Shoreham By Sea
West Sussex
BN43 5LY
Secretary Name | Jenny Belinda Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1995(13 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 2 South Beach Shoreham By Sea Sussex BN43 5LY |
Secretary Name | Mr Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 5 The Steyne Worthing West Sussex BN11 3DT |
Secretary Name | Mr Kenneth Austin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Philip Anthony Brotherton 99.00% Ordinary |
---|---|
1 at £1 | L.n.c. Bureaux Services LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,624 |
Gross Profit | -£1,376 |
Net Worth | £432,941 |
Cash | £18,807 |
Current Liabilities | £415,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 July 1987 | Delivered on: 7 July 1987 Persons entitled: National Westminster 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: Flat 2 90 ditchling rise brighton east sussex. T/no esx 104999 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 May 1987 | Delivered on: 19 May 1987 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/H lands hereditaments and premises being; ventnor mansions 45/46 ventnor villas hove east sussex. Outstanding |
5 September 2007 | Delivered on: 7 September 2007 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 flat 5 hillesden mansions chapel park road st leonards-on-sea west sussex. 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 |
6 September 2007 | Delivered on: 7 September 2007 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 flats 2, 8 and 16 hillesden mansions chapel park road st leonards on sea west sussex. 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 June 2007 | Delivered on: 3 July 2007 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 at flat 9 hillesden mansions chapel park road st leonards on sea west sussex. 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 January 2007 | Delivered on: 13 January 2007 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 first floor flat 318 south coast road peacehaven east sussex. 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 March 2006 | Delivered on: 22 March 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 flat 16 girton house, kingsway, hove. 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 |
18 April 2005 | Delivered on: 21 April 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 flat 13 hillesden mansions 7-11 chapel park road st leonards on sea east sussex. 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 |
4 January 2005 | Delivered on: 5 January 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 flat 6 hillesden mansions chapel park road st leonards on sea. 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 |
4 January 2005 | Delivered on: 5 January 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 flat 4 spencer court spencer road eastbourne. 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 |
20 November 2003 | Delivered on: 26 November 2003 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 at flat 3 spencer court spencer road eastbourne. 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 |
13 May 2003 | Delivered on: 14 May 2003 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 leasehold property flats 1,12,14,15 & 17 hillesden mansions 7,9 & 11 chapel park road st leonards on sea. 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 |
11 November 1996 | Delivered on: 22 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
30 April 1993 | Delivered on: 1 May 1993 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: L/H flat 2, 90 ditchling rise brighton E.sussex with fixtures fittings. Outstanding |
14 August 1992 | Delivered on: 20 August 1992 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: 57 rosehill close brighton east sussex. Outstanding |
12 August 1992 | Delivered on: 14 August 1992 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: 38, tivoli crescent, brighton east sussex.and the proceeds of sale thereof. Please see doc for further details. Outstanding |
21 June 1991 | Delivered on: 26 June 1991 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/H 6 aldrington avenue hove east sussex. Outstanding |
18 February 1991 | Delivered on: 21 February 1991 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: L/H ground floor rear flat 25 new england road brighton east sussex. Outstanding |
6 November 1989 | Delivered on: 9 November 1989 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/H 23 cross road southwick west sussex. Outstanding |
19 October 1989 | Delivered on: 1 November 1989 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: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
12 September 1989 | Delivered on: 13 September 1989 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: L/H 103A roundhill crescent brighton east sussex. Outstanding |
25 November 1988 | Delivered on: 30 November 1988 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: 32 goldstine villas hove east sussex. Outstanding |
25 November 1988 | Delivered on: 30 November 1988 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: 64 clarendon villas hove east sussex. Outstanding |
25 November 1988 | Delivered on: 30 November 1988 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: 272 new church road hove east sussex. Outstanding |
11 November 1988 | Delivered on: 17 November 1988 Persons entitled: National Westminster 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: 42 the strand ryde isle of wight and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1988 | Delivered on: 15 November 1988 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: 51 southwick street southwick west sussex. Outstanding |
28 October 1988 | Delivered on: 2 November 1988 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: 42 west bourne villas hove east sussex. Outstanding |
27 October 1988 | Delivered on: 28 October 1988 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: 61 preston drove brighton east sussex. Outstanding |
20 October 1988 | Delivered on: 21 October 1988 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: 4 atling north street brighton east sussex. Outstanding |
28 July 1988 | Delivered on: 9 August 1988 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: Third floor flat, 12 adelaide crescent hove east sussex. Outstanding |
21 July 1988 | Delivered on: 23 July 1988 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: Flat 4 40 westbourne villas hove east sussex. Outstanding |
18 December 1987 | Delivered on: 24 December 1987 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: 40 clarendon villas hove east sussex. Outstanding |
3 December 1987 | Delivered on: 7 December 1987 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: Ground floor flat 38 st leonards avenue hove, east sussex. Outstanding |
11 September 1987 | Delivered on: 16 September 1987 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: 31 carlton terrace, portslade, east sussex. Outstanding |
24 June 1987 | Delivered on: 4 July 1987 Satisfied on: 18 August 1990 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: 80 longdale road hove east sussex. Fully Satisfied |
29 May 1987 | Delivered on: 4 June 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: 64 clarendon villas hove,east sussex title no: esx 66223 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1987 | Delivered on: 15 April 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: F/H property k/a 272 new church road hove and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1999 | Delivered on: 1 September 1999 Satisfied on: 29 January 2003 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: Property at ground floor flat 40 westbourne villas hove east sussex (leasehold). 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. Fully Satisfied |
2 March 1987 | Delivered on: 10 March 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: F/Hold 6 & 8 buller road, brighton, east sussex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1989 | Delivered on: 9 June 1989 Satisfied on: 18 August 1990 Persons entitled: Lloyds 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: Ground floor flat 25 albert road brighton east sussex goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 6 March 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: F/Hold 170, havelock road, brighton. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1988 | Delivered on: 30 November 1988 Satisfied on: 18 August 1990 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: 170 havelock road brighton east sussex. Fully Satisfied |
25 November 1988 | Delivered on: 30 November 1988 Satisfied on: 3 December 1992 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: 6/8 buller road, brighton east sussex. Fully Satisfied |
1 November 1988 | Delivered on: 4 November 1988 Satisfied on: 12 December 2003 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: Basement flat 57 st aubyns hove east sussex. Fully Satisfied |
25 February 1987 | Delivered on: 2 March 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: 19 connaught road hove east sussex t/no esx 100496 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1988 | Delivered on: 23 July 1988 Satisfied on: 18 August 1990 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: Flat 2 40 westbourne villas hove east sussex. Fully Satisfied |
9 June 1988 | Delivered on: 14 June 1988 Satisfied on: 18 August 1990 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: 172 freshfield road brighton east sussex. Fully Satisfied |
20 April 1988 | Delivered on: 21 April 1988 Satisfied on: 18 August 1990 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: Premises being flat 2, 3 clarendon place brighton, east sussex & all buildings & fixtures. Fully Satisfied |
29 September 1987 | Delivered on: 2 October 1987 Satisfied on: 25 April 1989 Persons entitled: National Westminster 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: F/H property k/a 32 goldstone villas hove east sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 23 September 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: 45, brunswick square and 37, brunswick street west hove east sussex t/nos-esx 116127 and esx 135179 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1987 | Delivered on: 2 March 1987 Satisfied on: 18 August 1990 Persons entitled: National Westminster 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: 13 compton avenue brighton east sussex t/no esx 7352 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
27 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
16 December 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
7 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 November 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
20 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (12 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (12 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
8 December 1995 | Director's particulars changed (2 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london wim 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london wim 9LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |