Company NameGolden Homes Limited
DirectorsLoretta Goldstone and Michael David Goldstone
Company StatusActive
Company Number01539310
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 2 months ago)
Previous NameHornlord Properties Limited

Business Activity

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

Directors

Director NameMrs Loretta Goldstone
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 4 Claybury Hall
Repton Park Manor Road
Woodford Green
Essex
IG8 8RW
Director NameMr Michael David Goldstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 4 Claybury Hall
Repton Park Manor Road
Woodford Green
Essex
IG8 8RW
Secretary NameMr Michael David Goldstone
NationalityBritish
StatusCurrent
Appointed26 July 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 4 Claybury Hall
Repton Park Manor Road
Woodford Green
Essex
IG8 8RW

Contact

Websitewww.goldenhomes.co.nz

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Loretta Goldstone
30.00%
Ordinary
30 at £1Michael David Goldstone
30.00%
Ordinary
10 at £1Jason Goldstone
10.00%
Ordinary
10 at £1Martine Hamilton
10.00%
Ordinary
10 at £1Rachelle Orgel
10.00%
Ordinary
10 at £1Steven Goldstone
10.00%
Ordinary

Financials

Year2014
Net Worth£1,232,129
Cash£55,852
Current Liabilities£523,644

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

29 April 1988Delivered on: 12 May 1988
Satisfied on: 30 July 2008
Persons entitled: Allied Arab Bank Limited

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 750/758 barking road london t/no egl 12168.
Fully Satisfied
29 April 1988Delivered on: 12 May 1988
Satisfied on: 2 October 2004
Persons entitled: Allied Arab Bank Limited

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 750/758 barking road london t/no egl 12168.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 30 July 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: 562 & 570 ley street ilford l/b of redbridge title nos: egl 27254, ngl 163130 egl 41999.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 30 July 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: 176 plashet road london E13 l/b of newham title no ex 70258/part.
Fully Satisfied
29 July 1986Delivered on: 31 July 1986
Satisfied on: 2 October 2004
Persons entitled: Guardian Assurance PLC

Classification: Mortgage
Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings 2 barking road east ham E6 land registry no egl 87013.
Fully Satisfied
6 July 2010Delivered on: 9 July 2010
Satisfied on: 17 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30 southbury 144 loudoun road london t/no. NGL870163 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 1986Delivered on: 28 July 1986
Satisfied on: 2 October 2004
Persons entitled: Allied Arab Bank Limtied

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 k/a 544-550 ley street ilford essex t/nos ngl 163130 egl 41999 egl 27254.
Fully Satisfied
12 March 2010Delivered on: 16 March 2010
Satisfied on: 13 January 2015
Persons entitled: Michael David Goldstone and Loretta Goldstone (As Trustees of the Golden Homes Pension Scheme)

Classification: Legal charge
Secured details: £239,000 due or to become due from the company to the chargee.
Particulars: L/H 4 liberator road norwich.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 9 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 queens court queensway london t/no. NGL189074 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2007Delivered on: 6 June 2007
Satisfied on: 30 July 2008
Persons entitled: Aib Group (UK) 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 53 stockleigh hall prince albert road london t/n NGL558635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 February 2007Delivered on: 10 February 2007
Satisfied on: 30 July 2008
Persons entitled: Michael Goldstone and Loretta Goldstone as Trustees of the Golden Homes Pension Scheme

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: Flat 9, 5 grosvenor square london.
Fully Satisfied
7 January 2004Delivered on: 27 January 2004
Satisfied on: 30 July 2008
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All 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: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the premises at valley service station, valley hill, loughton t/no EX697604.
Fully Satisfied
7 January 2004Delivered on: 22 January 2004
Satisfied on: 30 July 2008
Persons entitled: United Mizrahi Bank Limited

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land at valley service station, valley hill, loughton, t/n EX697604 including all buildings,fixtures and fittings and the proceeds of sale, the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property and also the goodwill.
Fully Satisfied
17 April 2003Delivered on: 1 May 2003
Satisfied on: 30 July 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as valley service station,valley hill,loughton IG10 3AA; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 October 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being the duchess of kent public house,67 deverell street (southwark); t/no tgl 212787; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 October 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 1986Delivered on: 11 July 1986
Satisfied on: 30 July 2008
Persons entitled: Allied Arab Bank Limited

