London
SW6 4QY
Director Name | Mr Robert Charles Pulford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Winchmore Hill London N21 2ED |
Secretary Name | Mr Robert Charles Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Winchmore Hill London N21 2ED |
Director Name | Mrs Anne Pulford |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2012(31 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Chine Grange Park London N21 2ED |
Director Name | Mrs Mary Nona Lucy Pulford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2012(31 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pursers Cross Road London SW6 4QY |
Website | charville.co.uk |
---|---|
Telephone | 020 83640290 |
Telephone region | London |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | David John Pulford 50.00% Ordinary |
---|---|
75 at £1 | Robert Charles Pulford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,416,625 |
Cash | £98,888 |
Current Liabilities | £10,614,869 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 September 1985 | Delivered on: 20 September 1985 Persons entitled: Canada Permanent Mortgage Corporation (UK) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 high street, ryde, isle of wight. Fully Satisfied |
---|---|
30 August 1984 | Delivered on: 13 September 1984 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: F/Hold 128 high street, huntington, cambridgeshire. Fully Satisfied |
28 April 1983 | Delivered on: 17 May 1983 Persons entitled: Cedar Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 high street, huntingdon, cambridgeshire. Fully Satisfied |
12 January 1983 | Delivered on: 17 January 1983 Persons entitled: The Heritable and General Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge all that f/hold land known as 25, fore street, bodmin, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1982 | Delivered on: 17 December 1982 Persons entitled: The Heritable and General Trust Limited Classification: Charge Secured details: All sums which the chargee may be called upon to pay under the terms of a guarantee. Particulars: The full benefit of an account opened with the mortgage and the sum of £22,000 deposited in that account and all inteerest from time to time arising in respect of the sum deposited whether or not actually credited to that account. Fully Satisfied |
27 March 2008 | Delivered on: 16 April 2008 Satisfied on: 30 September 2015 Persons entitled: Dexia Banque Internationale a Luxembourg Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of 29-33 newland street witham essex EX395831 and land to east of maldon road witham EX804659 all fixtures fittings plant machinery thereon see image for full details. Fully Satisfied |
16 August 1982 | Delivered on: 18 August 1982 Persons entitled: Cheltenham and Gloucester Building Society Classification: Legal charge Secured details: £45,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land with premises to be erected thereon to be k/a 37 regent st. Shanklin, isleof wight. T/n hp 23654. Fully Satisfied |
7 March 2000 | Delivered on: 14 March 2000 Satisfied on: 22 May 2008 Persons entitled: Bradford & Bingley Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a the grove shopping centre witham t/n EX391849, 35 newland street witham t/n EX395831, the old maltings collins lane witham and land at the rear of the red lion public house witham essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 May 1991 | Delivered on: 22 May 1991 Satisfied on: 26 May 1999 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: The old maltings, collins lane witham, essex. Fully Satisfied |
3 May 1991 | Delivered on: 22 May 1991 Satisfied on: 26 May 1999 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 at the rear of the red lion public house witham essex. Fully Satisfied |
3 May 1991 | Delivered on: 22 May 1991 Satisfied on: 26 May 1999 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: The grove centre, witham essex t/n - ex 391849. Fully Satisfied |
15 August 1989 | Delivered on: 5 September 1989 Satisfied on: 30 August 2007 Persons entitled: Banque Internationale a Luxembourg Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at the rear of 81/82 market jew st., Penzance, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 30 August 2007 Persons entitled: Banque Internationale a Luxembourg Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 3 manor gardens, ryde, isle of wight title no iw 1991. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 30 August 2007 Persons entitled: Banque Internationale a Luxembourg Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 4 manor gardens, ryde, isle of wight title no iw 1843. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 30 August 2007 Persons entitled: Banque Internationale a Luxembourg Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 2 manor gardens, ryde isle of wight title no iw 3544. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1989 | Delivered on: 24 April 1989 Satisfied on: 30 September 2015 Persons entitled: Banque Internationale a Luxembourg 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 29, 31, 31A, 33 and 35 newland street, witham, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 8 December 1988 Satisfied on: 26 May 1999 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: No 1 propspect place, dursley, gloucestershire. Fully Satisfied |
