Company NameGlobepearl Limited
Company StatusActive
Company Number01845933
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Geoffrey Harvey Toms
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(21 years, 6 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Lynne Angela Harvey-Toms
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(22 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleProperty Executive
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameAnn Barber
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2006)
RoleProperty Executive
Correspondence AddressMead Cottage
Mead Road
Chislehurst
Kent
BR7 6AD

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Blitzfair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£418,741
Cash£67,173
Current Liabilities£2,055,984

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

24 March 1988Delivered on: 8 April 1988
Satisfied on: 1 July 2011
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: 86 london road mitcham surrey.
Fully Satisfied
18 December 1987Delivered on: 6 January 1988
Satisfied on: 25 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: 13/13A montpelier avenue sidcup l/b of bexley.
Fully Satisfied
18 December 1987Delivered on: 6 January 1988
Satisfied on: 25 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: 272/272A burlington road raynes park new malden surrey.
Fully Satisfied
18 December 1987Delivered on: 6 January 1988
Satisfied on: 1 July 2011
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: 14/14A pembury road tonbridge kent.
Fully Satisfied
18 December 1987Delivered on: 6 January 1988
Satisfied on: 1 July 2011
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: 256/256A martin way morden surrey.
Fully Satisfied
18 December 1987Delivered on: 6 January 1988
Satisfied on: 25 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: 270/270A burleyton road raynes park new malden surrey.
Fully Satisfied
21 April 2008Delivered on: 22 April 2008
Satisfied on: 15 June 2012
Persons entitled: Hsbc 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: F/H 26 carnarvon avenue enfield middlesex t/no MX274523 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 April 2008Delivered on: 3 April 2008
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 5 albion parade, high street, knaphill t/no SY549778 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See image for full details.
Fully Satisfied
12 January 2007Delivered on: 16 January 2007
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: L/H property k/a flat b balvernie mews 56 and 58 balvernie grove t/no TGL146092, l/h property k/a flat 5 oaklands court somerstown chichester and garage t/no WSX197060 and l/h property k/a flat 2 hansler court 59 princes way london t/no TGL230987 by way of assignment the rental income the benefit of all guarantees warranties and representations agreement for lease and all right title and interest in and to all payments made under any and all insurance polices. See the mortgage charge document for full details.
Fully Satisfied
21 August 2006Delivered on: 26 August 2006
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 property k/a 179 stoughton road guildford surrey t/no SX312036.
Fully Satisfied
12 March 2003Delivered on: 18 March 2003
Satisfied on: 1 July 2011
Persons entitled: Hsbc 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: The l/h property at 198A peckham rye london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 1986Delivered on: 19 December 1986
Satisfied on: 1 July 2011
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: 51 arlington road, teddington l/b of richmond upon thames title no mx 466436.
Fully Satisfied
10 May 2002Delivered on: 16 May 2002
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
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 all that f/h property known as 111 and 113 stafford road, sutton t/n SY254486 by way of assignment the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
6 September 1999Delivered on: 14 September 1999
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 28 & 28A high street ewell surrey-SY607736-assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 8 August 1998
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 35/35A bridge street leatherhead rental income benefit of all guarantees warranties plant machinery fixtures fittings. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 30 December 1997
Satisfied on: 1 July 2011
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: 198A peckham rye,london borough of southwark.t/no.sgl 351136.
Fully Satisfied
1 October 1997Delivered on: 4 October 1997
Satisfied on: 1 July 2011
Persons entitled: Anglo Irish Bank Corporation 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 21 weir road chertsey t/n-SY667461. By way of fixed charge all rental income present or future. By way of floating charge all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
7 November 1996Delivered on: 9 November 1996
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold property known as 36 manwood rd,london SE4; t/no 307579 (ii) f/hold property,44 manwood rd,london SE4; t/no 307579 (iii) f/hold property,9 ewhurst rd,london SE4; t/no sgl 315507 plus 4 other f/hold properties listed; all rental income and all undertaking/other property assets and rights; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1993Delivered on: 22 December 1993
Satisfied on: 15 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290/292 302/304 326/328 330/332 durnsford road wimbledon. 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.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 1 July 2011
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: Garages at the rear of 17 lime rd,new malden,london borough of kingston upon thames. T/no.sy 268827.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 1 July 2011
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: 50 milton road,hampton,london borough of richmond-upon-thames. T/no.sgl 34757.
Fully Satisfied
17 September 1985Delivered on: 27 September 1985
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48/48A beverley way raynes park, l/b of kingston upon thames (title no sy 51706).
Fully Satisfied
22 April 1991Delivered on: 30 April 1991
Satisfied on: 1 March 1994
Persons entitled: Benchmark Bank PLC

