Company NamePlutoland Limited
Company StatusActive
Company Number01686748
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Belinda Boon-Leen Ng
Date of BirthApril 1944 (Born 80 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 January 1991(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameMr Tock Sinn Ng
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameBarry Boon Shek Tay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Director NameMr Martin Rowland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Director NameMs Deborah Mae Lian Tay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Director NameMrs Audrey Mae-Hui Tay
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMr Andrew Hope
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Secretary NameBarry Boon Shek Tay
NationalitySingaporean
StatusResigned
Appointed25 January 1991(8 years, 1 month after company formation)
Appointment Duration29 years (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Director NameMrs Joyce Guat Kheng Tay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(19 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 December 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU

Contact

Telephone01923 828422
Telephone regionWatford

Location

Registered Address14 Meadow Road
Pinner
HA5 1EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,161,050
Cash£49,319
Current Liabilities£1,094,576

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

14 July 1992Delivered on: 3 August 1992
Satisfied on: 7 March 2012
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: 16 st michaels street london W2 title no ngl 499927 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1990Delivered on: 28 November 1990
Satisfied on: 7 March 2012
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: 17 frithville gardens shepherds bush london W12 title no ln 137513.
Fully Satisfied
31 January 1990Delivered on: 7 February 1990
Satisfied on: 7 March 2012
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 15 preston road westcliff on sea essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1989Delivered on: 28 December 1989
Satisfied on: 7 March 2012
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: 63 lysia street london SW6 london borough of hammersmith & fulham t/no ln 165021 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 28 December 1989
Satisfied on: 7 March 2012
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: 1 hazlitt road london W14 london borough and fulham t/no 87509 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1983Delivered on: 6 September 1983
Persons entitled: Rhm Agriculture (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from refal 40 limited to the chargee including monies due for goods supplied not exceeding £90,000.
Particulars: Land and premises k/a glenmore farm sliders lane furners green uckfield, sussex T.N. esx 84738.
Fully Satisfied
25 March 1983Delivered on: 7 April 1983
Satisfied on: 12 June 2012
Persons entitled: Catto Trading Limited

Classification: Debenture
Secured details: £153,300.00.
Particulars: F/H glenmore farm sliders lane furners green uckfield sussex fixed & floating charge undertaking and all property and assets present and future.
Fully Satisfied
27 February 2009Delivered on: 5 March 2009
Satisfied on: 13 June 2012
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: Land at freshfield manor ketches lane scaynes hill t/no WSC230259 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.
Fully Satisfied
27 February 2009Delivered on: 5 March 2009
Satisfied on: 7 March 2012
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: Land at freshfield manor ketches lane scaynes hill 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.
Fully Satisfied
23 August 2000Delivered on: 31 August 2000
Satisfied on: 7 March 2012
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 87 woodland gardens isleworth middlesex t/no MX375616. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 May 1997Delivered on: 3 June 1997
Satisfied on: 7 March 2012
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 the sherwoods 3 rothsay street bermondsey london borough of southwark t/n-SGL349377.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 1996Delivered on: 26 July 1996
Satisfied on: 7 March 2012
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 28 ingram road east finchley l/b of barnet t/no: MX308394 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1995Delivered on: 8 March 1995
Satisfied on: 7 March 2012
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 9 barnfield new malden surrey t/n sy 8851 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 August 1993Delivered on: 18 August 1993
Satisfied on: 13 June 2012
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 16 st michaels street london t/no NGL652572 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1993Delivered on: 12 February 1993
Satisfied on: 14 October 2011
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: 105 bell street, l/b of city of westminster, london NW1 t/no. 83430 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1992Delivered on: 24 August 1992
Satisfied on: 14 October 2011
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: L/H property k/a 105 bell street, london NW1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1983Delivered on: 4 February 1983
Satisfied on: 7 March 2012
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 land and premises k/a glenmore farm, sliders lane, furners green, uckfield, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1989Delivered on: 10 January 1990
Persons entitled:
Dr Tay Boon Keng
Mrs Sharon Lee

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Freehold property K.A. glenmore farm sliders lane, furners green, uckfield, east sussex t/no esx 84738 (and all other freehold or leasehold property) legal charge undertaking and all other assets both present & future - first floating charge.
Outstanding
28 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 frithville gardens,shepards bush london t/no LN137513.
Outstanding
28 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tayet towers, 3 rothsay street, london t/no SGL349377.
Outstanding
31 May 2012Delivered on: 8 June 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 May 2023Amended total exemption full accounts made up to 30 June 2022 (6 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 May 2020Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page)
22 January 2020Appointment of Mr Andrew Hope as a director on 13 January 2020 (2 pages)
20 January 2020Appointment of Mrs Audrey Mae Hui Gupta as a director on 8 January 2020 (2 pages)
6 January 2020Appointment of Mr Martin Rowland as a director on 6 January 2020 (2 pages)
6 January 2020Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages)
16 December 2019Termination of appointment of Joyce Guat Kheng Tay as a director on 16 December 2019 (1 page)
21 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2012Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages)
23 January 2012Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 March 2009Resolutions
  • RES13 ‐ Property transaction S.190 10/02/2009
(6 pages)
28 March 2009Resolutions
  • RES13 ‐ Property transaction S.190 10/02/2009
(6 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 January 2006Return made up to 16/01/06; full list of members (8 pages)
27 January 2006Return made up to 16/01/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
21 January 2005Return made up to 16/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
23 April 2004Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
7 February 2004Return made up to 16/01/04; full list of members (8 pages)
7 February 2004Return made up to 16/01/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
3 October 2003Auditor's resignation (1 page)
3 October 2003Auditor's resignation (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
24 February 2003Return made up to 16/01/03; full list of members (8 pages)
24 February 2003Return made up to 16/01/03; full list of members (8 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
20 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Declaration of mortgage charge released/ceased (1 page)
10 January 2002Declaration of mortgage charge released/ceased (1 page)
21 November 2001Full accounts made up to 31 December 2000 (14 pages)
21 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 March 2001Full accounts made up to 31 December 1999 (14 pages)
29 March 2001Full accounts made up to 31 December 1999 (14 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 16/01/00; full list of members (7 pages)
16 March 2000Return made up to 16/01/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
3 February 2000Full accounts made up to 31 December 1998 (14 pages)
24 February 1999Full accounts made up to 31 December 1997 (15 pages)
24 February 1999Full accounts made up to 31 December 1997 (15 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
17 March 1998Return made up to 16/01/98; full list of members (6 pages)
17 March 1998Return made up to 16/01/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 16/01/97; full list of members (6 pages)
13 March 1997Return made up to 16/01/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 December 1995 (16 pages)
23 December 1996Full accounts made up to 31 December 1995 (16 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
22 January 1996Full accounts made up to 31 December 1994 (18 pages)
22 January 1996Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 January 1990Particulars of mortgage/charge (4 pages)
10 January 1990Particulars of mortgage/charge (4 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1983Particulars of mortgage/charge (3 pages)
7 April 1983Particulars of mortgage/charge (3 pages)