Company NameDelph Investments Limited
DirectorsVanessa Sara Crocker and Paul Jacob Crocker
Company StatusActive
Company Number01397295
CategoryPrivate Limited Company
Incorporation Date1 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vanessa Sara Crocker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameVanessa Sara Crocker
NationalityBritish
StatusCurrent
Appointed21 June 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(14 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleCompany Director
Correspondence Address12 Copthall Avenue
London
EC2R 7DH

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Paul Crocker
99.00%
Ordinary
1 at £1Vanessa Sara Crocker
1.00%
Ordinary

Financials

Year2014
Net Worth£5,214,578
Cash£3,779,458
Current Liabilities£4,974,998

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months ago)
Next Return Due5 July 2024 (3 months, 2 weeks from now)

Charges

24 March 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 1982Delivered 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 2001Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1982Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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

Filing History

27 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 November 2019Director's details changed for Mrs Vanessa Sara Crocker on 11 October 2019 (2 pages)
6 November 2019Director's details changed for Mr Paul Crocker on 11 October 2019 (2 pages)
6 November 2019Secretary's details changed for Vanessa Sara Crocker on 11 October 2019 (1 page)
11 October 2019Registered 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 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
11 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Vanessa Sara Crocker on 4 September 2017 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
15 January 2015Satisfaction of charge 37 in full (2 pages)
15 January 2015Satisfaction of charge 38 in full (1 page)
15 January 2015Satisfaction of charge 35 in full (2 pages)
15 January 2015Satisfaction of charge 38 in full (1 page)
15 January 2015Satisfaction of charge 37 in full (2 pages)
15 January 2015Satisfaction of charge 34 in full (2 pages)
15 January 2015Satisfaction of charge 35 in full (2 pages)
15 January 2015Satisfaction of charge 29 in full (2 pages)
15 January 2015Satisfaction of charge 34 in full (2 pages)
15 January 2015Satisfaction of charge 33 in full (2 pages)
15 January 2015Satisfaction of charge 32 in full (2 pages)
15 January 2015Satisfaction of charge 33 in full (2 pages)
15 January 2015Satisfaction of charge 30 in full (2 pages)
15 January 2015Satisfaction of charge 36 in full (2 pages)
15 January 2015Satisfaction of charge 36 in full (2 pages)
15 January 2015Satisfaction of charge 29 in full (2 pages)
15 January 2015Satisfaction of charge 30 in full (2 pages)
15 January 2015Satisfaction of charge 32 in full (2 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Vanessa Sara Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 November 2013Satisfaction of charge 25 in full (4 pages)
23 November 2013Satisfaction of charge 24 in full (4 pages)
23 November 2013Satisfaction of charge 25 in full (4 pages)
23 November 2013Satisfaction of charge 24 in full (4 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages)
7 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages)
7 May 2010Quoting section 519 (1 page)
7 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 7 May 2010 (2 pages)
7 May 2010Quoting section 519 (1 page)
23 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 October 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
29 October 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 August 2007Return made up to 21/06/07; full list of members (2 pages)
28 August 2007Return made up to 21/06/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Location of debenture register (1 page)
8 September 2006Return made up to 21/06/06; full list of members (2 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Location of debenture register (1 page)
8 September 2006Return made up to 21/06/06; full list of members (2 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 September 2005Return made up to 21/06/05; full list of members (7 pages)
7 September 2005Return made up to 21/06/05; full list of members (7 pages)
9 June 2005Registered office changed on 09/06/05 from: 25, harley street, london, W1N 2BP, (1 page)
9 June 2005Registered office changed on 09/06/05 from: 25, harley street, london, W1N 2BP, (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 21/06/03; full list of members (5 pages)
22 July 2003Return made up to 21/06/03; full list of members (5 pages)
13 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2002Return made up to 21/06/02; full list of members (5 pages)
6 July 2002Return made up to 21/06/02; full list of members (5 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
10 August 2001Return made up to 21/06/01; full list of members (5 pages)
10 August 2001Return made up to 21/06/01; full list of members (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 July 2000Return made up to 21/06/00; full list of members (6 pages)
27 July 2000Return made up to 21/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
2 August 1999Return made up to 21/06/99; full list of members (7 pages)
2 August 1999Return made up to 21/06/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (9 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (9 pages)
10 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
10 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
28 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Return made up to 21/06/97; no change of members (7 pages)
28 July 1997Return made up to 21/06/97; no change of members (7 pages)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 July 1996Return made up to 21/06/96; full list of members (8 pages)
11 July 1996Return made up to 21/06/96; full list of members (8 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
20 January 1994Particulars of mortgage/charge (3 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1978Incorporation (17 pages)
1 November 1978Incorporation (17 pages)