London
SW7 4AG
Director Name | Mr Eric Edward Griffiths |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Elmer John Van Dooren |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Lesley Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Harold Lines Fairley |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2002) |
Role | Estate Agent |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Director Name | Mr Bernard Harvey Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 April 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Road Bushey Heath Bushey WD23 1HU |
Secretary Name | Mr Eric Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | middlesexproperty.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Elmer John Van Dooren 17.14% Ordinary |
---|---|
12 at £1 | Eric Edward Griffiths 17.14% Ordinary |
12 at £1 | G. Collins 17.14% Ordinary |
12 at £1 | Lesley Taylor 17.14% Ordinary |
12 at £1 | Paul Marshall 17.14% Ordinary |
10 at £1 | Greycliffe Investments LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,553,752 |
Cash | £75,469 |
Current Liabilities | £60,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 August 1985 | Delivered on: 23 August 1985 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: 193, pinner road harrow, london borough of harrow title no. Mx 74544. Outstanding |
---|---|
26 July 1985 | Delivered on: 9 August 1985 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: 67 laughton road, northolt L.B.of ealing, title no. Mx 121141. Outstanding |
14 June 1985 | Delivered on: 24 June 1985 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: 107 vaughan road, west harrow, L.B.of harrow title no mx 344020. Outstanding |
26 March 1993 | Delivered on: 6 April 1993 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: 3 blyth road hayes l/b of hillingdon title no MX159193. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 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: 35 stanley road, south harrow, l/b of harrow. (Title no mx 217409). Outstanding |
14 May 1991 | Delivered on: 30 May 1991 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: 23B station road, harrow l/b of harrow. Outstanding |
2 August 1990 | Delivered on: 17 August 1990 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: 3 and 13 blyth rd hayes, london borough of hillingdon title numbers mx 159193. Outstanding |
2 August 1990 | Delivered on: 17 August 1990 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: 19 blyth road, hayes london borough of hillingdon. Title numbers mx 198546. Outstanding |
4 April 1989 | Delivered on: 18 April 1989 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: 76, 78, 80 heene road worthing west sussex 121,123,125,127,127A rowlands road worthing west sussex. Outstanding |
19 January 1989 | Delivered on: 26 January 1989 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: 171, horn lane, acton, l/b of ealing title no mx 120644. Outstanding |
19 January 1989 | Delivered on: 26 January 1989 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: 89, graham road, wealdstone, harrow, l/b of harrow, title no mx 433462. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 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: 40 salisbury rd, harrow l/b of harrow (title no mx 340895). Outstanding |
20 December 1988 | Delivered on: 30 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 rowley close, wembley l/b of brent title no mx 10923. Outstanding |
20 December 1988 | Delivered on: 30 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 371 & 372, cranford lane, l/b of hillingdon, title no ngl 226018. Outstanding |
20 December 1988 | Delivered on: 30 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, rothesay avenue, sudbury, l/b of ealing title no mx 215951. Outstanding |
12 August 1988 | Delivered on: 18 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A, radbourne avenue, ealing, l/b of ealing. Outstanding |
15 October 1984 | Delivered on: 5 November 1984 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 3 barham close wembley l/b of brent title no ngl 507432. Outstanding |
8 August 1988 | Delivered on: 15 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, 16 & 17 court parade, watford road, wembley, london borough of brent title no mx 12353. Outstanding |
28 April 1988 | Delivered on: 9 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18, watford road, sudbury, london borough of brent. Outstanding |
11 November 1987 | Delivered on: 18 November 1987 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: 48 fairview crescent rayners lane, london borough of harrow title no ngl 226014. Outstanding |
18 September 1987 | Delivered on: 24 September 1987 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: 20 station terrace kensal rise, london borough of brent title no mx 381130. Outstanding |
21 August 1987 | Delivered on: 3 September 1987 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: 239, portnall road, L.b of westminster title no: 374405. Outstanding |
9 July 1987 | Delivered on: 23 July 1987 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: 11 paddock road, south ruislip, london borough of hillingdon title no ngl 183919. Outstanding |
2 July 1987 | Delivered on: 8 July 1987 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: 13 rushdene close northolt l/b of ealing title no ngl 383570. Outstanding |
8 June 1987 | Delivered on: 24 June 1987 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: First floor flat 239 portnall road l/b of city of westminster. Outstanding |
8 June 1987 | Delivered on: 24 June 1987 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: Ground floor flat 239 portnall road l/b of city of westminster. Outstanding |
11 May 1987 | Delivered on: 15 May 1987 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: 9 hillyard road hanwell l/b of ealing title no ngl 350410. Outstanding |
5 February 1987 | Delivered on: 16 February 1987 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: 9 chaplin road, wembley, london borough of brent title no ngl 512212. Outstanding |
12 January 1987 | Delivered on: 30 January 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: 14 framfield road hanwell london W7 title no ngl 537077. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 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: 67 medway parade perivale l/b of ealing title no ngl 488333. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 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: 81A birkback avenue greenford l/b of ealing title no mx 111791. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 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: 31 medway parade perivale l/b of ealing title no ngl 488338. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 medway parade perivale l/b of ealing title no ngl 488335. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 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: 57 medway parade perivale l/b of ealing title no ngl 488334. Outstanding |
