Edgware
Middlesex
HA8 7TT
Secretary Name | Mr Geoffrey Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(21 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Lynne Angela Harvey-Toms |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Property Executive |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Ann Barber |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2006) |
Role | Property Executive |
Correspondence Address | Mead Cottage Mead Road Chislehurst Kent BR7 6AD |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Blitzfair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£418,741 |
Cash | £67,173 |
Current Liabilities | £2,055,984 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
24 March 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1986 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 March 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge 42 in full (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
21 August 2017 | Notification of Blitzfair Limited as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
21 August 2017 | Notification of Blitzfair Limited as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 December 2016 | Satisfaction of charge 37 in full (4 pages) |
12 December 2016 | Satisfaction of charge 40 in full (4 pages) |
12 December 2016 | Satisfaction of charge 39 in full (4 pages) |
12 December 2016 | Satisfaction of charge 29 in full (4 pages) |
12 December 2016 | Satisfaction of charge 41 in full (4 pages) |
12 December 2016 | Satisfaction of charge 40 in full (4 pages) |
12 December 2016 | Satisfaction of charge 38 in full (4 pages) |
12 December 2016 | Satisfaction of charge 39 in full (4 pages) |
12 December 2016 | Satisfaction of charge 38 in full (4 pages) |
12 December 2016 | Satisfaction of charge 41 in full (4 pages) |
12 December 2016 | Satisfaction of charge 29 in full (4 pages) |
12 December 2016 | Satisfaction of charge 37 in full (4 pages) |
9 December 2016 | Registration of charge 018459330044, created on 29 November 2016
|
9 December 2016 | Registration of charge 018459330044, created on 29 November 2016
|
1 December 2016 | Registration of charge 018459330043, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 018459330043, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 32 in full (4 pages) |
30 November 2016 | Satisfaction of charge 32 in full (4 pages) |
30 November 2016 | Satisfaction of charge 31 in full (4 pages) |
30 November 2016 | Satisfaction of charge 31 in full (4 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 August 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 February 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
20 February 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Statement 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 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 39 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
19 June 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 June 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 39 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lynne Angela Harvey-Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
30 March 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
30 March 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 September 2003 | Registered 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 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 September 2003 | Registered 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 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
10 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
29 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 September 1999 | Return made up to 26/07/99; no change of members (6 pages) |
28 September 1999 | Return made up to 26/07/99; no change of members (6 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 26/07/97; full list of members (8 pages) |
30 September 1997 | Return made up to 26/07/97; full list of members (8 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
28 January 1997 | Return made up to 26/07/96; no change of members (6 pages) |
28 January 1997 | Return made up to 26/07/96; no change of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
31 October 1995 | Return made up to 26/07/95; no change of members (8 pages) |
31 October 1995 | Return made up to 26/07/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |