Twickenham
TW1 4JH
Director Name | Mrs Linda Catherine Hill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Secretary Name | Mrs Linda Catherine Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Website | grendonproperties.co.uk |
---|
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | J.a. Hill 50.00% Ordinary |
---|---|
5 at £1 | L.c. Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £342,319 |
Net Worth | £1,895,106 |
Cash | £89,706 |
Current Liabilities | £824,928 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 6 May 2021 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 turner lane, ashton-under-lyne, greater manchester. T/n-GM20712. Fully Satisfied |
---|---|
24 June 1991 | Delivered on: 25 June 1991 Satisfied on: 6 May 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H- 301 stockport rd, denton manchester. Fully Satisfied |
10 April 1991 | Delivered on: 11 April 1991 Satisfied on: 6 May 2021 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: 3 firs lane leigh, lancashire t/n- gm 91524. Fully Satisfied |
12 March 1990 | Delivered on: 14 March 1990 Satisfied on: 6 May 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-213 garrett lane, london SW18 in the l b of wandsworth. Fully Satisfied |
13 January 1990 | Delivered on: 19 January 1990 Satisfied on: 6 May 2021 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: L/H 147 drury lane, chadderton, oldham, grealer manchester. Fully Satisfied |
24 October 1989 | Delivered on: 25 October 1989 Satisfied on: 6 May 2021 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: 65, railway road leigh lancashire. Fully Satisfied |
11 January 1989 | Delivered on: 13 January 1989 Satisfied on: 6 May 2021 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: L/H 72 george street, oldham, greater manchester. Fully Satisfied |
23 January 1995 | Delivered on: 25 January 1995 Satisfied on: 6 May 2021 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: L/H property k/a 673 manchester old road rhodes middleton. Fully Satisfied |
21 November 1994 | Delivered on: 26 November 1994 Satisfied on: 6 May 2021 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-12 woodfield road altrincham cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 September 1994 | Delivered on: 29 September 1994 Satisfied on: 6 May 2021 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: 88 turncroft lane offerton stockport cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 July 1994 | Delivered on: 16 July 1994 Satisfied on: 6 May 2021 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 182A davyhulme road trafford park manchester. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 30-32 turner lane ashton-under-lyne lancashire together with all fixtures and fittings the assigns of the goodwill of the business to the bank full benefit of any licences. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 19 bury street heywood lancs. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 74 water street radcliffe lancs. See the mortgage charge document for full details. Fully Satisfied |
16 September 1986 | Delivered on: 20 September 1986 Satisfied on: 6 May 2021 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: 951 romford road, london E12 470 witton road aston, birmingham. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 3 firs lane leigh lancs. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 65 railway road leigh lancs. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 39 acres lane stalybridge cheshire. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 55 tonge moor road bolton lancs. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 301 stockport road denton manchester. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 54 chapel street levenshulme manchester. See the mortgage charge document for full details. Fully Satisfied |
9 June 1994 | Delivered on: 10 June 1994 Satisfied on: 6 May 2021 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: 5 blackfriars road salford manchester. See the mortgage charge document for full details. Fully Satisfied |
24 April 1994 | Delivered on: 4 May 1994 Satisfied on: 6 May 2021 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. 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 |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 6 May 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 acres lane, stalybridge, greater manchester. T/n-GM500042. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 6 May 2021 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: 32 turner lane, ashton-under-lyne, greater manchester. T/n-LA205832. Fully Satisfied |
1 July 1985 | Delivered on: 16 July 1985 Satisfied on: 6 May 2021 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 5 blackhalve lane wednesfield, west midlands and 2 cannock road wednesfield, west midlands. Fully Satisfied |
15 April 2005 | Delivered on: 20 April 2005 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: 153 old street ashton under lyne manchester. 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 |
15 April 2005 | Delivered on: 20 April 2005 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: 151 old street ashton under lyne manchester. 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 |
2 July 2004 | Delivered on: 23 July 2004 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: Property k/a 300 edge lane droylsden,. 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 |
23 March 2004 | Delivered on: 25 March 2004 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 property k/a 1351 ashton old road openshaw manchester. 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 |
13 January 2004 | Delivered on: 21 January 2004 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: Property k/a 30 winterhey lane, horwich, bolton. 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 |
29 September 2003 | Delivered on: 1 October 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 property at 135 church lane moston manchester. 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 |
15 April 2003 | Delivered on: 24 April 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: 38-46 church street eccles & land at rear. 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 |
14 October 2002 | Delivered on: 15 October 2002 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 property k/a 352 & 354 bolton road swinton manchester. 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 |
24 June 2002 | Delivered on: 26 June 2002 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: 214 market street hyde t/n GM210616. 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 |
18 January 2002 | Delivered on: 23 January 2002 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: Property k/a 46 walmersley road bury BL9 6DP. 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 |
9 November 2001 | Delivered on: 15 November 2001 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: 415 manchester road droylsden tameside manchester M43 6QF. 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 October 2001 | Delivered on: 7 November 2001 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: 113 haughton green road denton manchester M34 7PW title number GM662686. 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 October 2001 | Delivered on: 7 November 2001 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: 57 york street heywood lancs OL10 4NR title number GM273237. 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 October 2001 | Delivered on: 7 November 2001 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 property at 66 hulme road, denton, manchester, M34 2WZ.. 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 |
8 May 2001 | Delivered on: 9 May 2001 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: 192 ashton road oldham greater manchester t/n GM540606. 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 |
1 May 2001 | Delivered on: 4 May 2001 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: 603 gorton road reddish. T/no. GM21910. 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 |
25 January 2001 | Delivered on: 26 January 2001 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: 174 market street droysden manchester. 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 |
25 January 2001 | Delivered on: 26 January 2001 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: 221 bury old road prestwich manchester. 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 January 2001 | Delivered on: 20 January 2001 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: Property k/a 664/666 bolton road pendlebury manchester. 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 |
19 November 1998 | Delivered on: 20 November 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: The property at 2A,4 & 4A hollin lane middleton manchester.. 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 |
13 June 1997 | Delivered on: 18 June 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: 1064 ashton new road clayton manchester. 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 |
13 June 1997 | Delivered on: 18 June 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: 110 barlow road levenshulme manchester. 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 |
29 November 1996 | Delivered on: 3 December 1996 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: Property k/a 111 high street golborne warrington with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
21 June 1996 | Delivered on: 27 June 1996 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: 19 stamford square ashton-under-lyne manchester with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details. Outstanding |
21 June 1996 | Delivered on: 27 June 1996 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: 220-234 (even nos) bolton road salford and 2 & 4 hilltop road walkden manchester benefit of all rights licences deeds contracts undertakings assigns goodwill. See the mortgage charge document for full details. Outstanding |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 May 2011 | Director's details changed for Mr Jonathan Aubrey Hill on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Jonathan Aubrey Hill on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Linda Catherine Hill on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mrs Linda Catherine Hill on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mrs Linda Catherine Hill on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mrs Linda Catherine Hill on 31 May 2011 (1 page) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 November 2009 | Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 4 vandon court petty france london SW1H 9HE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 4 vandon court petty france london SW1H 9HE (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 44 essex street strand london WC2R 3JF (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 44 essex street strand london WC2R 3JF (1 page) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
11 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: lincoln house 300 high holborn london WC1V 7JH (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: lincoln house 300 high holborn london WC1V 7JH (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |