Company NameGoodwin Associates Limited
DirectorSteven Raylar Adkins
Company StatusActive
Company Number01769038
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Elizabeth Mary Adkins
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address84 Sydney Street
London
SW3 6NJ
Secretary NameMrs Susan Ellen Brodzinski
NationalityBritish
StatusResigned
Appointed12 August 1992(8 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Correspondence Address11 Denmark Avenue
London
SW19 4HF

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £1Goodwin Associates Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,003,061
Cash£1,145,387
Current Liabilities£745,710

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

4 March 1986Delivered on: 21 March 1986
Persons entitled: Midland 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: 49 mandrabe road, london.
Fully Satisfied
16 December 1985Delivered on: 6 January 1986
Satisfied on: 16 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wilton road merton london SW19 t/no sgl 177589 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1985Delivered on: 20 September 1985
Satisfied on: 30 July 1992
Persons entitled: Midland 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: 255 london road miteham surrey.
Fully Satisfied
7 March 1988Delivered on: 16 March 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 victoria st, 1/3 arthur st aldershot.
Fully Satisfied
13 October 2000Delivered on: 19 October 2000
Satisfied on: 22 November 2010
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 the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied
5 September 1985Delivered on: 19 September 1985
Satisfied on: 16 January 1993
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: 81 chestnut grove wandsworth london title no ln 181034 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1992Delivered on: 2 October 1992
Satisfied on: 16 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: 655 fulham rd. London t/n ln 67944.
Fully Satisfied
8 November 1984Delivered on: 27 November 1984
Satisfied on: 16 January 1993
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: 20 disraeli road, putney, london SW15 title no sgl 414576. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1989Delivered on: 19 April 1989
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Deed of consert and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefitical right title and interest of the company in the property k/a 214 and 216 totterdown street, london SW17.
Fully Satisfied
28 November 1988Delivered on: 30 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Deed of charge and consert
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/37A bruce road, mitiham.
Fully Satisfied
28 November 1988Delivered on: 30 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Deed of charge and consert.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the rear of 182/216 totterdown street SW17.
Fully Satisfied
28 November 1988Delivered on: 30 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Deed of consert & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the beneficial right title and interest of the company in the property k/a 2 ravenslea road SW12.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Deed of consert & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the beneficial right, title and interest of the company in the property:- 3 broad-linton road, london SW4.
Fully Satisfied
3 October 1984Delivered on: 11 October 1984
Satisfied on: 16 January 1993
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: 83 felsham road, putney london title no.438051 And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland 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: 81 chesnut grove SW12.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland 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 wilton road, colliers wood, london SW19.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 16 January 1993
Persons entitled: Midland 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 disraeli rd, SW19.
Fully Satisfied
25 May 1988Delivered on: 1 June 1988
Satisfied on: 16 January 1993
Persons entitled: Midland 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 25 and site of 27 landgrove road SW19.
Fully Satisfied
30 December 1987Delivered on: 18 January 1988
Satisfied on: 16 January 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 73, victoria road and 1/3 arthur street, aldershot.
Fully Satisfied
19 October 1987Delivered on: 26 October 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: Land on the north east side of western lane balham wandsworth london title no ln 115184.
Fully Satisfied
23 December 1987Delivered on: 8 January 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: 24 goresbrook road barking london borough of barking and dagenham.
Fully Satisfied
4 March 1986Delivered on: 21 March 1986
Satisfied on: 16 January 1993
Persons entitled: Midland 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: 241 mitcham lane, streatham, london.
Fully Satisfied
7 March 1986Delivered on: 7 March 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: 49, chelverton rd., Putney london borough of wandsworth, title no. 425065.
Fully Satisfied
10 January 1986Delivered on: 24 January 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: 14 thrale road, streatham london SW16.
Outstanding
20 May 2022Delivered on: 27 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 41-57 lavender hill london title numbers LN22723, LN22722 and LN22720.
Outstanding
26 July 2011Delivered on: 2 August 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re goodwin associates limited business premium account number 83777073.
Outstanding
23 December 2003Delivered on: 8 January 2004
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 and second floor, 241 the broadway, wimbledon, london borough of merton t/no SGL644467.
Outstanding
4 October 2002Delivered on: 9 October 2002
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: 241 the broadway wimbledon london.
Outstanding
19 January 1999Delivered on: 1 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and rowerange limited as mortgagor and by the company as trustee for the mortgagor and by the company as principal debtor
Secured details: All monies due or to become due from the company and/or rowerange limitedto the chargee on any account whatsoever.
Particulars: 27-29 bellevue road, london borough of wandsworth title no.133059.
Outstanding
25 July 1997Delivered on: 8 August 1997
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: 53 and 53 (odd) and part of 49 northcote road l/b of wandsworth t/nos.404048, 380503 and 382158.
Outstanding
24 April 1997Delivered on: 2 May 1997
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 lower richmond road london borough of wandsworth t/no;-315574.
Outstanding
7 April 1997Delivered on: 16 April 1997
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: 47/53 lavender hill (odd numbers only) and 1,2,3 and 4 marmion mews and marmion mews,lavender hill,l/b of wandsworth t/nos.LN22724,LN22723,LN22721,LN22736,LN22737,LN22725,LN26755,LN26754,LN22722,LN22720.
Outstanding
28 June 1995Delivered on: 13 July 1995
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: 35/37 northcote road, wandsworth, l/b of wandsworth t/no. 297413.
Outstanding
28 February 1995Delivered on: 6 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 1994Delivered on: 8 July 1994
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: 225 commercial road landport portsmouth hampshire t/n-HP112274.
Outstanding
1 December 1993Delivered on: 8 December 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: 227 st john's hill wandsworth L.B. of wandsworth t/n-SGL225307.
Outstanding
20 October 1992Delivered on: 2 November 1992
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: 655 fulham road,l/b of hammersmith and fulham t/n BGL1013.
Outstanding
27 March 1992Delivered on: 6 April 1992
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 2 and basement cellar 25 keswick road and garage, london borough of wandsworth title no sgl 460759.
Outstanding
26 July 1991Delivered on: 6 August 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: 255, london road, mitcham, london borough of merton t/no. Sgl 2745619.
Outstanding
26 July 1991Delivered on: 6 August 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: 90, longbridge road, barking, london borough of barking and dagenham t/no. Egl 252860.
Outstanding
20 March 1991Delivered on: 3 April 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: 37, scrutton street london borough of hackney. Title no: ln 51717.
Outstanding
20 March 1991Delivered on: 3 April 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: 39 scrutton street l/b of hackney title no egl 161441.
Outstanding
20 March 1991Delivered on: 3 April 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: 57, gayville road, battersea l/b of wandsworth title no: sgl 210639.
Outstanding
11 January 1990Delivered on: 24 January 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: 57 gayville road, battersea, L.B. of wandsworth. Title no sgl 210639.
Outstanding
6 December 1989Delivered on: 21 December 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: 23 lyveden road, colliers wood, london, SW17.
Outstanding
19 July 1989Delivered on: 25 July 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: 23 and 23A newport road new bradwell, milton keynes buckinghamshire title no. Bm 130354.
Outstanding
19 July 1989Delivered on: 25 July 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: 25 newport road new bradwell, milton keynes buckinghamshire title no bm 102677.
Outstanding
26 May 1988Delivered on: 2 June 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: 283, 285, 287 barking road, claistow newham london.
Outstanding
21 December 1987Delivered on: 31 December 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: F/H - 217 tooting high street wandsworth london.
Outstanding

