Company NameNobel Property Developments Limited
DirectorJames O'Doherty
Company StatusActive
Company Number01637239
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 11 months ago)
Previous NameStigmaland Limited

Business Activity

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

Directors

Director NameMr James O'Doherty
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2016(34 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressO'Doherty House 29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Secretary NameTheresa O'Doherty
StatusCurrent
Appointed13 May 2016(34 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressO'Doherty House 29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Director NameMr Raymond Moore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Little Nell
Chelmsford
Essex
CM1 4YL
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 September 2007)
RoleSolicitor
Correspondence Address18 Greenfield Drive
London
N2 9AF
Secretary NameMr Raymond Moore
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Little Nell
Chelmsford
Essex
CM1 4YL
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 2002)
RoleLegal Secretary
Correspondence Address3 Belton Road
Forest Gate
London
E7 9PF
Director NameMalcolm William Hall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressGibraltar Farm Mont Des Vignes
St Peter
Jersey
Channel Islands
JE3 7BD
Secretary NamePetula Jane Skinner
NationalityBritish
StatusResigned
Appointed31 January 2002(19 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2007)
RoleCompany Administrator
Correspondence AddressAllan Glen
Holmfield Avenue
St Brelade
Jersey
JE3 8DH
Director NameMr Mark Garner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(25 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressO' Doherty House 29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Director NameEmma Louise Warren
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(25 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressO' Doherty House 29 Nobel Road
Eley Industrial Estate
London
N18 3BH
Secretary NamePhyllis Betty Garner
NationalityBritish
StatusResigned
Appointed13 September 2007(25 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 May 2016)
RoleCompany Director
Correspondence AddressO' Doherty House 29 Nobel Road
Eley Industrial Estate
London
N18 3BH

Location

Registered AddressO'Doherty House, 29 Nobel Road
Eley Industrial Estate
Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2012
Net Worth£12,674,314
Cash£209
Current Liabilities£1,067,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

13 May 2016Delivered on: 18 May 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a pegamoid works on the west side of salmon's brook edmonton t/no NGL98818,the site of nobel road london t/no NGL98817 and land and buildings on the north and west side of nobel road edmonton t/no NGL438535.
Outstanding
13 September 2007Delivered on: 21 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pegamoid site eley road edmonton london t/nos NGL98818, NGL438535, NGL221350, NGL98817 and NGL159551. 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
13 September 2007Delivered on: 21 September 2007
Persons entitled: Aib Group (UK) PLC

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
3 October 2003Delivered on: 8 October 2003
Satisfied on: 11 September 2007
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 2003Delivered on: 8 October 2003
Satisfied on: 29 August 2007
Persons entitled: Royal Bank of Scotland International Limited (Trading as Nat West)

