Company NameCOX Holdings Limited
DirectorsPritesh Pankhania and Pushpaben Pankhania
Company StatusActive
Company Number01859962
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)
Previous NamesXerey Limited and Energy And Environment Technology Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pritesh Pankhania
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(9 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 211a, Peel House 34-44 London Road
Morden
SM4 5BT
Secretary NameMr Pritesh Pankhania
NationalityBritish
StatusCurrent
Appointed08 January 1996(11 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 211a, Peel House 34-44 London Road
Morden
SM4 5BT
Director NamePushpaben Pankhania
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(16 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 211a, Peel House 34-44 London Road
Morden
SM4 5BT
Director NameMartin Stuart Lawrence
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address6 Oak Lodge Close
Hersham
Walton On Thames
Surrey
KT12 5JQ
Director NameMr Rajnikant Pankhania
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 09 April 2001)
RoleCompany Director
Correspondence Address9 Kestrel Close
Epsom
Surrey
KT19 7EJ
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Director NameMr Jesal Pankhania
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 1994(9 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendale
Heatherset Close
Esher
Surrey
KT10 9EL

Contact

Websitecoxholdings.co.uk
Telephone01372 739990
Telephone regionEsher

Location

Registered AddressSuite 211a, Peel House 34-44 London Road
Morden
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Pushpa Pankhania
35.00%
Ordinary
2.3k at £1Jesal Pankhania
22.50%
Ordinary
2.3k at £1Mr Pritesh Pankhania
22.50%
Ordinary
2k at £1Urmila Pankhania
20.00%
Ordinary

Financials

Year2014
Net Worth£2,379,848
Cash£75,969
Current Liabilities£62,931

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

13 January 1998Delivered 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 1997Delivered 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 2016Delivered on: 21 September 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 10 September 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 98 bentworth road london.
Outstanding
14 August 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1989Delivered 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 1999Delivered 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

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 May 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 November 2021Registered 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 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
5 August 2019Change of details for Mr Pritesh Pankhania as a person with significant control on 15 July 2019 (2 pages)
5 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 August 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 July 2018Change of details for Mrs Pushpaben Pankhania as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Secretary's details changed for Mr Pritesh Pankhania on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr Pritesh Pankhania on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Pushpaben Pankhania on 10 July 2018 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
15 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
15 August 2017Notification of Pushpaben Pankhania as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Pritesh Pankhania as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Pushpaben Pankhania as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Pritesh Pankhania as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
6 April 2017Registered 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 2017Registered 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 2016Registration of charge 018599620028, created on 31 August 2016 (19 pages)
21 September 2016Registration of charge 018599620028, created on 31 August 2016 (19 pages)
10 September 2016Registration of charge 018599620027, created on 31 August 2016 (6 pages)
10 September 2016Registration of charge 018599620027, created on 31 August 2016 (6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,750
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,750
(5 pages)
19 April 2016Cancellation of shares. Statement of capital on 16 March 2016
  • GBP 5,750
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares. Statement of capital on 16 March 2016
  • GBP 5,750
(4 pages)
21 March 2016Termination of appointment of Jesal Pankhania as a director on 16 March 2016 (1 page)
21 March 2016Termination of appointment of Jesal Pankhania as a director on 16 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(6 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
27 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
1 July 2010Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Pritesh Pankhania on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Jesal Pankhania on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
15 June 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
10 September 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
10 September 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
28 July 2008Return made up to 18/06/08; full list of members (4 pages)
28 July 2008Return made up to 18/06/08; full list of members (4 pages)
5 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
5 July 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
17 July 2006Return made up to 18/06/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 18/06/06; full list of members (3 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
27 August 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
6 August 2003Return made up to 18/06/03; full list of members (8 pages)
6 August 2003Return made up to 18/06/03; full list of members (8 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
26 January 2001Full accounts made up to 30 June 2000 (14 pages)
26 January 2001Full accounts made up to 30 June 2000 (14 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
19 October 1999Full accounts made up to 30 June 1999 (16 pages)
19 October 1999Full accounts made up to 30 June 1999 (16 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 18/06/99; full list of members (6 pages)
22 June 1999Return made up to 18/06/99; full list of members (6 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
17 November 1998Registered office changed on 17/11/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
17 November 1998Registered office changed on 17/11/98 from: 11/13 coombe road new malden surrey KT3 4PX (1 page)
24 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Full accounts made up to 30 June 1997 (13 pages)
17 November 1997Full accounts made up to 30 June 1997 (13 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 18/06/97; no change of members (4 pages)
25 June 1997Return made up to 18/06/97; no change of members (4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Full accounts made up to 30 June 1996 (12 pages)
11 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 August 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 February 1996Registered 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 1996Registered 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 1995Full accounts made up to 30 June 1995 (12 pages)
20 November 1995Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1984Incorporation (17 pages)
31 October 1984Incorporation (17 pages)