Filing History

20 October 2020Secretary's details changed for Mrs Susan Ellen Brodzinkski on 15 October 2020 (2 pages)
3 September 2020Secretary's details changed for Mrs Susan Ellen Peck on 3 September 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Rothman Pantall Llp 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(4 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
13 January 2014Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
22 April 2013Section 516 companies act 2006 (1 page)
22 April 2013Section 516 companies act 2006 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 31 July 2011 (17 pages)
1 May 2012Full accounts made up to 31 July 2011 (17 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 48 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 48 (6 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
5 May 2010Full accounts made up to 31 July 2009 (18 pages)
5 May 2010Full accounts made up to 31 July 2009 (18 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 23 February 2010 (1 page)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 23 February 2010 (1 page)
29 May 2009Full accounts made up to 31 July 2008 (18 pages)
29 May 2009Full accounts made up to 31 July 2008 (18 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
3 June 2008Full accounts made up to 31 July 2007 (17 pages)
3 June 2008Full accounts made up to 31 July 2007 (17 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (18 pages)
6 June 2007Full accounts made up to 31 July 2006 (18 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 June 2006Full accounts made up to 31 July 2005 (14 pages)
20 June 2006Full accounts made up to 31 July 2005 (14 pages)
1 March 2006Return made up to 31/12/05; full list of members; amend (6 pages)
1 March 2006Return made up to 31/12/05; full list of members; amend (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 June 2005Full accounts made up to 31 July 2004 (15 pages)
6 June 2005Full accounts made up to 31 July 2004 (15 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
5 October 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Full accounts made up to 31 July 1999 (13 pages)
27 July 2000Full accounts made up to 31 July 1999 (13 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 July 1998 (13 pages)
1 September 1999Full accounts made up to 31 July 1998 (13 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 July 1997 (11 pages)
6 October 1998Full accounts made up to 31 July 1997 (11 pages)
31 July 1998Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
8 December 1997£ nc 100/1000 01/08/97 (1 page)
8 December 1997£ nc 100/1000 01/08/97 (1 page)
8 December 1997Ad 01/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 1997Ad 01/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
17 July 1997Full accounts made up to 31 July 1996 (11 pages)
17 July 1997Full accounts made up to 31 July 1996 (11 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: 655 fulham road london SW6 5PY (1 page)
19 March 1996Registered office changed on 19/03/96 from: 655 fulham road london SW6 5PY (1 page)
28 January 1996Full accounts made up to 31 July 1995 (10 pages)
28 January 1996Full accounts made up to 31 July 1995 (10 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
24 March 1995Full accounts made up to 31 July 1994 (10 pages)
24 March 1995Full accounts made up to 31 July 1994 (10 pages)
24 March 1995Full accounts made up to 31 July 1993 (10 pages)
24 March 1995Full accounts made up to 31 July 1993 (10 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
6 March 1995Particulars of mortgage/charge (3 pages)
6 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)