Classification: Floating charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the whole of the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 April 1991Delivered on: 30 April 1991
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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: Legal charge over f/hold property:- 290 292, 296, 302, 304, 322, 324, 326, 330, 332, 334, and 336. durnsford road wilbledon park london SW19 tog: with all fixtures and fittings and goodwill of the business.
Fully Satisfied
27 February 1989Delivered on: 16 March 1989
Satisfied on: 30 November 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, ewhurst road, brockley, l/b of lewisham. Title no sgl 315507.
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 1 July 2011
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: 36, manwood road, brockley, l/b of lewisham, title no 307579.
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 1 July 2011
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: 30, kilmarie road, forest hill, l/b of lewisham title no 116201.
Fully Satisfied
26 July 1988Delivered on: 15 August 1988
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, manwood road, brockley, l/b of lewisham title no 307579.
Fully Satisfied
29 June 1988Delivered on: 7 July 1988
Satisfied on: 1 July 2011
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 & 27 traucemry road, brockley l/b of lewisham title no's ln 67904 ln 67905.
Fully Satisfied
29 June 1988Delivered on: 7 July 1988
Satisfied on: 1 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 elsiemaud road brockley l/b of lewisham title no 459671.
Fully Satisfied
31 May 1988Delivered on: 16 June 1988
Satisfied on: 1 July 2011
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: 77, 79 & 86 & 87 wentworth road, london borough of croydon title no sgl 11606.
Fully Satisfied
26 June 1985Delivered on: 2 July 1985
Satisfied on: 1 July 2011
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: 50 and 56 milton road hampton l/b of richmond upon-thames title no sgl 34757.
Fully Satisfied
29 November 2016Delivered on: 9 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 17 lime grove new malden surrey t/no SY268827 for further details of properties charged please refer to the instrument.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 March 2013Delivered on: 12 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H title to flat 5, oaklands court, summerstown, chichester by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 2011Delivered on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 16, palace court, maybury road, woking. The proceeds of sale. The benefit of any rental deposit. All present and future rents and other sums due see image for full details.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2009Delivered on: 30 September 2009
Persons entitled: Hsbc 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: L/H property at 63 printing house, square martyr road, guildford, surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2008Delivered on: 25 April 2008
Persons entitled: Hsbc 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: F/H 28 hainault avenue southend on sea with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 January 2006Delivered on: 26 January 2006
Persons entitled: Hsbc 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: F/H known pimperne bungalow broadwater lane copsall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 2003Delivered on: 18 March 2003
Persons entitled: Hsbc 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: The l/h property at 17B lime grove new malden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 2003Delivered on: 18 March 2003
Persons entitled: Hsbc 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: The f/h property at 17 lime grove new malden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 35 bridge street leatherhead surrey t/n SY680108, f/h 28 and 28A high street ewell surrey t/n SY607736 f/h 111-113 stafford road wallington surrey t/n SY254486, for details of further properties charged, please refer to form MG01, all licences relating to land, proceeds of sale, any rental deposit rents, plant machinery, floating charge all moveable plant and equpment, see image for full details.
Part Satisfied

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
15 August 2018Satisfaction of charge 42 in full (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
21 August 2017Notification of Blitzfair Limited as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
21 August 2017Notification of Blitzfair Limited as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 December 2016Satisfaction of charge 37 in full (4 pages)
12 December 2016Satisfaction of charge 40 in full (4 pages)
12 December 2016Satisfaction of charge 39 in full (4 pages)
12 December 2016Satisfaction of charge 29 in full (4 pages)
12 December 2016Satisfaction of charge 41 in full (4 pages)
12 December 2016Satisfaction of charge 40 in full (4 pages)
12 December 2016Satisfaction of charge 38 in full (4 pages)
12 December 2016Satisfaction of charge 39 in full (4 pages)
12 December 2016Satisfaction of charge 38 in full (4 pages)
12 December 2016Satisfaction of charge 41 in full (4 pages)
12 December 2016Satisfaction of charge 29 in full (4 pages)
12 December 2016Satisfaction of charge 37 in full (4 pages)
9 December 2016Registration of charge 018459330044, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
9 December 2016Registration of charge 018459330044, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
1 December 2016Registration of charge 018459330043, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 018459330043, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 32 in full (4 pages)
30 November 2016Satisfaction of charge 32 in full (4 pages)
30 November 2016Satisfaction of charge 31 in full (4 pages)
30 November 2016Satisfaction of charge 31 in full (4 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
20 February 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
20 February 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 42 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 42 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
26 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 39 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
19 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 39 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 41 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 41 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
27 January 2010Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 August 2008Return made up to 26/07/08; full list of members (4 pages)
21 August 2008Return made up to 26/07/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Return made up to 26/07/06; full list of members (3 pages)
4 August 2006Return made up to 26/07/06; full list of members (3 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
30 March 2006Amended accounts made up to 28 February 2005 (5 pages)
30 March 2006Amended accounts made up to 28 February 2005 (5 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 August 2005Return made up to 26/07/05; full list of members (3 pages)
15 August 2005Return made up to 26/07/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Return made up to 26/07/04; full list of members (7 pages)
19 August 2004Return made up to 26/07/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
7 September 2003Return made up to 26/07/03; full list of members (7 pages)
7 September 2003Return made up to 26/07/03; full list of members (7 pages)
7 September 2003Registered office changed on 07/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
21 August 2002Return made up to 26/07/02; full list of members (7 pages)
21 August 2002Return made up to 26/07/02; full list of members (7 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
17 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 September 2001Return made up to 26/07/01; full list of members (6 pages)
10 September 2001Return made up to 26/07/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 September 2000Return made up to 26/07/00; full list of members (6 pages)
29 September 2000Return made up to 26/07/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
13 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
28 September 1999Return made up to 26/07/99; no change of members (6 pages)
28 September 1999Return made up to 26/07/99; no change of members (6 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (5 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (5 pages)
9 September 1998Return made up to 26/07/98; no change of members (6 pages)
9 September 1998Return made up to 26/07/98; no change of members (6 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 26/07/97; full list of members (8 pages)
30 September 1997Return made up to 26/07/97; full list of members (8 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
28 January 1997Return made up to 26/07/96; no change of members (6 pages)
28 January 1997Return made up to 26/07/96; no change of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
31 October 1995Return made up to 26/07/95; no change of members (8 pages)
31 October 1995Return made up to 26/07/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)