Company NameWallhill Limited
DirectorYaumna Sattar Mahomed
Company StatusActive
Company Number01761650
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Yaumna Sattar Mahomed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(26 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Stamford Square 77 - 83 Upper Richmond Road
London
SW15 2BF
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2010)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Director NameMohammad Hassan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMr Narsinhbhai Lallubhai Patel
NationalityBritish
StatusResigned
Appointed15 March 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address16 Hanover Road
Willesden
London
NW10 3DS
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed15 June 1995(11 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameMs Nazneen Satar Mahomed
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleProperty Management Consultant
Country of ResidenceEngland
Correspondence AddressSrv Delson Kbc Harrow Exchange
2 Gayton Road
Harrow
Middx
HA1 2XU

Location

Registered Address6 Stamford Square
77 - 83 Upper Richmond Road
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£10,264,930
Cash£1,490,482
Current Liabilities£3,821,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

17 September 1997Delivered on: 27 September 1997
Satisfied on: 3 February 2007
Persons entitled: Birmingham Midshires Building Society

Classification: Third party deed of floating charge
Secured details: All monies due or to become due from wallhill (north) limited to the chargee on any account whatsoever.
Particulars: Floating charge all of the. Undertaking and all property and assets.
Fully Satisfied
10 November 1989Delivered on: 18 November 1989
Satisfied on: 3 February 2007
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge.
Secured details: £2,750,000 and all other monies due or to become due from the company the chargee.
Particulars: F/H glen house, 1258 old brompton road kensington title no. Ln 31883 f/h 68/70 the broadway wimbledon title no. Sgl 334000 undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
14 April 1987Delivered on: 15 April 1987
Satisfied on: 24 November 1989
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 June 1984Delivered on: 7 June 1984
Satisfied on: 24 November 1989
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68-70 the broadway, wimbledon. T.n-sgl 334000.
Fully Satisfied
20 January 1984Delivered on: 9 February 1984
Satisfied on: 24 November 1989
Persons entitled: Johnson Matthey Bankers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glen house, 125 old brompton road kensington london tn ln 31883.
Fully Satisfied
1 December 1989Delivered on: 12 December 1989
Persons entitled: Allied Dunbar Assurance PLC

Classification: Assignment of interest rate cap agreement
Secured details: £2,750,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge and floating charge dated 10TH november 1989.
Particulars: Interest rate cap agreement dated 10TH november 1989 and made between the clase manhattan bank N.a (1) and dunbar group PLC (2).
Outstanding
14 April 1987Delivered on: 15 April 1987
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Assignment of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of all monies from time to time standing to the credit of account number 71111122 in the name of co-operative bank PLC re wallhill limited in favour of the bank absolutely.
Outstanding
21 August 1984Delivered on: 29 August 1984
Persons entitled: Johnson Matthey Bankers LTD.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of the balance standing to the credit of any account in the name of the company with the bank.
Outstanding
14 May 1984Delivered on: 15 May 1984
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115/116 fore street, exeter, devon. Title no. Dn 152225. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 2021Delivered on: 15 April 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 40-44 the broadway london title no SY144700 and 66,68,and 70 the broadway london title no SGL334000.
Outstanding
3 April 2007Delivered on: 11 April 2007
Persons entitled: Nationwide Building Society

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 41-47A wimbledon hill road, london T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 February 2007Delivered on: 9 February 2007
Persons entitled: Nationwide Building Society

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 property k/a 72/76 high street north. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 November 2006Delivered on: 8 December 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 2006Delivered on: 7 December 2006
Persons entitled: Nationwide Building Society

