London
EC2A 2AP
Secretary Name | Vanessa Sara Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1993(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 12 Copthall Avenue London EC2R 7DH |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | Paul Crocker 99.00% Ordinary |
---|---|
1 at £1 | Vanessa Sara Crocker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,214,578 |
Cash | £3,779,458 |
Current Liabilities | £4,974,998 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 2 weeks from now) |
24 March 1983 | Delivered on: 7 April 1983 Satisfied on: 28 July 1995 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: L/H property known as 185 norbiton hall, london road, kingston-upon-thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 March 1983 | Delivered on: 7 April 1983 Satisfied on: 28 July 1995 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: L/H flat 169 norbiton hall, london road, kingston-upon-thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1982 | Delivered on: 6 December 1982 Satisfied on: 21 October 1999 Persons entitled: Midland 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 flat 67 hillfield court london NW3. Fully Satisfied |
23 November 1982 | Delivered on: 6 December 1982 Satisfied on: 21 October 1999 Persons entitled: Midland 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 flat 85 hillfield court london NW3. Fully Satisfied |
29 October 1982 | Delivered on: 19 November 1982 Satisfied on: 16 September 1995 Persons entitled: Midland 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 2F & 3BB morpeth terrace london SW1. Fully Satisfied |
29 October 1982 | Delivered on: 19 November 1982 Satisfied on: 16 September 1995 Persons entitled: Midland 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 1A, 2C, 3D & 1E carlisle place london SW1. Fully Satisfied |
27 April 2011 | Delivered on: 9 May 2011 Satisfied on: 15 January 2015 Persons entitled: Hsbc Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in and to all rental payments and othe sums payable see image for full details. Fully Satisfied |
13 September 2006 | Delivered on: 20 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: L/H 85 hillfield court london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 15 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: L/H 3BB morpeth terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 16 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 85 warwick road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 15 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: L/H property at 247 portnall road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 15 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: The l/h property at 111 eton place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 15 September 2006 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: The l/h propert at 1E carlisle place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2006 | Delivered on: 15 September 2006 Satisfied on: 28 May 2011 Persons entitled: Hsbc 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: The l/h property at 2C carlisle place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 March 2001 | Delivered on: 27 March 2001 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: Flat 6 holland park mansions holland park gardens london W14. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 July 1982 | Delivered on: 27 August 1982 Satisfied on: 14 November 1986 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: L/H flat 7 garden court, london NW8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 2001 | Delivered on: 27 March 2001 Satisfied on: 15 January 2015 Persons entitled: Hsbc 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: Flat 3 holland park mansions holland park gardens london W14. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 20 August 1997 Persons entitled: Midland 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: Property k/a flat 6, 19/21 rendezvous street, folkestone, kent.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 20 August 1997 Persons entitled: Midland 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: Property k/a flat 10, 19/21 rendezvous street, folkestone, kent.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 20 August 1997 Persons entitled: Midland 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: Property k/a flat 7, 19/21 rendezvous street, folkestone, kent.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 January 1994 | Delivered on: 20 January 1994 Satisfied on: 23 November 2013 Persons entitled: Midland 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: Property k/a flat 6 holland park mansions holland park gardens london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 January 1994 | Delivered on: 20 January 1994 Satisfied on: 23 November 2013 Persons entitled: Midland 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: Property k/a flat 3 holland park mansions, holland park gardens london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 June 1992 | Delivered on: 15 June 1992 Satisfied on: 2 July 2008 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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment and any item placed upon or used in or about the property:- 77 eton rise ,eton college road,camden,london title no ngl 482684. Fully Satisfied |
5 June 1992 | Delivered on: 15 June 1992 Satisfied on: 16 September 1995 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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property:- 111 eton place eton college road london borough of camden t/n NGL482659. Fully Satisfied |
27 May 1992 | Delivered on: 5 June 1992 Satisfied on: 28 July 1995 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: 124 lauderdale mansions west lauderdale road maida vale london W9 t/no.NGL693967 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1992 | Delivered on: 5 June 1992 Satisfied on: 28 July 1995 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: 138 lauderdale mansions west lauderdale road maida vale london W9 t/no.NGL691889 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1982 | Delivered on: 28 January 1982 Satisfied on: 2 July 2008 Persons entitled: Freda Mary White. Classification: Legal charge Secured details: £4,500. Particulars: F/H 118 kingsley road, southsea in the city of portsmouth hants. Fully Satisfied |