28 March 1985 | Delivered on: 9 April 1985 Persons entitled: The Heritable and General Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge over f/h proprty k/a 18, market place, nuneaton, warwickshire title no wk 283567. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1988 | Delivered on: 30 September 1988 Satisfied on: 30 September 2015 Persons entitled: Banque Internationale a Luxembourg 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 properties k/a (1) land buildings & works part of the grove centre witham, essex (2) land at maidon road, witham essex. (3) 37 newland street witham essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1988 | Delivered on: 9 May 1988 Satisfied on: 30 August 2007 Persons entitled: Banque Internationale a Luxembourg Sa Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises adjoining wharf road new town lane and market jew street penzance cornwall. Fully Satisfied |
6 January 1988 | Delivered on: 13 January 1988 Satisfied on: 26 May 1999 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: 156 high street, ryde, isle of wight. Fully Satisfied |
4 January 1988 | Delivered on: 11 January 1988 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: 18 market place nuneaton warwickshire title no wk 283567. Fully Satisfied |
4 January 1988 | Delivered on: 11 January 1988 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 lying to the north of 18 market place, nuneaton warwickshire title no wk 301710. Fully Satisfied |
21 December 1987 | Delivered on: 22 December 1987 Persons entitled: Amec Finance Services (Witham) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 25/7/86. Particulars: F/H land adjoining and to the rear of maldon road witham, essex. Fully Satisfied |
11 December 1987 | Delivered on: 14 December 1987 Persons entitled: Tesco Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/7/86. Particulars: F/H land adjoining and to the rear of maldon road witham essex. Fully Satisfied |
27 November 1987 | Delivered on: 3 December 1987 Satisfied on: 26 May 1999 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 at alma place redruth cornwall. Fully Satisfied |
21 August 1987 | Delivered on: 8 September 1987 Persons entitled: Amec Finance Services (Witham) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a building contract dated 21 aug 1987 and all other moneys due or to become due under the terms of the charge. Particulars: Land and buildings comprising numbers 29-35 (odd numbers) newlane street, witham, essex and land and buildings to the rear thereof. (See form 395 and continuation sheets relevant to this charge). Fully Satisfied |
23 July 1987 | Delivered on: 7 August 1987 Persons entitled: Amec Finance Services (Witham) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 25/7/86. Particulars: F/H land at malden road, witham, essex. Fully Satisfied |
23 October 1984 | Delivered on: 2 November 1984 Persons entitled: Heritable and General Trust 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 25 part 29 and whole of 30/31 high street ryde, isle of wight (see doc M12 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1987 | Delivered on: 28 January 1987 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: The moneys secured bythe principal mortgage dated 25/7/86 and other moneoys due under the terms of the charge. Particulars: F/H land at maldon road witham essex. Fully Satisfied |
31 October 1986 | Delivered on: 11 November 1986 Satisfied on: 22 May 2008 Persons entitled: Banque Internationale a Luxembourg 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 proprty and assets present and future including goodwill bookdebts stocks shares and other securities. Fully Satisfied |
31 October 1986 | Delivered on: 11 November 1986 Satisfied on: 30 September 2015 Persons entitled: Banque Internatinale a Luxembourg Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - land and buildings in collins lane at the rear of newland street, witham together with the said collins lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1986 | Delivered on: 5 October 1986 Satisfied on: 30 September 2015 Persons entitled: Banque Internationale a Luxembourg Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at the rear of the red lion public house, witham, essex. Fully Satisfied |
25 July 1986 | Delivered on: 1 August 1986 Persons entitled: Amec Finance Services (Witham) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16TH june, 1986. Particulars: F/H land at the rear of 31 maldon road, witham, essex all estate interest and rights in the agreements specified on the document. (For full details see form 395 and continuation sheets relavant to this charge). Fully Satisfied |
25 July 1986 | Delivered on: 1 August 1986 Persons entitled: Amec Finance Services (Witham) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16TH june 1986. Particulars: The sums now and hereafter from time to time standing to the credit of an account with banque international a luxemborg in the name of the company designated with an charged current account and numbered 420069/101 and account with banque international a luxembour in the name of mill samuel & co. Limited and tesco stores limited designated with a charged deposit account and numbered 420069/201 together with interest there on and together with the benefit of all debts arising there from. Fully Satisfied |
25 July 1986 | Delivered on: 1 August 1986 Persons entitled: Tesco Stores Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land at the rear of 31 malden road witham. All estate interest and rights in the agreements specified on the document (see doc M146 for full details). Fully Satisfied |
25 July 1986 | Delivered on: 1 August 1986 Persons entitled: Tescot Stores Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums in the name of the company standing to the credit of account no 420069/101 with banque internationale - luxembourg; and is the name of hills samuel & co limited and tesco stores limited - no 420069/201 together with interst and the benefit of all debts arising therefrom. See doc (M147 for full details). Fully Satisfied |