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 k/a 314/318 green street upton park london E7.
Fully Satisfied
14 June 2002Delivered on: 20 June 2002
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and every interest in or over the f/h land k/a the duchess of kent public house, 67 deverell street, and land on the south east side of spurgeon street, london SE1 t/n LN61971 and LN170540 including all buildings fixtures and fittings thereon and the proceeds of sale thereof; the benefit of all rights licences guarantees rents deposits contracts deeds undertakings and warranties relating to the said property, the goodwill of the mortgagor in relation to any business from time to time carried on at the said property.
Fully Satisfied
14 June 2002Delivered on: 20 June 2002
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property k/a the duchess of kent public house, 67 deverell street, london SE1 t/n LN61971 and LN170540.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents owing in respect of the property k/a the wakefield arms 30 park road leyton london E10 tno: EGL303589.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wakefield arms 30 park road leyton london E10 t/nos: EGL303589 and the goodwill of the company in relation to any business.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wakefield arms 30 park road leyton london E10 t/nos: EGL303589. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 29 November 2001
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land k/a 614 roman road, london, E3 2RW and land adjoining the rear including all buildings fixtures fittings thereon and the proceeds of sale, the benefit of all rights licences guarantees, rent deposit contracts, deeds, undertakings and warranties and the goodwill.
Fully Satisfied
16 November 2001Delivered on: 29 November 2001
Satisfied on: 30 July 2008
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing.
Fully Satisfied
30 September 2001Delivered on: 18 October 2001
Satisfied on: 30 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
30 September 2001Delivered on: 9 October 2001
Satisfied on: 30 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property k/a 522 to 524 roman road lonodn E3 5ES.
Fully Satisfied
25 February 1986Delivered on: 17 March 1986
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 cambridge park road wanstead london E11.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 522 to 524 roman road london E3 5ES t/n 347244 including all buildings fixtures and fittings thereon and the proceeds of sale thereof and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property and the goodwill of the mortgagor in realation to any business from time to time carried on at such property.
Fully Satisfied
15 December 2000Delivered on: 19 December 2000
Satisfied on: 2 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1A alloway road stepney london E3 t/no: EGL398953. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 June 2000Delivered on: 22 June 2000
Satisfied on: 2 October 2004
Persons entitled: Aib Group UK 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 fifth floor flat 21 reynolds house wellington road london NW8 t/n NGL679124. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 April 2000Delivered on: 20 April 2000
Satisfied on: 2 October 2004
Persons entitled: Aib Group (UK) 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 22 stapleford ave newbury park ilford essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 December 1999Delivered on: 30 December 1999
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to account owing to the mortgagor in respect of this property 65 charlbert court charlbert street london NW8.
Fully Satisfied
14 December 1999Delivered on: 30 December 1999
Satisfied on: 2 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 65 charlbert court carlbert street london NW8 7DE all buildings fixtures and fittings the benefit of all rights licences guarantees rent depositsundertakings and warranties the goodwill of the business.
Fully Satisfied
5 November 1999Delivered on: 6 November 1999
Satisfied on: 2 October 2004
Persons entitled: Aib Group (UK) 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 k/a 7 luxborough house luxborough street london W1 t/n 364593. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 September 1999Delivered on: 24 September 1999
Satisfied on: 8 January 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings at the rear of 191 bow road london E3 t/n-294008. L/h ground floor premises at 191 bow road london E3.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 July 1989Delivered on: 18 July 1989
Satisfied on: 30 July 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: 2 stradbooke grove buckhurst hill essex.
Fully Satisfied
13 January 1989Delivered on: 20 January 1989
Satisfied on: 30 July 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: 15 manor road, chigwell, essex title no ex 375124.
Fully Satisfied
29 October 1985Delivered on: 31 October 1985
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 2 barking road east ham l/b of newham T.N. egl 87013 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 January 2015Delivered on: 13 January 2015
Persons entitled:
Dcd Trustees Limited
Loretta Goldstone
Michael Goldstone

Classification: A registered charge
Particulars: L/H 4 liberator road norwich.
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Uit 1 block c waterside park silvertown london.
Outstanding
14 January 2013Delivered on: 17 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 metcalfe court west parkside london,t/no.TGL319704 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
18 May 2009Delivered on: 29 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 10-12 chipping row & 14-17 trinity square south woodham ferrers essex t/no. EX277396 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 April 2023Satisfaction of charge 015393100044 in full (1 page)
19 April 2023Satisfaction of charge 37 in full (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
13 January 2015Satisfaction of charge 39 in full (4 pages)
13 January 2015Registration of charge 015393100044, created on 12 January 2015 (20 pages)
13 January 2015Registration of charge 015393100044, created on 12 January 2015 (20 pages)
13 January 2015Satisfaction of charge 39 in full (4 pages)
3 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(6 pages)
3 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
13 July 2013Registration of charge 015393100043 (10 pages)
13 July 2013Registration of charge 015393100043 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 42 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 42 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
27 August 2009Return made up to 26/07/09; full list of members (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 August 2003Return made up to 26/07/03; full list of members (7 pages)
26 August 2003Return made up to 26/07/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 September 2002Registered office changed on 24/09/02 from: regent house 235 regent street london W1B 7AG (1 page)
24 September 2002Registered office changed on 24/09/02 from: regent house 235 regent street london W1B 7AG (1 page)
23 September 2002Return made up to 26/07/02; full list of members (7 pages)
23 September 2002Return made up to 26/07/02; full list of members (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
9 August 2000Return made up to 26/07/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 26/07/99; no change of members (4 pages)
27 August 1999Return made up to 26/07/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Return made up to 26/07/98; full list of members (6 pages)
13 August 1998Return made up to 26/07/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 April 1997 (5 pages)
31 May 1998Full accounts made up to 30 April 1997 (5 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Registered office changed on 23/06/97 from: second floor regent house 235/241 regent street london wir 7AG (1 page)
23 June 1997Registered office changed on 23/06/97 from: second floor regent house 235/241 regent street london wir 7AG (1 page)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
9 August 1996Return made up to 26/07/96; no change of members (4 pages)
9 August 1996Return made up to 26/07/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (5 pages)
2 March 1996Full accounts made up to 30 April 1995 (5 pages)
4 August 1995Return made up to 26/07/95; full list of members (6 pages)
4 August 1995Return made up to 26/07/95; full list of members (6 pages)
1 March 1995Full accounts made up to 30 April 1994 (7 pages)
1 March 1995Full accounts made up to 30 April 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 March 1994Full accounts made up to 30 April 1993 (5 pages)
4 March 1994Full accounts made up to 30 April 1993 (5 pages)