Company NameLovell Properties Limited
DirectorsSardar Singh and Joy Ishitta
Company StatusActive
Company Number01542726
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 3 months ago)
Previous NameSwalecrest Limited

Business Activity

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

Directors

Director NameMr Sardar Singh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address31a St Stephens Road
Hounslow
Middlesex
TW3 2BH
Secretary NameLord Sardar Singh
StatusCurrent
Appointed18 September 2013(32 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address31a St Stephens Road
Hounslow
Middlesex
TW3 2BH
Director NameMiss Joy Ishitta
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a St Stephens Road
Hounslow
Middlesex
TW3 2BH
Director NameSivinder Paul Kaur Singh
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleDirector/Company Secretary
Correspondence Address58 Rosemary Avenue
Hounslow
Middlesex
TW4 7JG
Secretary NameSivinder Paul Kaur Singh
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleSecretary
Correspondence Address58 Rosemary Avenue
Hounslow
Middlesex
TW4 7JG
Secretary NameSardar Singh
NationalityBritish
StatusResigned
Appointed01 March 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1998)
RoleCivil Servant
Correspondence Address58 Rose Mary Avenue
Hounslow West
Middlesex
TW4 7JG
Secretary NameSivinder Paul Kaur Singh
NationalityBritish
StatusResigned
Appointed06 November 1998(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 November 2003)
RoleSecretary
Correspondence Address58 Rosemary Avenue
Hounslow
Middlesex
TW4 7JG
Secretary NameBrij Thakrar
NationalityBritish
StatusResigned
Appointed25 November 2003(22 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address4 Argyle Road
Hounslow
Middlesex
TW3 2BE
Secretary NameSivinder Paul Kaur Singh
NationalityBritish
StatusResigned
Appointed28 January 2004(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence Address7 Widmer Court
Vicarage Farm Road
Hounslow
Middlesex
TW3 4NL
Secretary NameBaldev Singh Pnull
NationalityBritish
StatusResigned
Appointed15 December 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address391 Hanworth Road
Hounslow
Middlesex
TW4 5LF
Secretary NameHarkrishan Singh Dhamrait
NationalityBritish
StatusResigned
Appointed14 December 2006(25 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2013)
RoleAccounts- Payroll
Correspondence Address198 Vicarage Farm Road
Heston
Middlesex
TW5 0DP

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Miss Ishitta Joy
50.00%
Ordinary
50 at £1Mr Sardar Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,249,985
Cash£20,208
Current Liabilities£50,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

25 August 1987Delivered on: 2 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or amrik singh hans to the chargee on any account whatsoever.
Particulars: 69B wrottesley road london borough of brent t/n ngl 340448.
Outstanding
8 January 1987Delivered on: 23 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 rosemary avenue, hounslow, london borough of hounslow.
Outstanding
18 November 1986Delivered on: 1 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 sumatra road, london borough of camden T.N. 142086.
Outstanding
8 May 1986Delivered on: 19 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75/75A wrottesley road, harlesden, london borough of brent. T.N. mx 395664.
Outstanding
8 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 332 king street london W6 0RR.
Outstanding
12 October 2022Delivered on: 20 October 2022
Persons entitled: Ms Lending SPV1 Limited

Classification: A registered charge
Particulars: All that freehold land known as 332 king street, london, W6 0RR registered under title number LN58563.
Outstanding
12 October 2022Delivered on: 20 October 2022
Persons entitled: Ms Lending SPV1 Limited