4 March 1986 | Delivered on: 11 March 1986 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: 18, market place, nuneaton title no wk 283567. Fully Satisfied |
18 September 1985 | Delivered on: 24 September 1985 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: F/Hold land ad alma place and clinton passage, redruth cornwall. Fully Satisfied |
31 August 1984 | Delivered on: 5 September 1984 Persons entitled: Cedar Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 high street, ryde, isle of wight together with all fixtures & fittings and all book debts. By way of assignment the goodwill of the business. Fully Satisfied |
11 February 2016 | Delivered on: 18 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 18 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: L/H property comprising basement groung and first floors being westlegate tower westlegate norwich t/no NYK442088. Outstanding |
27 March 2008 | Delivered on: 2 April 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: The grove shopping centre witham ex 391849 EX638254 EX395831 EX638253 EX38349 and EX804659 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 |
12 February 2008 | Delivered on: 19 February 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
3 February 2023 | Director's details changed for Mr Robert Charles Pulford on 3 February 2023 (2 pages) |
3 February 2023 | Secretary's details changed for Mr Robert Charles Pulford on 3 February 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
14 November 2017 | Satisfaction of charge 41 in full (2 pages) |
14 November 2017 | Satisfaction of charge 41 in full (2 pages) |
14 November 2017 | Satisfaction of charge 40 in full (1 page) |
14 November 2017 | Satisfaction of charge 40 in full (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
26 July 2017 | Notification of David John Pulford as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
26 July 2017 | Notification of David John Pulford as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Robert Charles Pulford as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Robert Charles Pulford as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 February 2016 | Registration of charge 015671520044, created on 11 February 2016 (17 pages) |
18 February 2016 | Registration of charge 015671520043, created on 11 February 2016 (6 pages) |
18 February 2016 | Registration of charge 015671520043, created on 11 February 2016 (6 pages) |
18 February 2016 | Registration of charge 015671520044, created on 11 February 2016 (17 pages) |
30 September 2015 | Satisfaction of charge 17 in full (1 page) |
30 September 2015 | Satisfaction of charge 42 in full (1 page) |
30 September 2015 | Satisfaction of charge 16 in full (1 page) |
30 September 2015 | Satisfaction of charge 31 in full (1 page) |
30 September 2015 | Satisfaction of charge 16 in full (1 page) |
30 September 2015 | Satisfaction of charge 29 in full (1 page) |
30 September 2015 | Satisfaction of charge 17 in full (1 page) |
30 September 2015 | Satisfaction of charge 42 in full (1 page) |
30 September 2015 | Satisfaction of charge 29 in full (1 page) |
30 September 2015 | Satisfaction of charge 31 in full (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Appointment of Mrs Anne Pulford as a director (2 pages) |
14 September 2012 | Appointment of Mrs Anne Pulford as a director (2 pages) |
13 September 2012 | Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages) |
13 September 2012 | Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages) |
31 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / david pulford / 28/03/2007 (1 page) |
3 July 2008 | Director's change of particulars / david pulford / 28/03/2007 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Return made up to 17/05/07; full list of members (7 pages) |
30 July 2007 | Return made up to 17/05/07; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members
|
14 June 2006 | Return made up to 17/05/06; full list of members
|
9 March 2006 | Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page) |
1 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: broadbent house 64/65 grosvenor street london W1K 3JH (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: broadbent house 64/65 grosvenor street london W1K 3JH (1 page) |
22 June 2001 | Return made up to 17/05/01; full list of members
|
22 June 2001 | Return made up to 17/05/01; full list of members
|
19 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
30 July 1996 | Return made up to 17/05/96; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 June 1995 | Return made up to 17/05/95; change of members (6 pages) |
1 June 1995 | Return made up to 17/05/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (173 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Memorandum and Articles of Association (17 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Memorandum and Articles of Association (17 pages) |
5 September 1989 | Particulars of mortgage/charge (4 pages) |
5 September 1989 | Particulars of mortgage/charge (4 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Particulars of mortgage/charge (3 pages) |
24 April 1989 | Particulars of mortgage/charge (3 pages) |
24 April 1989 | Particulars of mortgage/charge (3 pages) |
30 September 1988 | Particulars of mortgage/charge (3 pages) |
30 September 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1986 | Particulars of mortgage/charge (3 pages) |
11 November 1986 | Particulars of mortgage/charge (3 pages) |
11 November 1986 | Particulars of mortgage/charge (3 pages) |
11 November 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Particulars of mortgage/charge (14 pages) |
1 August 1986 | Particulars of mortgage/charge (14 pages) |
10 June 1981 | Certificate of incorporation (1 page) |
10 June 1981 | Certificate of incorporation (1 page) |