Morden
SM4 5BT
Secretary Name | Mr Pritesh Pankhania |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1996(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 211a, Peel House 34-44 London Road Morden SM4 5BT |
Director Name | Pushpaben Pankhania |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 211a, Peel House 34-44 London Road Morden SM4 5BT |
Director Name | Martin Stuart Lawrence |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 6 Oak Lodge Close Hersham Walton On Thames Surrey KT12 5JQ |
Director Name | Mr Rajnikant Pankhania |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 9 Kestrel Close Epsom Surrey KT19 7EJ |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Director Name | Mr Jesal Pankhania |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendale Heatherset Close Esher Surrey KT10 9EL |
Website | coxholdings.co.uk |
---|---|
Telephone | 01372 739990 |
Telephone region | Esher |
Registered Address | Suite 211a, Peel House 34-44 London Road Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Pushpa Pankhania 35.00% Ordinary |
---|---|
2.3k at £1 | Jesal Pankhania 22.50% Ordinary |
2.3k at £1 | Mr Pritesh Pankhania 22.50% Ordinary |
2k at £1 | Urmila Pankhania 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,379,848 |
Cash | £75,969 |
Current Liabilities | £62,931 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
13 January 1998 | Delivered on: 27 January 1998 Persons entitled: Midland 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: 39 newark street north acton london (freehold).. 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 |
---|---|
17 November 1997 | Delivered on: 3 December 1997 Persons entitled: Midland 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 property at 79 totthill house page street london (leasehold).. 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 |
31 August 2016 | Delivered on: 21 September 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 10 September 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 98 bentworth road london. Outstanding |
14 August 2000 | Delivered on: 19 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
14 August 2000 | Delivered on: 19 August 2000 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £107,250 due or to become due from the company to the chargee. Particulars: 98 bentworth road london W12 7AJ. Outstanding |
11 August 2000 | Delivered on: 18 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property. Outstanding |
11 August 2000 | Delivered on: 18 August 2000 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £87,750.00 due from the company to the chargee. Particulars: 54 wulfstan street london W12. Outstanding |
11 August 2000 | Delivered on: 18 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property. Outstanding |
11 August 2000 | Delivered on: 18 August 2000 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £48,750.00 due from the company to the chargee. Particulars: 8A harrow road wembley middlesex HA9 6PG. Outstanding |
20 July 2000 | Delivered on: 25 July 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £49,400.00 together with interest due or to become due from the company to the chargee. Particulars: Leasehold property k/a 38 wendover court western avenue london W3. Outstanding |
20 July 2000 | Delivered on: 25 July 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £49,400.00 together with interest due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property charged by the company to the mortgagees under any mortgage charge or other deed. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: £100,750.00 due or to become due from the company to the chargee. Particulars: The property known as 26 braybrook street london W12 oap. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property charged by the company to the mortgagees under any mortgage charge or other deed. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £107,250.00 due or to become due from the company to the chargee. Particulars: The property known as 59 braybrook street london W12 oal. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All leasehold and freehold property under any mortgage charge or other deed. Outstanding |
23 June 2000 | Delivered on: 28 June 2000 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: Ninety one thousand pounds (91,000.00) due or to become due from the company to the chargee. Particulars: 142 wulfstan street london. Outstanding |
9 June 2000 | Delivered on: 16 June 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £68,250 due from the company to the chargee. Particulars: 62 phipps house australia road white city london W12 7QE. Outstanding |
9 June 2000 | Delivered on: 16 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All l/h & f/h property charged under any mortgage charge or other deed. Outstanding |
19 May 1989 | Delivered on: 25 May 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at the north side of cox lane chessington tolworth kingston upon thames surrey. Outstanding |
1 December 1997 | Delivered on: 4 December 1997 Satisfied on: 5 October 2000 Persons entitled: Midland 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: 8A harrow road wembley middlesex. 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 |
19 September 1997 | Delivered on: 23 September 1997 Satisfied on: 5 October 2000 Persons entitled: Midland 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: 59 braybrook street london W12 (f/h). 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 |
8 September 1997 | Delivered on: 11 September 1997 Satisfied on: 21 October 2000 Persons entitled: Midland 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: 54 wulfstan street london W12 0AH (freehold). 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 |
12 May 1997 | Delivered on: 16 May 1997 Satisfied on: 5 October 2000 Persons entitled: Midland 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: 26 braybrook street london W12 (freehold) 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 |
16 February 1994 | Delivered on: 23 February 1994 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
14 December 1989 | Delivered on: 22 December 1989 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 September 1999 | Delivered on: 11 September 1999 Satisfied on: 5 October 2000 Persons entitled: Midland 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: 142 wulfstan street east acton london W12. 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 |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite 211a, Peel House 34-44 London Road Morden SM4 5BT on 20 May 2022 (1 page) |
14 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 November 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
5 August 2019 | Change of details for Mr Pritesh Pankhania as a person with significant control on 15 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 August 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 July 2018 | Change of details for Mrs Pushpaben Pankhania as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Secretary's details changed for Mr Pritesh Pankhania on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Pritesh Pankhania on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Pushpaben Pankhania on 10 July 2018 (2 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
15 August 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Pushpaben Pankhania as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Pritesh Pankhania as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Pushpaben Pankhania as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Pritesh Pankhania as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
21 September 2016 | Registration of charge 018599620028, created on 31 August 2016 (19 pages) |
21 September 2016 | Registration of charge 018599620028, created on 31 August 2016 (19 pages) |
10 September 2016 | Registration of charge 018599620027, created on 31 August 2016 (6 pages) |
10 September 2016 | Registration of charge 018599620027, created on 31 August 2016 (6 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 April 2016 | Cancellation of shares. Statement of capital on 16 March 2016
|
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares. Statement of capital on 16 March 2016
|
21 March 2016 | Termination of appointment of Jesal Pankhania as a director on 16 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Jesal Pankhania as a director on 16 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
1 July 2010 | Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
15 June 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
10 September 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
28 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
5 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
10 September 2004 | Return made up to 18/06/04; full list of members
|
10 September 2004 | Return made up to 18/06/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
27 August 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
6 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
6 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members
|
3 July 2002 | Return made up to 18/06/02; full list of members
|
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 18/06/01; full list of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Return made up to 18/06/01; full list of members
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
26 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members
|
7 July 2000 | Return made up to 18/06/00; full list of members
|
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page) |
24 June 1998 | Return made up to 18/06/98; no change of members
|
24 June 1998 | Return made up to 18/06/98; no change of members
|
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 18/06/96; full list of members
|
7 August 1996 | Return made up to 18/06/96; full list of members
|
19 February 1996 | Registered office changed on 19/02/96 from: c/o bates and partners baryta house 29 victoria avenue southend on sea essex SS6 ar (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: c/o bates and partners baryta house 29 victoria avenue southend on sea essex SS6 ar (1 page) |
20 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
16 February 1988 | Resolutions
|
16 February 1988 | Resolutions
|
31 October 1984 | Incorporation (17 pages) |
31 October 1984 | Incorporation (17 pages) |