Company NameNockholt Limited
DirectorJakob Grunfeld
Company StatusActive
Company Number01466860
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 5 months ago)

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 NameMr Jakob Grunfeld
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusCurrent
Appointed20 June 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darenth Road
London
N16 6EB
Secretary NameMrs Leah Grunfeld
NationalityBritish
StatusCurrent
Appointed20 June 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darenth Road
London
N16 6EB

Location

Registered AddressKyver & Dale, Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leah Grunfeld & Jacob Grunfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£582,112
Cash£101,903
Current Liabilities£167,438

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

9 January 1985Delivered on: 15 January 1985
Satisfied on: 18 June 2008
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: 83/83A marlow road l/b of bromley. Title no sgl 381475.
Fully Satisfied
15 October 1984Delivered on: 19 October 1984
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 wharlton road, L.B.of southwark, title no: sgl 400507.
Fully Satisfied
17 September 1984Delivered on: 21 September 1984
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105 hubert grove l/b of lambeth title no 248029.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 18 June 2008
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: L/H 25 rush hill road SW1 l/b of wandsworth title no sgl 398325.
Fully Satisfied
19 January 1982Delivered on: 25 January 1982
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 21 shortlands gardens, bromley, L.b of bromley.
Fully Satisfied
20 March 1981Delivered on: 31 March 1981
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 crowland road N15 london borough of haringey.
Fully Satisfied
20 November 1980Delivered on: 26 November 1980
Satisfied on: 18 June 2008
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: Freehold 15 vicarage road, sutton.
Fully Satisfied
7 July 1998Delivered on: 20 July 1998
Satisfied on: 18 June 2008
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: 27 elm road slade green l/b of bexley.
Fully Satisfied
12 June 1996Delivered on: 17 June 1996
Satisfied on: 18 June 2008
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: 22 maltby road, chessington, l/b of kingston upon thames t/no: SY270261.
Fully Satisfied
29 June 1995Delivered on: 4 July 1995
Satisfied on: 18 June 2008
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 gibson street,burslem,stoke-on-trent,staffordshire.t/no.sf 155424.
Fully Satisfied
13 January 1994Delivered on: 21 January 1994
Satisfied on: 18 June 2008
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: 11 church row, baddesley ensor warwickshire t/no WK329068.
Fully Satisfied
23 December 1993Delivered on: 10 January 1994
Satisfied on: 18 June 2008
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: 8 broadway ave, thornton heath croydon l/b of croydon t/no sgl 333384.
Fully Satisfied
20 July 1992Delivered on: 29 July 1992
Satisfied on: 18 June 2008
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: 9 cowley road l/b of richmond upon thames.
Fully Satisfied
18 June 1992Delivered on: 25 June 1992
Satisfied on: 18 June 2008
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: 132 richmond road gillingham kent t/no K671404.
Fully Satisfied
9 April 1980Delivered on: 16 April 1980
Satisfied on: 18 June 2008
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 taunton road, lee, SE12., L. b of lewisham. Title no 344091.
Fully Satisfied
28 January 1992Delivered on: 4 February 1992
Satisfied on: 18 June 2008
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: 91A sydenham road l/b of lewisham t/no sgl 410466.
Fully Satisfied
8 May 1991Delivered on: 17 May 1991
Satisfied on: 18 June 2008
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: 109, humber road. Blackheath, london borough of greenwich title no: sgl 91940.
Fully Satisfied
9 November 1988Delivered on: 17 November 1988
Satisfied on: 18 June 2008
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: 43, kingswood road, l/b of ealing.
Fully Satisfied
27 July 1988Delivered on: 5 August 1988
Satisfied on: 18 June 2008
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: 8/8A merton hall road l/b of merton.
Fully Satisfied
13 June 1988Delivered on: 17 June 1988
Satisfied on: 18 June 2008
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: 109 humber road l/b of greenwich title no sgl 91940.
Fully Satisfied
22 July 1987Delivered on: 4 August 1987
Satisfied on: 18 June 2008
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: 359 kennington rd, l/b of lambeth T.no:- sgl 386309.
Fully Satisfied
11 July 1985Delivered on: 17 July 1985
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 grenfell rd l/b of kensington & chelsea. (Title no ngl 494248).
Fully Satisfied
18 February 1980Delivered on: 25 February 1980
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 29 swan close, hanworth, lb of hounslow. Title no mx 80295.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 blakelow road, stoke-on-trent t/no SF283071.
Outstanding
13 February 2009Delivered on: 17 February 2009
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: 44 myrtle road hampton.
Outstanding
28 May 2008Delivered on: 29 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £216,980.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 recreation road bromley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
18 October 2002Delivered on: 22 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 whorlton road peckham london SE15 3PD all rental income floating charge over all. Undertaking and all property and assets.
Outstanding
13 December 1996Delivered on: 23 December 1996
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: 217 northdown road cliftonville kent.
Outstanding
29 June 1995Delivered on: 4 July 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Outstanding
5 December 1994Delivered on: 13 December 1994
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: 63 and 65 grey towers avenue,hornchurch,london borough of havering.t/no.egl 188573.
Outstanding
8 May 1991Delivered on: 17 May 1991
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: 40, recreation road, bromley, london borough of bromley, title no: sgl 480194.
Outstanding
8 May 1991Delivered on: 17 May 1991
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: 9, gabriel street, forest hill, london borough of lewisham title no: 461706.
Outstanding
28 March 1990Delivered on: 5 April 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: 9, gabriel street forest hill l/b of lewisham title no 461706.
Outstanding

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
10 August 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to Kyver & Dale, Suite 101, Pride House Shanklin Road London N15 4FB on 10 August 2021 (1 page)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 18 July 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
3 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Mr J Grunfeld 113 Darenth Road London N16 6EB England to C/O Mr J Grunfeld 113 Darenth Road London N16 6EB on 3 September 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Leah Grunfeld on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jacob Grunfeld on 5 May 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
18 November 2008Return made up to 20/06/08; full list of members (3 pages)
18 November 2008Return made up to 20/06/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
13 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 November 2006Amended accounts made up to 31 December 2005 (5 pages)
16 November 2006Amended accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 20/06/06; full list of members (2 pages)
24 July 2006Return made up to 20/06/06; full list of members (2 pages)
21 November 2005Amended accounts made up to 31 December 2004 (6 pages)
21 November 2005Amended accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 20/06/05; full list of members (2 pages)
26 July 2005Return made up to 20/06/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Return made up to 20/06/04; full list of members (6 pages)
6 August 2004Return made up to 20/06/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 20/06/00; full list of members (6 pages)
12 July 2000Return made up to 20/06/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 July 1997Return made up to 20/06/97; full list of members (6 pages)
20 July 1997Return made up to 20/06/97; full list of members (6 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Amended full accounts made up to 31 December 1995 (14 pages)
2 December 1996Amended full accounts made up to 31 December 1995 (14 pages)
15 November 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
30 November 1995Full accounts made up to 31 December 1994 (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (6 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Return made up to 20/06/95; no change of members (4 pages)
17 July 1995Return made up to 20/06/95; no change of members (4 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
5 May 1989First gazette (1 page)
5 May 1989First gazette (1 page)
13 December 1979Incorporation (13 pages)
13 December 1979Incorporation (13 pages)