Classification: A registered charge
Particulars: All that freehold land known as 332 king street, london, W6 0RR registered under title number LN58563.
Outstanding
17 April 2014Delivered on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 widmer court vicarge farm road hounslow middlesex.
Outstanding
29 February 2008Delivered on: 12 March 2008
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: Part ground floor commercial premises at anthony street 226-228 commercial road london 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
29 February 2008Delivered on: 12 March 2008
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: Lease of part ground floor commercial premises at fenton street 226-228 commercial road london 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
14 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £27,000 credited to account designation number 20149344 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
17 October 2006Delivered on: 20 October 2006
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 k/a 12 widmer court, vicarage farm road, hounslow, middlesex t/no. AGL11628. 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.
Outstanding
17 May 1985Delivered on: 23 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 kings road, willesden, brent, T.n-mx 364331.
Outstanding
3 February 2005Delivered on: 10 February 2005
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 k/a 11 widmer court vicarage farm road hounslow t/no NGL308631. 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.
Outstanding
8 September 2004Delivered on: 14 September 2004
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 known as flat 444 nell gwyn house sloane avenue 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.
Outstanding
19 November 2002Delivered on: 20 November 2002
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 k/a 72-74 totteridge lane finchley 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.
Outstanding
30 October 2001Delivered on: 1 November 2001
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: 120 barons court road london W14 9DX. 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.
Outstanding
10 March 2001Delivered on: 15 March 2001
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 property at 21 queens court & parking space 51 24 bridge street worcester bar birmingham B1 2JR (leasehold) title number WM413577. 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.
Outstanding
9 February 2001Delivered on: 14 February 2001
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 k/a 10 leith mansions grantully road london W9. 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.
Outstanding
31 March 2000Delivered on: 3 April 2000
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 property at 708 finchley road london NW11 7ND (freehold).. 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.
Outstanding
29 April 1999Delivered on: 4 May 1999
Persons entitled: Midland 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: 122 wesley avenue hounslow middlesex. 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.
Outstanding
23 December 1998Delivered on: 30 December 1998
Persons entitled: Midland 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 k/a 37 queensborough court and garage 1 finchley 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.
Outstanding
15 August 1984Delivered on: 21 August 1984
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 90 harlesden road, willesden NW10, brent. Title no- ngl 423818.
Outstanding
28 January 1998Delivered on: 5 February 1998
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: Sunrise hampton road west hanworth l/b of hounslow t/no;-ngl 469278.
Outstanding
8 January 1996Delivered on: 10 January 1996
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: Widmer court vicarage farm road hounslow middx. 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.
Outstanding
14 July 1994Delivered on: 21 July 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: 3 kingsley road kilburn l/b of camden t/n MX312924.
Outstanding
28 October 1992Delivered on: 3 November 1992
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: 102 sumatra road, hampstead, l/b of camden t/no. LN160075.
Outstanding
4 September 1992Delivered on: 11 September 1992
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: 96 sutherland avenue, maida vale, l/b of city of westminster t/no. NGL496858.
Outstanding
22 January 1992Delivered on: 29 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the co. & sardar sing as trustee for the co.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 sutton way heston hounslow l/b of hounslow t/no.NGL232570.
Outstanding
23 July 1991Delivered on: 2 August 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: 93 westbourne park villas westminster london t/no.ngl 264649.
Outstanding
18 June 1991Delivered on: 20 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
17 November 1989Delivered on: 1 December 1989
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 high street whitton twickenham, london borough of richmond-upon-thames.
Outstanding
15 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or amrik singh hans to the chargee on any account whatsoever.
Particulars: 53 harlesden gardens, L.B. of brent.
Outstanding
19 April 1984Delivered on: 2 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jaspal kaur bhalla sing to the chargee on any account whatsoever.
Particulars: 3. leopold road willesden NW10 london borough of brent t/n:- ngl 192797.
Outstanding
27 August 1986Delivered on: 17 September 1986
Satisfied on: 23 November 1989
Persons entitled: Punjab & Sind Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and fixed plant and machinery.
Fully Satisfied
27 August 1986Delivered on: 17 September 1986
Satisfied on: 23 November 1989
Persons entitled: Punjab & Sind Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50 cambridge rd, hounslow, middx.
Fully Satisfied
29 September 2006Delivered on: 4 October 2006
Satisfied on: 6 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 March 2023Registration of charge 015427260037, created on 8 March 2023 (8 pages)
14 December 2022Director's details changed for Mr Sardar Singh on 24 November 2022 (2 pages)
14 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 October 2022Registration of charge 015427260035, created on 12 October 2022 (10 pages)
20 October 2022Registration of charge 015427260036, created on 12 October 2022 (14 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Appointment of Miss Joy Ishitta as a director on 1 September 2020 (2 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Secretary's details changed for Lord Sardar Singh on 18 June 2019 (1 page)
18 June 2019Director's details changed for Mr Sardar Singh on 18 June 2019 (2 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Registered office address changed from Unit 1,Acton Hill Mews Business Centre,310-328 Uxbridge Road Acton Hill London W3 9QU to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 24 September 2018 (1 page)
9 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Registration of charge 015427260034 (9 pages)
24 April 2014Registration of charge 015427260034 (9 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Termination of appointment of Harkrishan Dhamrait as a secretary (1 page)
19 September 2013Director's details changed for Lord Sardar Singh on 18 September 2013 (2 pages)
19 September 2013Secretary's details changed (1 page)
19 September 2013Appointment of Lord Sardar Singh as a secretary (2 pages)
19 September 2013Secretary's details changed for {officer_name} (1 page)
19 September 2013Appointment of Lord Sardar Singh as a secretary (2 pages)
19 September 2013Termination of appointment of Harkrishan Dhamrait as a secretary (1 page)
19 September 2013Secretary's details changed (1 page)
19 September 2013Director's details changed for Lord Sardar Singh on 18 September 2013 (2 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
11 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 26 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 25 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28 (3 pages)
28 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2007Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2007Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 25/11/05; full list of members (6 pages)
3 February 2006Return made up to 25/11/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Return made up to 25/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Return made up to 25/11/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 2003New secretary appointed (2 pages)
5 December 2002Return made up to 25/11/02; full list of members (6 pages)
5 December 2002Return made up to 25/11/02; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (12 pages)
12 December 2001Return made up to 25/11/01; full list of members (6 pages)
12 December 2001Return made up to 25/11/01; full list of members (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Return made up to 25/11/00; full list of members (6 pages)
29 December 2000Return made up to 25/11/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
1 December 1999Return made up to 25/11/99; full list of members (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Return made up to 25/11/98; full list of members (6 pages)
16 November 1998Return made up to 25/11/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 25/11/97; full list of members (4 pages)
25 November 1997Return made up to 25/11/97; full list of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 November 1996Return made up to 25/11/96; no change of members (4 pages)
29 November 1996Return made up to 25/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Return made up to 25/11/95; full list of members (6 pages)
6 December 1995Return made up to 25/11/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)