24 September 1986 | Delivered on: 7 October 1986 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: 63 meadway parade perivale l/b of ealing title no ngl 488336. Outstanding |
15 October 1984 | Delivered on: 23 October 1984 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 26 lonsdale avenue, wembley, l/b of brent. (Title no mx 382933). Outstanding |
11 September 1986 | Delivered on: 19 September 1986 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: 48, mayfield avenue, kenton harrow, L.B. of harrow title no:- ngl 271338. Outstanding |
11 September 1986 | Delivered on: 19 September 1986 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: 31, emanuel avenue, acton, L.B. of ealing title no:- ngl 552530. Outstanding |
6 December 1985 | Delivered on: 20 December 1985 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: 124B, heath road, twickenham, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1985 | Delivered on: 20 December 1985 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: 5A, station parade, ashford, middlesex and/or the proceeds of sale, thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1985 | Delivered on: 20 December 1985 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: Flat above 5 station parade, ashford middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1985 | Delivered on: 12 November 1985 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: 1, caverswall street, shepherds bush, london borough of hammersmith and fulham title no: ln 100745. Outstanding |
23 October 1985 | Delivered on: 31 October 1985 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: 74 girton rd, greenford l/b of ealing (title no mx 411500). Outstanding |
22 August 1984 | Delivered on: 25 August 1984 Persons entitled: Ealing & Acton Building Society Classification: Legal charge Secured details: £19,330 and further advances due from the company. Particulars: F/H property k/a 2 northfield rd. Ealing in l/b of ealing (title no. Mx 167384). Outstanding |
19 August 1991 | Delivered on: 5 September 1991 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 heene corner rowlands road worthing west sussex. Fully Satisfied |
19 August 1991 | Delivered on: 5 September 1991 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 heene corner rowlands road worthing west sussex. Fully Satisfied |
19 August 1991 | Delivered on: 5 September 1991 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 heene corner rowlands road worthing west sussex. Fully Satisfied |
14 May 1991 | Delivered on: 30 May 1991 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25A station road harrow l/b of harrow. Fully Satisfied |
14 May 1991 | Delivered on: 30 May 1991 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25B station road, harrow l/b of harrow. Fully Satisfied |
1 November 1990 | Delivered on: 21 November 1990 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 elthorne avenue hanwell l/b of ealing title no mx 425704. Fully Satisfied |
1 November 1990 | Delivered on: 21 November 1990 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 court parade wembley l/b of brent. Fully Satisfied |
11 January 1989 | Delivered on: 17 January 1989 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the undertaking, property & assets of the company present & future. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 543 & 545, oldfield lane, greenford, l/b of ealing title no ngl 226012. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83, birkbeck avenue & 3 & 11A stanley avenue, greenford, l/b of ealing title no mx 111791. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35, askew mansions, shepherds bush, l/b of hammersmith fulham title no ngl 591951. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, askew mansions, shepherds bush, l/b of hammersmith & fulham title no ngl 591952. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151, carr road, northolt, l/b of ealing title no mx 260552. Fully Satisfied |
18 September 1987 | Delivered on: 24 September 1987 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 minford gardens london borough of hammersmith and fulham title no 155522. Fully Satisfied |
15 October 1984 | Delivered on: 5 November 1984 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 wadham gardens, greenford l/b of brent title no. Mx 377541. Fully Satisfied |
24 September 1986 | Delivered on: 7 October 1986 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 medway parade perivale l/b of ealing title no ngl 488337. Fully Satisfied |
15 September 1986 | Delivered on: 30 September 1986 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 emanuel avenue acton l/b of ealing title no ngl 524994. Fully Satisfied |
18 June 1986 | Delivered on: 26 June 1986 Satisfied on: 26 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95, oldfield circus, northolt, L.B. of ealing, title no:- mx 290324. Fully Satisfied |
23 October 1985 | Delivered on: 31 October 1985 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: 44 station rd, harrow l/b of harrow (title no mx 369668). Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing London, W13 9RT. to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing London, W13 9RT. to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page) |
10 February 2015 | Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Director's details changed for Paul Marshall on 23 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Paul Marshall on 23 January 2014 (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 January 2012 | Director's details changed for Bernard Taylor on 31 December 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Director's details changed for Bernard Taylor on 31 December 2011 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2009 | Director's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | Return made up to 31/12/03; change of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; change of members (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (10 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (10 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 19/01/99; full list of members (10 pages) |
9 March 1999 | Return made up to 19/01/99; full list of members (10 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (8 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (8 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 February 1997 | Return made up to 19/01/97; no change of members (8 pages) |
28 February 1997 | Return made up to 19/01/97; no change of members (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 February 1996 | Return made up to 19/01/96; full list of members (10 pages) |
17 February 1996 | Return made up to 19/01/96; full list of members (10 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 March 1995 | Return made up to 19/01/95; no change of members (10 pages) |
17 March 1995 | Return made up to 19/01/95; no change of members (10 pages) |