Sutton
Surrey
SM1 1SH
Secretary Name | Carol Massara |
---|---|
Status | Current |
Appointed | 11 March 2022(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Secretary Name | Mrs Elizabeth Mary Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 84 Sydney Street London SW3 6NJ |
Secretary Name | Mrs Susan Ellen Brodzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | 11 Denmark Avenue London SW19 4HF |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Goodwin Associates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,003,061 |
Cash | £1,145,387 |
Current Liabilities | £745,710 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 March 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 2000 | Delivered 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 1985 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2022 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
20 October 2020 | Secretary's details changed for Mrs Susan Ellen Brodzinkski on 15 October 2020 (2 pages) |
---|---|
3 September 2020 | Secretary's details changed for Mrs Susan Ellen Peck on 3 September 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Secretary's details changed for Mrs Susan Ellen Peck on 1 January 2013 (1 page) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Steven Raylar Adkins on 1 January 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
22 April 2013 | Section 516 companies act 2006 (1 page) |
22 April 2013 | Section 516 companies act 2006 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 23 February 2010 (1 page) |
29 May 2009 | Full accounts made up to 31 July 2008 (18 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (18 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (18 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
20 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members; amend (6 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members; amend (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
5 October 2001 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cairns road battersea london SW11 1ES (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return 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 1997 | Ad 01/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 December 1997 | Ad 01/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Full accounts made up to 31 July 1996 (11 pages) |
17 July 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 655 fulham road london SW6 5PY (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 655 fulham road london SW6 5PY (1 page) |
28 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
28 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 July 1993 (10 pages) |
24 March 1995 | Full accounts made up to 31 July 1993 (10 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 March 1995 | Particulars of mortgage/charge (3 pages) |
6 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |