on: 22 July 1985
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: 50 myddleton road london N22.
Outstanding
7 June 1985Delivered on: 17 June 1985
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: 1 cranleigh road london borough of haringey title no mx 261560.
Outstanding
3 June 1985Delivered on: 13 June 1985
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: 38 osborne road, london borough of haringey title no: mx 388772.
Outstanding
28 March 1985Delivered on: 2 April 1985
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: 164 stroud green road london N4.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
29 December 2022Satisfaction of charge 013701500033 in full (1 page)
29 December 2022Satisfaction of charge 013701500035 in full (1 page)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 February 2021Satisfaction of charge 21 in full (1 page)
8 February 2021Satisfaction of charge 14 in full (1 page)
8 February 2021Satisfaction of charge 24 in full (1 page)
8 February 2021Satisfaction of charge 11 in full (1 page)
8 February 2021Satisfaction of charge 5 in full (1 page)
8 February 2021Satisfaction of charge 10 in full (1 page)
8 February 2021Satisfaction of charge 8 in full (1 page)
8 February 2021Satisfaction of charge 31 in full (2 pages)
8 February 2021Satisfaction of charge 20 in full (1 page)
8 February 2021Satisfaction of charge 26 in full (1 page)
8 February 2021Satisfaction of charge 15 in full (1 page)
8 February 2021Satisfaction of charge 23 in full (1 page)
8 February 2021Satisfaction of charge 28 in full (1 page)
8 February 2021Satisfaction of charge 13 in full (1 page)
8 February 2021Satisfaction of charge 6 in full (1 page)
8 February 2021Satisfaction of charge 18 in full (1 page)
8 February 2021Satisfaction of charge 12 in full (1 page)
8 February 2021Satisfaction of charge 16 in full (1 page)
8 February 2021Satisfaction of charge 19 in full (1 page)
8 February 2021Satisfaction of charge 9 in full (1 page)
8 February 2021Satisfaction of charge 7 in full (1 page)
8 February 2021Satisfaction of charge 17 in full (1 page)
14 January 2021Termination of appointment of Vilma Draper as a director on 7 January 2021 (1 page)
14 January 2021Termination of appointment of Lisa Jane Draper as a director on 7 January 2021 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 March 2020Director's details changed for Mrs Lisa Jane Thrower on 10 March 2020 (2 pages)
13 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
17 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
18 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(6 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(6 pages)
27 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 May 2014Particulars of variation of rights attached to shares (2 pages)
27 May 2014Change of share class name or designation (2 pages)
27 May 2014Change of share class name or designation (2 pages)
27 May 2014Statement of company's objects (2 pages)
27 May 2014Statement of company's objects (2 pages)
27 May 2014Particulars of variation of rights attached to shares (2 pages)
27 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(5 pages)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
2 October 2013Appointment of Mrs Lisa Jane Thrower as a director (2 pages)
2 October 2013Appointment of Mrs Lisa Jane Thrower as a director (2 pages)
24 September 2013Satisfaction of charge 29 in full (1 page)
24 September 2013Registration of charge 013701500034 (15 pages)
24 September 2013Registration of charge 013701500032 (15 pages)
24 September 2013Registration of charge 013701500033 (20 pages)
24 September 2013Satisfaction of charge 27 in full (1 page)
24 September 2013Satisfaction of charge 25 in full (1 page)
24 September 2013Satisfaction of charge 25 in full (1 page)
24 September 2013Satisfaction of charge 30 in full (1 page)
24 September 2013Satisfaction of charge 29 in full (1 page)
24 September 2013Registration of charge 013701500032 (15 pages)
24 September 2013Satisfaction of charge 30 in full (1 page)
24 September 2013Registration of charge 013701500035 (20 pages)
24 September 2013Satisfaction of charge 27 in full (1 page)
24 September 2013Registration of charge 013701500035 (20 pages)
24 September 2013Registration of charge 013701500034 (15 pages)
24 September 2013Registration of charge 013701500033 (20 pages)
21 January 2013Director's details changed for Barry James Draper on 18 December 2012 (2 pages)
21 January 2013Director's details changed for Adrian Draper on 18 December 2012 (2 pages)
21 January 2013Director's details changed for Adrian Draper on 18 December 2012 (2 pages)
21 January 2013Director's details changed for Vilma Draper on 18 December 2012 (2 pages)
21 January 2013Director's details changed for Barry James Draper on 18 December 2012 (2 pages)
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 January 2013Secretary's details changed for Vilma Draper on 18 December 2012 (1 page)
21 January 2013Secretary's details changed for Vilma Draper on 18 December 2012 (1 page)
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Vilma Draper on 18 December 2012 (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 9 September 2010 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Barry James Draper on 18 December 2009 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Vilma Draper on 18 December 2009 (2 pages)
22 January 2010Director's details changed for Adrian Draper on 18 December 2009 (2 pages)
22 January 2010Director's details changed for Vilma Draper on 18 December 2009 (2 pages)
22 January 2010Director's details changed for Adrian Draper on 18 December 2009 (2 pages)
22 January 2010Director's details changed for Barry James Draper on 18 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 18/12/07; full list of members (3 pages)
1 February 2008Return made up to 18/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2007Return made up to 18/12/06; full list of members (7 pages)
20 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 18/12/05; full list of members (7 pages)
11 January 2006Return made up to 18/12/05; full list of members (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
30 December 2004Return made up to 18/12/04; full list of members (5 pages)
30 December 2004Return made up to 18/12/04; full list of members (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2002Return made up to 18/12/02; full list of members (7 pages)
18 December 2002Return made up to 18/12/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 March 2002Return made up to 18/12/01; full list of members (6 pages)
6 March 2002Return made up to 18/12/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 March 2001 (12 pages)
28 October 2001Full accounts made up to 31 March 2001 (12 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2001Application for reregistration from PLC to private (1 page)
11 May 2001Re-registration of Memorandum and Articles (12 pages)
11 May 2001Re-registration of Memorandum and Articles (12 pages)
11 May 2001Application for reregistration from PLC to private (1 page)
16 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
25 February 2000Particulars of mortgage/charge (4 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
3 November 1999Full accounts made up to 31 March 1999 (12 pages)
24 March 1999Return made up to 18/12/98; no change of members (4 pages)
24 March 1999Return made up to 18/12/98; no change of members (4 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
30 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 October 1998Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 February 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 November 1996Full accounts made up to 31 March 1996 (11 pages)
24 April 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Full group accounts made up to 31 March 1995 (13 pages)
31 October 1995Full group accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
18 November 1987Nc inc already adjusted (1 page)
18 November 1987Nc inc already adjusted (1 page)