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 54 and 55 the mall london t/n AGL129007. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 10 October 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 68 & 70 the broadway wimbledon in the london borough of merton title number SGL334000 and the freehold property known as 441 443 445 & 447 brixton road brixton in the london borough of lambeth title number LN119334. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 10 October 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
31 August 2000Delivered on: 5 September 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as glen house, 125 old brompton road, kensington & chelsea (title number LN31883, 33-47 odd new broadway ealing title number NGL332530, 53 & 55 new broadway, uxbridge road aling title number MX463815, 49 & 51 new broadway uxbridge road ealing and land at the back of 43 & 45 title number MX460538 and 57 new broadway ealing london and all buildings fixtures and fixed plant and machinery for further details see form 395.
Outstanding
31 August 2000Delivered on: 5 September 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest all rent licence fees or other sums of money for further details see form 395.
Outstanding
9 November 1999Delivered on: 19 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 152-154 high street staines middx spelthorne borough council t/n SY640887. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
15 April 2021Registration of charge 017616500019, created on 12 April 2021 (27 pages)
6 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 April 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 October 2017Satisfaction of charge 11 in full (1 page)
4 October 2017Satisfaction of charge 11 in full (1 page)
26 September 2017Satisfaction of charge 16 in full (1 page)
26 September 2017Satisfaction of charge 16 in full (1 page)
25 September 2017Satisfaction of charge 14 in full (2 pages)
25 September 2017Satisfaction of charge 13 in full (1 page)
25 September 2017Satisfaction of charge 15 in full (2 pages)
25 September 2017Satisfaction of charge 15 in full (2 pages)
25 September 2017Satisfaction of charge 17 in full (2 pages)
25 September 2017Satisfaction of charge 18 in full (2 pages)
25 September 2017Satisfaction of charge 14 in full (2 pages)
25 September 2017Satisfaction of charge 17 in full (2 pages)
25 September 2017Satisfaction of charge 18 in full (2 pages)
25 September 2017Satisfaction of charge 13 in full (1 page)
26 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Satisfaction of charge 12 in full (2 pages)
21 October 2016Satisfaction of charge 4 in full (1 page)
21 October 2016Satisfaction of charge 5 in full (1 page)
21 October 2016Satisfaction of charge 10 in full (1 page)
21 October 2016Satisfaction of charge 2 in full (1 page)
21 October 2016Satisfaction of charge 8 in full (1 page)
21 October 2016Satisfaction of charge 12 in full (2 pages)
21 October 2016Satisfaction of charge 5 in full (1 page)
21 October 2016Satisfaction of charge 8 in full (1 page)
21 October 2016Satisfaction of charge 2 in full (1 page)
21 October 2016Satisfaction of charge 4 in full (1 page)
21 October 2016Satisfaction of charge 10 in full (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500,000
(3 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500,000
(4 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500,000
(4 pages)
6 May 2015Termination of appointment of Nazneen Mahomed as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Nazneen Mahomed as a director on 30 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500,000
(4 pages)
2 July 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500,000
(4 pages)
17 April 2014Particulars of variation of rights attached to shares (3 pages)
17 April 2014Resolutions
  • RES13 ‐ Dividend 09/04/2014
(4 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Change of share class name or designation (2 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2014Particulars of variation of rights attached to shares (3 pages)
17 April 2014Resolutions
  • RES13 ‐ Dividend 09/04/2014
(4 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (16 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (16 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (16 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (16 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(5 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
29 August 2012Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Nazneen Mahomed on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Nazneen Mahomed on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Miss Yaumna Sattar Mahomed on 29 August 2012 (2 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(5 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 October 2010Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Haroon Aziz as a director (1 page)
6 October 2010Termination of appointment of Daud Hassam as a director (1 page)
6 October 2010Termination of appointment of Mohammad Hassan as a secretary (1 page)
6 October 2010Appointment of Miss Yaumna Sattar Mahomed as a director (2 pages)
6 October 2010Termination of appointment of Daud Hassam as a director (1 page)
6 October 2010Termination of appointment of Haroon Aziz as a director (1 page)
6 October 2010Appointment of Miss Yaumna Sattar Mahomed as a director (2 pages)
6 October 2010Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page)
6 October 2010Appointment of Nazneen Mahomed as a director (2 pages)
6 October 2010Registered office address changed from , 3Rd Floor, the Glasshouse, 177-187 Arthur Road Wimbledon, London, SW19 8AE, United Kingdom on 6 October 2010 (1 page)
6 October 2010Appointment of Nazneen Mahomed as a director (2 pages)
6 October 2010Termination of appointment of Mohammad Hassan as a secretary (1 page)
15 April 2010Registered office address changed from , the Tower 15Th Floor, 125 High Street Colliers Wood, London, SW19 2JR on 15 April 2010 (1 page)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 April 2010Registered office address changed from , the Tower 15Th Floor, 125 High Street Colliers Wood, London, SW19 2JR on 15 April 2010 (1 page)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 13/03/09; full list of members (4 pages)
22 April 2009Return made up to 13/03/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 April 2008Return made up to 13/03/08; full list of members (4 pages)
25 April 2008Return made up to 13/03/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
27 March 2007Return made up to 13/03/07; full list of members (7 pages)
27 March 2007Return made up to 13/03/07; full list of members (7 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Particulars of mortgage/charge (5 pages)
20 March 2006Return made up to 13/03/06; full list of members (7 pages)
20 March 2006Return made up to 13/03/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
21 April 2005Return made up to 13/03/05; full list of members (7 pages)
21 April 2005Return made up to 13/03/05; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (10 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (10 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (10 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (10 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road, wimbledon, london, SW19 1JN (1 page)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road, wimbledon, london, SW19 1JN (1 page)
26 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
15 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (11 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (11 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
30 March 1999Return made up to 13/03/99; full list of members (7 pages)
30 March 1999Return made up to 13/03/99; full list of members (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
19 March 1998Return made up to 13/03/98; no change of members (5 pages)
19 March 1998Return made up to 13/03/98; no change of members (5 pages)
27 September 1997Particulars of mortgage/charge (7 pages)
27 September 1997Particulars of mortgage/charge (7 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
16 April 1997Return made up to 13/03/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 13/03/95; no change of members (4 pages)
14 June 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
14 October 1983Incorporation (17 pages)
14 October 1983Incorporation (17 pages)