27 May 1992 | Delivered on: 5 June 1992 Satisfied on: 28 July 1995 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: 120 lauderdale mansions west lauderdale road maida vale london W9 t/no.ngl ngl 691885 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1992 | Delivered on: 21 February 1992 Satisfied on: 28 July 1995 Persons entitled: Midland 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: 130 lauderdale mansions west maida vale london W9. Fully Satisfied |
12 February 1992 | Delivered on: 21 February 1992 Satisfied on: 21 October 2002 Persons entitled: Midland 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: 122 lauderdale mansions west, maida vale london W9. Fully Satisfied |
17 January 1992 | Delivered on: 27 January 1992 Satisfied on: 2 July 2008 Persons entitled: Midland 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: 116 castellain mansions castellain road maida vale london title no. Ngl 686700. Fully Satisfied |
17 January 1992 | Delivered on: 27 January 1992 Satisfied on: 28 July 1995 Persons entitled: Midland 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 property known as 120 castellain mansions castellain road maida vale london. Fully Satisfied |
9 July 1990 | Delivered on: 10 July 1990 Satisfied on: 28 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or delph properties limited to the chargee on any account whatsoever under the terms of the charge. Particulars: L/H land being 42 warrington crescent maida vale london W9. Fully Satisfied |
3 April 1984 | Delivered on: 4 April 1984 Satisfied on: 14 November 1986 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: Flat 111 eton rise london NW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1984 | Delivered on: 4 April 1984 Satisfied on: 13 March 1989 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: Flat 79 eton place eton college road london NW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1984 | Delivered on: 4 April 1984 Satisfied on: 13 March 1989 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: 77 eton rise eton college road london NW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1984 | Delivered on: 4 April 1984 Satisfied on: 13 March 1989 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: L/H flat 100 eton place eton college road london NW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 Satisfied on: 2 July 2008 Persons entitled: S. M. Welsby R. E. Sotnick M. A. P. Harris M. K. Pascoe Classification: Mortgage Secured details: £10,000. Particulars: Flat 59 overstrand mansions, prince of wales drive, london SW11. Fully Satisfied |
27 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 November 2019 | Director's details changed for Mrs Vanessa Sara Crocker on 11 October 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Paul Crocker on 11 October 2019 (2 pages) |
6 November 2019 | Secretary's details changed for Vanessa Sara Crocker on 11 October 2019 (1 page) |
11 October 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 January 2015 | Satisfaction of charge 37 in full (2 pages) |
15 January 2015 | Satisfaction of charge 38 in full (1 page) |
15 January 2015 | Satisfaction of charge 35 in full (2 pages) |
15 January 2015 | Satisfaction of charge 38 in full (1 page) |
15 January 2015 | Satisfaction of charge 37 in full (2 pages) |
15 January 2015 | Satisfaction of charge 34 in full (2 pages) |
15 January 2015 | Satisfaction of charge 35 in full (2 pages) |
15 January 2015 | Satisfaction of charge 29 in full (2 pages) |
15 January 2015 | Satisfaction of charge 34 in full (2 pages) |
15 January 2015 | Satisfaction of charge 33 in full (2 pages) |
15 January 2015 | Satisfaction of charge 32 in full (2 pages) |
15 January 2015 | Satisfaction of charge 33 in full (2 pages) |
15 January 2015 | Satisfaction of charge 30 in full (2 pages) |
15 January 2015 | Satisfaction of charge 36 in full (2 pages) |
15 January 2015 | Satisfaction of charge 36 in full (2 pages) |
15 January 2015 | Satisfaction of charge 29 in full (2 pages) |
15 January 2015 | Satisfaction of charge 30 in full (2 pages) |
15 January 2015 | Satisfaction of charge 32 in full (2 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 November 2013 | Satisfaction of charge 25 in full (4 pages) |
23 November 2013 | Satisfaction of charge 24 in full (4 pages) |
23 November 2013 | Satisfaction of charge 25 in full (4 pages) |
23 November 2013 | Satisfaction of charge 24 in full (4 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages) |
7 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages) |
7 May 2010 | Quoting section 519 (1 page) |
7 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages) |
7 May 2010 | Quoting section 519 (1 page) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 October 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
29 October 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
28 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Location of debenture register (1 page) |
8 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Location of debenture register (1 page) |
8 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 25, harley street, london, W1N 2BP, (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 25, harley street, london, W1N 2BP, (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
10 August 2001 | Return made up to 21/06/01; full list of members (5 pages) |
10 August 2001 | Return made up to 21/06/01; full list of members (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
2 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
10 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
10 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
28 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
11 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
20 January 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1988 | Resolutions
|
2 August 1988 | Resolutions
|
1 November 1978 | Incorporation (17 pages) |
1 November 1978 | Incorporation (17 pages) |