28 Arcadia Avenue
London
N3 2FG
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 September 2021) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Linda Ann Fenwick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Stoke Corner 1 Vincent Road Stoke Dabernon Cobham Surrey KT11 3JA |
Secretary Name | Linda Ann Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Stoke Corner 1 Vincent Road Stoke Dabernon Cobham Surrey KT11 3JA |
Director Name | Mrs Beryl Fairbairns |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 43 Alexandra Park Road Muswell Hill London N10 2DD |
Secretary Name | Mrs Beryl Fairbairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 43 Alexandra Park Road Muswell Hill London N10 2DD |
Director Name | Ben Jonathan Fenwick |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2009) |
Role | Builder |
Correspondence Address | 14 Golden Lane Brighton East Sussex BN1 2BN |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2011) |
Correspondence Address | 13 Station Road London N3 2SB |
Website | www.bluecourtgroup.com |
---|
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Mr Alan Fenwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,252 |
Cash | £5,245 |
Current Liabilities | £4,959 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 January 2008 | Delivered on: 26 January 2008 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: 55 kimpton avenue brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 April 2007 | Delivered on: 1 May 2007 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: 270 & 270A ongar road, brentwood, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2007 | Delivered on: 24 February 2007 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: 31 queens road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2006 | Delivered on: 17 November 2006 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: 9 churchill walk, pagham, bognor regis. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2005 | Delivered on: 11 October 2005 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: 13 cranfield park court wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2005 | Delivered on: 28 September 2005 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: 44 & 44A st thomas road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2004 | Delivered on: 31 March 2004 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: 58 lansdowne hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2004 | Delivered on: 12 March 2004 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: 6 and 8 east street braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 9 baden street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 174 burbank street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 19 chester road hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 55 gatesgarth close hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 22 gray street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 31 harrow street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 36 helmsley street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 138 king oswy drive hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 107 station lane seaton carew hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 107 raby road hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 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: The property known as 22 may street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 March 2003 | Delivered on: 7 March 2003 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: 1 oxford place clifton bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 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: Maisonette 33 beaufort road clifton bristol BS8 2JX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 March 2002 | Delivered on: 20 March 2002 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: The property k/a 11 st vincent's parade, 388 hotwell road bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2001 | Delivered on: 28 September 2001 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: Plot 197 anns walk clements park brentwood essex. 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. Outstanding |
21 September 2001 | Delivered on: 28 September 2001 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: Plot 196 anns walk clements park brentwood essex. 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. Outstanding |
21 September 2001 | Delivered on: 28 September 2001 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: Plot 349 rose grange clements park brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 May 2020 | Director's details changed for Mr Alan Fenwick on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
11 May 2020 | Change of details for Mr Alan Fenwick as a person with significant control on 11 May 2020 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
20 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 November 2015 | Director's details changed for Alan Fenwick on 16 October 2015 (2 pages) |
30 November 2015 | Director's details changed for Alan Fenwick on 16 October 2015 (2 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 June 2014 | Director's details changed for Alan Fenwick on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Alan Fenwick on 17 June 2014 (2 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Alan Fenwick on 5 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Alan Fenwick on 5 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Alan Fenwick on 5 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
7 November 2012 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
7 November 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 July 2010 | Director's details changed for Alan Fenwick on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Fenwick on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Fenwick on 9 July 2010 (2 pages) |
23 June 2010 | Termination of appointment of Beryl Fairbairns as a secretary (1 page) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Beryl Fairbairns as a secretary (1 page) |
23 June 2010 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Termination of appointment of Ben Fenwick as a director (1 page) |
10 November 2009 | Termination of appointment of Ben Fenwick as a director (1 page) |
10 June 2009 | Director's change of particulars / alan fenwick / 12/06/2008 (1 page) |
10 June 2009 | Director's change of particulars / ben fenwick / 12/06/2008 (1 page) |
10 June 2009 | Director's change of particulars / alan fenwick / 12/06/2008 (1 page) |
10 June 2009 | Director's change of particulars / ben fenwick / 12/06/2008 (1 page) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / ben fenwick / 12/06/2008 (1 page) |
26 May 2009 | Director's change of particulars / alan fenwick / 12/06/2008 (1 page) |
26 May 2009 | Director's change of particulars / ben fenwick / 12/06/2008 (1 page) |
26 May 2009 | Director's change of particulars / alan fenwick / 12/06/2008 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
18 March 2008 | Director appointed ben jonathan fenwick (2 pages) |
18 March 2008 | Director appointed ben jonathan fenwick (2 pages) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
3 July 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members
|
16 May 2006 | Return made up to 10/05/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members
|
19 May 2005 | Return made up to 10/05/05; full list of members
|
31 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
24 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
14 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
9 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Full accounts made up to 31 October 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 October 1999 (10 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (5 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (31 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (31 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 October 1997 (15 pages) |
6 November 1998 | Full accounts made up to 31 October 1997 (15 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
27 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
28 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
21 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | New director appointed (1 page) |
10 November 1996 | New director appointed (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
16 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
5 June 1996 | Amended full accounts made up to 31 October 1995 (15 pages) |
5 June 1996 | Amended full accounts made up to 31 October 1995 (15 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: westwold norrels drive east horsley surrey KT24 5DL (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: westwold norrels drive east horsley surrey KT24 5DL (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
21 December 1995 | Director's particulars changed (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
21 December 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
22 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Return made up to 10/05/95; full list of members (10 pages) |
6 June 1995 | Return made up to 10/05/95; full list of members (10 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 September 1983 | Incorporation (13 pages) |
1 September 1983 | Incorporation (13 pages) |