Company NameCentaur Property Estates Limited
DirectorAlan Geoffrey Fernback
Company StatusActive
Company Number01557219
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Previous NameAlan's Furniture (Woolwich) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(13 years after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 27 Hastings Road
Bromley
Kent
BR2 8NA
Director NameMr Keith Robert Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 1997)
RoleRetail Consultant
Correspondence AddressThe Main House
Delaware Farm Haver Road
Edenbridge
Kent
Tn8
Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 1992)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressThe Tudors 20 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Secretary NameMr Keith Robert Clarke
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressThe Main House
Delaware Farm Haver Road
Edenbridge
Kent
Tn8
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed09 November 1998(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed07 May 2005(24 years after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Park Avenue
Farnborough
Orpington
BR6 8LL
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 1998)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ

Contact

Websitecentaurproperties.co.uk

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6 at £1Centaur Property Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£530,198
Gross Profit£180,078
Net Worth£2,485,210
Cash£31,957
Current Liabilities£2,738,200

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 May 1989Delivered on: 19 May 1989
Satisfied on: 8 January 2003
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 k/a 17/21 victoria road swindon thamesdown wiltshire.
Fully Satisfied
30 October 1987Delivered on: 14 November 1987
Satisfied on: 16 September 2003
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: 5 and 6 curran road cardiff t/no:- wa 212539.
Fully Satisfied
30 October 1987Delivered on: 14 November 1987
Satisfied on: 16 September 2003
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: Land and buildings lying to the north west of clydesmuir road cardiff t/no:- wa 315988.
Fully Satisfied
10 February 1986Delivered on: 25 February 1986
Satisfied on: 16 September 2003
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: Unit 5, dartford industrial estate dartford, kent title no. K 551215.
Fully Satisfied
29 September 1983Delivered on: 11 October 1983
Satisfied on: 8 January 2003
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/Hold, benmores, 21-27 (odd nos) upper wickham lane, welling, london borough of bexley.
Fully Satisfied
1 March 1983Delivered on: 9 March 1983
Satisfied on: 16 September 2003
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 7, 9 and 11 spray street greenwich SE18 title no. Sgl 357992.
Fully Satisfied
14 December 1982Delivered on: 21 December 1982
Satisfied on: 8 January 2003
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 178 bellenden road peckham, SE15, l/b of southwark. Title no sgl 183929.
Fully Satisfied
14 December 1982Delivered on: 21 December 1982
Satisfied on: 8 January 2003
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 180 bellenden road peckham SE15 l/b of southwark title no sgl 158457.
Fully Satisfied
18 April 1994Delivered on: 27 April 1994
Satisfied on: 30 January 2001
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: 86 & 88 lee high road lewisham london t/n ln 118549.
Fully Satisfied
18 April 1994Delivered on: 27 April 1994
Satisfied on: 25 January 2001
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: 94 lee high road lewisham london t/n ln 65004.
Fully Satisfied
18 April 1994Delivered on: 27 April 1994
Satisfied on: 25 January 2001
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: 92 lee high road lewisham london t/n sgl 274030.
Fully Satisfied
18 April 1994Delivered on: 27 April 1994
Satisfied on: 25 January 2001
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: 90 lee high road lewisham london t/n ln 94363.
Fully Satisfied
15 December 1993Delivered on: 20 December 1993
Satisfied on: 16 September 2003
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: 55 lakedale road plumstead london SE18.
Fully Satisfied
15 December 1993Delivered on: 20 December 1993
Satisfied on: 16 September 2003
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: 53 lakedale road plumstead london SE18.
Fully Satisfied
15 December 1993Delivered on: 20 December 1993
Satisfied on: 16 September 2003
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: Aberdare business park on the south side of wellington street aberdare mid glamorgan.
Fully Satisfied
14 December 1982Delivered on: 21 December 1982
Satisfied on: 8 January 2003
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 7,9 and 11 spray street, SE18 l/b of greenwich title no 96894.
Fully Satisfied
5 February 2016Delivered on: 12 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Clydesmuir road industrial estate, tremorfa, cardiff, CF24 2QS WA315988. Aberdare business park, robertstown, aberdare, rhondda, cyon taff, south wales, CF44 8ER WA456029. 86-94 lee high road, lewisham, london,SE13 5PT SGL274030. 53 57 lakedale road, ptumstead, london, SE13 1 pr LN54278 199274 LN50799. Apartment 11 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577625. Apartment 15 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577805. Apartment 25 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577384. Apartment 28 waterside apartments, princes dock, william jessop street, liverpool L3 1 df MS577641. Apartment 120 waterside apartments, princes dock, william jessop street, liverpool L3 1DF MS577637.
Outstanding
16 February 2009Delivered on: 19 February 2009
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: 57 lakedale road london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
23 June 2003Delivered on: 27 June 2003
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 land and buildings to the north west of clydesmuir road tremorfa cardiff title no. WA315988. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
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: F/H units 2-6 curran industrial estate curran road cardiff title no. WA418163. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
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 land on the south side of wellington street aberdare title no WA456029. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
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: F/H 86-94 lee high road lewisham london SE13 5PT title no. SGL274030. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
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 f/h 53/55 lakedale road plumstead london SE18 title no.199274 And LN54278. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
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: F/H 7-11 spray street woolwich london SE18 title no. SGL357992. 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.
Outstanding
23 June 2003Delivered on: 27 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 September 2018Notification of Alan Geoffrey Fernback as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page)
30 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 6
(6 pages)
22 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 6
(6 pages)
17 February 2016Satisfaction of charge 22 in full (2 pages)
17 February 2016Satisfaction of charge 22 in full (2 pages)
16 February 2016Satisfaction of charge 19 in full (2 pages)
16 February 2016Satisfaction of charge 18 in full (2 pages)
16 February 2016Satisfaction of charge 19 in full (2 pages)
16 February 2016Satisfaction of charge 18 in full (2 pages)
15 February 2016Satisfaction of charge 24 in full (1 page)
15 February 2016Satisfaction of charge 23 in full (2 pages)
15 February 2016Satisfaction of charge 20 in full (2 pages)
15 February 2016Satisfaction of charge 21 in full (2 pages)
15 February 2016Satisfaction of charge 23 in full (2 pages)
15 February 2016Satisfaction of charge 17 in full (1 page)
15 February 2016Satisfaction of charge 24 in full (1 page)
15 February 2016Satisfaction of charge 20 in full (2 pages)
15 February 2016Satisfaction of charge 21 in full (2 pages)
15 February 2016Satisfaction of charge 17 in full (1 page)
12 February 2016Registration of charge 015572190025, created on 5 February 2016 (39 pages)
12 February 2016Registration of charge 015572190025, created on 5 February 2016 (39 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(3 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
(3 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(3 pages)
1 July 2014Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages)
1 July 2014Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(3 pages)
1 July 2014Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages)
1 July 2014Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page)
1 July 2014Secretary's details changed for Stephen Gareth Jones on 1 June 2014 (1 page)
1 July 2014Director's details changed for Mr Alan Geoffrey Fernback on 1 June 2014 (2 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
2 April 2012Full accounts made up to 30 June 2011 (16 pages)
30 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 February 2009Full accounts made up to 30 June 2008 (15 pages)
7 February 2009Full accounts made up to 30 June 2008 (15 pages)
19 August 2008Return made up to 29/06/08; full list of members (3 pages)
19 August 2008Return made up to 29/06/08; full list of members (3 pages)
5 June 2008Full accounts made up to 30 June 2007 (17 pages)
5 June 2008Full accounts made up to 30 June 2007 (17 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
6 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
26 July 2006Return made up to 29/06/06; full list of members (2 pages)
26 July 2006Return made up to 29/06/06; full list of members (2 pages)
5 May 2006Full accounts made up to 30 June 2005 (14 pages)
5 May 2006Full accounts made up to 30 June 2005 (14 pages)
24 June 2005Return made up to 29/06/05; full list of members (7 pages)
24 June 2005Return made up to 29/06/05; full list of members (7 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 29/06/04; full list of members (6 pages)
9 July 2004Return made up to 29/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Return made up to 29/06/03; full list of members (6 pages)
28 August 2003Return made up to 29/06/03; full list of members (6 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Return made up to 29/06/02; full list of members (6 pages)
6 July 2002Return made up to 29/06/02; full list of members (6 pages)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
9 April 2002Company name changed alan's furniture (woolwich) limi ted\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed alan's furniture (woolwich) limi ted\certificate issued on 09/04/02 (2 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 18 June 2000 (13 pages)
18 April 2001Full accounts made up to 18 June 2000 (13 pages)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Return made up to 29/06/00; full list of members (6 pages)
10 July 2000Return made up to 29/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 18 June 1999 (13 pages)
20 April 2000Full accounts made up to 18 June 1999 (13 pages)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
21 April 1999Full accounts made up to 18 June 1998 (13 pages)
21 April 1999Full accounts made up to 18 June 1998 (13 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 station road birchington kent CT7 9DQ (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
3 July 1998Return made up to 29/06/98; no change of members (4 pages)
3 July 1998Return made up to 29/06/98; no change of members (4 pages)
18 April 1998Full accounts made up to 18 June 1997 (16 pages)
18 April 1998Full accounts made up to 18 June 1997 (16 pages)
25 June 1997Return made up to 29/06/97; full list of members (6 pages)
25 June 1997Return made up to 29/06/97; full list of members (6 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
22 April 1997Full accounts made up to 18 June 1996 (13 pages)
22 April 1997Full accounts made up to 18 June 1996 (13 pages)
5 November 1996Full accounts made up to 18 June 1995 (12 pages)
5 November 1996Full accounts made up to 18 June 1995 (12 pages)
1 July 1996Return made up to 29/06/96; full list of members (6 pages)
1 July 1996Return made up to 29/06/96; full list of members (6 pages)
25 January 1996Full accounts made up to 18 June 1994 (13 pages)
25 January 1996Full accounts made up to 18 June 1994 (13 pages)
27 June 1995Return made up to 29/06/95; no change of members (4 pages)
27 June 1995Return made up to 29/06/95; no change of members (4 pages)