Company NameGreycliffe Property Co. Limited
Company StatusActive
Company Number01731973
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)
Previous NameRacesprint Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Eric Edward Griffiths
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Paul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Lesley Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHarold Lines Fairley
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2002)
RoleEstate Agent
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Director NameMr Bernard Harvey Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 April 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Road
Bushey Heath
Bushey
WD23 1HU
Secretary NameMr Eric Edward Griffiths
NationalityBritish
StatusResigned
Appointed19 January 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 11 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitemiddlesexproperty.co.uk

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Elmer John Van Dooren
17.14%
Ordinary
12 at £1Eric Edward Griffiths
17.14%
Ordinary
12 at £1G. Collins
17.14%
Ordinary
12 at £1Lesley Taylor
17.14%
Ordinary
12 at £1Paul Marshall
17.14%
Ordinary
10 at £1Greycliffe Investments LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£1,553,752
Cash£75,469
Current Liabilities£60,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

12 August 1985Delivered 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 1985Delivered 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 1985Delivered 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 1993Delivered 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 1985Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 70
(8 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 70
(8 pages)
13 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 70
(8 pages)
10 February 2015Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page)
10 February 2015Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 70
(8 pages)
10 February 2015Termination of appointment of Bernard Harvey Taylor as a director on 1 April 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Director's details changed for Paul Marshall on 23 January 2014 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 70
(9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 70
(9 pages)
24 January 2014Director's details changed for Paul Marshall on 23 January 2014 (2 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 January 2012Director's details changed for Bernard Taylor on 31 December 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 January 2012Director's details changed for Bernard Taylor on 31 December 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2009Director's change of particulars / elmer van dooren / 05/11/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Director's change of particulars / elmer van dooren / 05/11/2008 (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2005Return made up to 31/12/04; no change of members (8 pages)
25 January 2005Return made up to 31/12/04; no change of members (8 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Return made up to 31/12/03; change of members (10 pages)
22 January 2004Return made up to 31/12/03; change of members (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 19/01/01; full list of members (10 pages)
12 February 2001Return made up to 19/01/01; full list of members (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 January 2000Return made up to 19/01/00; full list of members (10 pages)
31 January 2000Return made up to 19/01/00; full list of members (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 19/01/99; full list of members (10 pages)
9 March 1999Return made up to 19/01/99; full list of members (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Return made up to 19/01/98; no change of members (8 pages)
6 February 1998Return made up to 19/01/98; no change of members (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
28 February 1997Return made up to 19/01/97; no change of members (8 pages)
28 February 1997Return made up to 19/01/97; no change of members (8 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
17 February 1996Return made up to 19/01/96; full list of members (10 pages)
17 February 1996Return made up to 19/01/96; full list of members (10 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1995Full accounts made up to 31 March 1995 (9 pages)
17 March 1995Return made up to 19/01/95; no change of members (10 pages)
17 March 1995Return made up to 19/01/95; no change of members (10 pages)