Classification: Third party legal charge
Secured details: All monies due or to become due from extraven limited to the chargee on any account whatsoever.
Particulars: Land and buildings eley trading estate angel road london enfield t/n NGL438535,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 1985Delivered on: 22 May 1985
Satisfied on: 3 October 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 on the west side of salmons brook eley trading estate edmonton, london N18 t/no - ngl 98817.
Fully Satisfied
16 May 1985Delivered on: 22 May 1985
Satisfied on: 4 October 2007
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 on the west side of salmons brook, eley trading estate, edmonton, london N18. T/no ngl 98818.
Fully Satisfied
6 January 1983Delivered on: 15 January 1983
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: Land at nobel rd edmonton (part pegamoid works) T.no. Ngl 438535 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1983Delivered on: 15 January 1983
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 not exceeding £250,000.
Particulars: Land to north of nobel rd, eley trading estate T.no ngl 159551 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 February 2023Termination of appointment of Theresa O'doherty as a secretary on 8 February 2023 (1 page)
13 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
8 December 2022Change of details for J O'doherty Holdings Limited as a person with significant control on 4 January 2022 (2 pages)
6 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
9 December 2020Audited abridged accounts made up to 31 March 2020 (9 pages)
8 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 October 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
24 August 2018Part of the property or undertaking has been released from charge 016372390009 (1 page)
24 August 2018Part of the property or undertaking has been released from charge 016372390010 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
31 May 2016Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016 (2 pages)
26 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 May 2016Appointment of Theresa O'doherty as a secretary on 13 May 2016 (3 pages)
23 May 2016Appointment of James O'doherty as a director on 13 May 2016 (3 pages)
23 May 2016Termination of appointment of Phyllis Betty Garner as a secretary on 13 May 2016 (2 pages)
23 May 2016Appointment of Theresa O'doherty as a secretary on 13 May 2016 (3 pages)
23 May 2016Termination of appointment of Mark Garner as a director on 13 May 2016 (2 pages)
23 May 2016Termination of appointment of Phyllis Betty Garner as a secretary on 13 May 2016 (2 pages)
23 May 2016Appointment of James O'doherty as a director on 13 May 2016 (3 pages)
23 May 2016Termination of appointment of Emma Louise Warren as a director on 13 May 2016 (2 pages)
23 May 2016Termination of appointment of Mark Garner as a director on 13 May 2016 (2 pages)
23 May 2016Termination of appointment of Emma Louise Warren as a director on 13 May 2016 (2 pages)
18 May 2016Registration of charge 016372390010, created on 13 May 2016 (21 pages)
18 May 2016Registration of charge 016372390009, created on 13 May 2016 (20 pages)
18 May 2016Registration of charge 016372390009, created on 13 May 2016 (20 pages)
18 May 2016Registration of charge 016372390010, created on 13 May 2016 (21 pages)
16 May 2016Registered office address changed from Gibbs Road Edmonton London N18 3PU to O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Gibbs Road Edmonton London N18 3PU to O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH on 16 May 2016 (1 page)
12 May 2016Solvency Statement dated 21/03/16 (1 page)
12 May 2016Solvency Statement dated 21/03/16 (1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Resolutions
  • RES13 ‐ Cancel share premium account 21/03/2016
(1 page)
12 May 2016Resolutions
  • RES13 ‐ Cancel share premium account 21/03/2016
(1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Solvency Statement dated 21/03/16 (1 page)
9 May 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 21/03/2016
(1 page)
9 May 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 21/03/2016
(1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 100.00
(4 pages)
9 May 2016Solvency Statement dated 21/03/16 (1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 100.00
(4 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
25 February 2015Notice of completion of voluntary arrangement (16 pages)
25 February 2015Notice of completion of voluntary arrangement (16 pages)
3 October 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2014 (14 pages)
3 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2014 (14 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 August 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
1 August 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
21 August 2012Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 August 2012 (1 page)
21 August 2012Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 August 2012 (1 page)
26 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
3 January 2012Director's details changed for Emma Louise Warren on 31 December 2011 (2 pages)
3 January 2012Secretary's details changed for Phyllis Betty Garner on 31 December 2011 (1 page)
3 January 2012Director's details changed for Mark Garner on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Mark Garner on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Emma Louise Warren on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Phyllis Betty Garner on 31 December 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 October 2011Accounts for a small company made up to 31 August 2010 (6 pages)
14 October 2011Compulsory strike-off action has been suspended (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page)
8 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
8 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from solar house 282 chase road london N14 6NZ (1 page)
20 March 2008Registered office changed on 20/03/2008 from solar house 282 chase road london N14 6NZ (1 page)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
28 November 2007Section 394 (1 page)
28 November 2007Section 394 (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
24 September 2007Accounts for a small company made up to 31 August 2007 (9 pages)
24 September 2007Accounts for a small company made up to 31 August 2007 (9 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2007Declaration of assistance for shares acquisition (7 pages)
20 September 2007Declaration of assistance for shares acquisition (7 pages)
20 September 2007Registered office changed on 20/09/07 from: 8 great james street london WC1N 3DA (1 page)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2007Registered office changed on 20/09/07 from: 8 great james street london WC1N 3DA (1 page)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 September 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
11 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
13 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
27 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
18 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 November 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 November 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 November 1999 (9 pages)
14 February 2001Accounts for a small company made up to 30 November 1999 (9 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 November 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 30 November 1995 (12 pages)
13 January 1997Full accounts made up to 30 November 1995 (12 pages)
1 April 1996Registered office changed on 01/04/96 from: 38 bedford place, bloomsbury square, london. WC1B 5JH (1 page)
1 April 1996Registered office changed on 01/04/96 from: 38 bedford place, bloomsbury square, london. WC1B 5JH (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 November 1994 (9 pages)
18 December 1995Accounts for a small company made up to 30 November 1994 (9 pages)
25 November 1987Full accounts made up to 30 November 1986 (14 pages)
25 November 1987Full accounts made up to 30 November 1986 (14 pages)
25 November 1987Full accounts made up to 30 November 1986 (14 pages)
19 May 1987Return made up to 08/08/86; full list of members (4 pages)
19 May 1987Return made up to 08/08/86; full list of members (4 pages)
19 May 1987Return made up to 08/08/86; full list of members (4 pages)
18 January 1983Company name changed\certificate issued on 18/01/83 (2 pages)
18 January 1983Company name changed\certificate issued on 18/01/83 (2 pages)
23 June 1982Memorandum of association (5 pages)
23 June 1982Memorandum of association (5 pages)
21 May 1982Incorporation (15 pages)
21 May 1982Incorporation (15 pages)