Edgware
Middlesex
HA8 7TT
Secretary Name | Benjamin George Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mrs Linda Jane Toms |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 1992) |
Role | Property Executive |
Correspondence Address | Park House 34 Bridge Street Walton On Thames Surrey KT12 1AJ |
Secretary Name | Mr Geoffrey Harvey Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worplesdon Manor Goose Rye Road Worplesdon Guildford Surrey GU3 3RJ |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.7k at £1 | Geoffrey Harvey Toms 86.06% Ordinary |
---|---|
211 at £1 | Ann Barber 6.82% Ordinary |
100 at £1 | Geoffrey Harvey Toms 3.23% Non Redeemable Preference |
80 at £1 | Lynne Angela Harvey-toms 2.59% Ordinary |
30 at £1 | Stephen Nathaniel Toms 0.97% Ordinary |
5 at £1 | Benjamin George Harvey Toms 0.16% Ordinary |
5 at £1 | Michael Lewis Levene 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,859,626 |
Cash | £1,231,100 |
Current Liabilities | £371,979 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
9 January 1989 | Delivered on: 17 January 1989 Satisfied on: 1 June 2012 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: 95 anyards road, cobham surrey. Title no sy 579863. Fully Satisfied |
---|---|
12 December 1988 | Delivered on: 13 December 1988 Satisfied on: 1 June 2012 Persons entitled: Riggs Ap Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys to the credit of any currency deposit or account of the company with the bank, or any of it's agents. Fully Satisfied |
6 May 1988 | Delivered on: 24 May 1988 Satisfied on: 1 June 2012 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: Rye farm, goose rye rd, warplesdan, guildford, surrey t/n: sy 337480. Fully Satisfied |
15 January 1988 | Delivered on: 22 January 1988 Satisfied on: 21 March 1998 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: 15 mayo rd walton-on-thames county of surry T.no- sy 455386. Fully Satisfied |
7 January 1988 | Delivered on: 21 January 1988 Satisfied on: 1 June 2012 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58/68 the street ashtead, surrey 111-113 stafford road wallington surrey factory b hanworth lane, chertsey surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2005 | Delivered on: 13 December 2005 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 dukes court, bognor road, chichester, west sussex. 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 July 1987 | Delivered on: 4 August 1987 Satisfied on: 21 March 1998 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: The end beech rd weybridge, surrey. T.no:- sy 127774. Fully Satisfied |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kingfisher cottage, herons reach, pembroke t/nos. WA529797 and WA500693. 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 |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 elphinstone street, islington, london t/no. 269038. 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 |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 21 March 1998 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: 10 and 12 elphinstone st highbury l/b of islington. Title no 269038. Fully Satisfied |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 148 arthur road, wimbledon park, london t/no. TGL97899. 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 |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 1 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 146 arthur road, wimbledon park, london t/no. TGL97899. 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 |
30 October 2003 | Delivered on: 6 November 2003 Satisfied on: 12 December 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 9,10,11,12,13,14,15A,15B,16A & 16B egmont road surbiton. 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 |
2 March 2000 | Delivered on: 15 March 2000 Satisfied on: 1 June 2012 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreements dated 21ST october 1994, 28TH november 1996, 28TH october 1997, 30TH june 1998 and 23RD november 1999 and under the legal charge dated 2ND march 2000. Particulars: F/H land k/a 4 the grove st. Florence nr tenby wales and all buildings fixtures fittings (including trade fixtures and fittings) and fixed plant machinery and equipment .. fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 1 June 2012 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 30TH june 1998 and the legal charge dated 31ST july 1998. Particulars: L/H 37/39 artillery lane tower hamlets t/N.EGL263614 and fixed charge over all plant machinery and equipment and all the company's rights under or in connection with contracts or policies of insurance. Floating charge over all the company's assets with a payment of the sum of £10,000 and interest thereon. Fully Satisfied |
19 December 1997 | Delivered on: 6 January 1998 Satisfied on: 1 June 2012 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement or this deed. Particulars: First legal mortgage over 130 arthur road wimbledon park merton. Fixed charge over all plant machinery and equipment; first floating charge over all the assets with a payment of £10,000 and interest thereon.. See the mortgage charge document for full details. Fully Satisfied |
27 March 1997 | Delivered on: 8 April 1997 Satisfied on: 1 June 2012 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Property k/a 15 mayo road walton -on -thames t/no sy 455386 all plant machinery equipment. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
11 June 1986 | Delivered on: 2 July 1986 Satisfied on: 1 June 2012 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: 12 shawfield st chelsea l/b of kensington & chelsea. Fully Satisfied |
5 December 1994 | Delivered on: 14 December 1994 Satisfied on: 1 June 2012 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 125, 144 and 152 arthur road, wimbledon fixed charge over all plant, machinery and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 November 1994 | Delivered on: 1 December 1994 Satisfied on: 1 June 2012 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: 55A mill street kingston upon thames london borough of kingston upon thames t/n TGL101890. Fully Satisfied |
6 May 1994 | Delivered on: 25 May 1994 Satisfied on: 1 June 2012 Persons entitled: Riggs Ap Bank Limited 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 land and buildings k/as 146/148 arthur road, wimbledon and all plant and machinery and the company's rights under or relating to the property taken out now or hereafter by or on behalf of the company. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 18 May 1994 Satisfied on: 1 June 2012 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan facility agreement dated 15TH march 1994 and/or this deed. Particulars: Fixed charge on f/h land and buildings k/as 70 the street, ashtead, surrey together with plant and machinery the company's rights under or in connection with any contract or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
17 September 1990 | Delivered on: 4 October 1990 Satisfied on: 1 June 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
26 February 1990 | Delivered on: 7 March 1990 Satisfied on: 21 March 1998 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: 61, marischal road l/b or lewisham title no sgl 182200. Fully Satisfied |
23 October 1989 | Delivered on: 30 October 1989 Satisfied on: 21 March 1998 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: 40 marschall road l/b of lewisham titlen no 448593. Fully Satisfied |
23 October 1989 | Delivered on: 30 October 1989 Satisfied on: 21 March 1998 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: 33 glynde street l/b of lewisham title no ln 11107. Fully Satisfied |
23 October 1989 | Delivered on: 30 October 1989 Satisfied on: 21 March 1998 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: 61 marischall road l/b of lewisham title no sgl 182200. Fully Satisfied |
23 October 1989 | Delivered on: 30 October 1989 Satisfied on: 21 March 1998 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: A first avenue walton-on-thames surrey title no sy 576635. Fully Satisfied |
9 May 1986 | Delivered on: 21 May 1986 Satisfied on: 27 December 1991 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a factory b haworth lane trading estate chertsey surrey title no sy 156768 f/h premises at 111/113 stratford road l/bo sutton title no sy 254486 tog with all buildings erections fixtures fittings & fixed plant & machinery. Please see doc M10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2016 | Delivered on: 9 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 58 the street ashtead t/no SY342504 for further details of properties charged please refer to the instrument. Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
27 January 2012 | Delivered on: 31 January 2012 Persons entitled: Hsbc Bank PLC (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a trade winds, 7 arun way, aldwick bay estate, aldwick, west sussex t/no 187467 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 May 2011 | Delivered on: 20 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 curtis road west ewell surrey t/no SY700283 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2008 | Delivered on: 25 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 152 glendale gardens southend on sea with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 34 south street epsom surrey,. 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 |
26 May 2005 | Delivered on: 28 May 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: L/H property at 8 knightsbridge house st lukes square guildford. 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 |
10 December 2004 | Delivered on: 11 December 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: The f/h property at 2 the dunes aldwick bay private estate aldwick west sussex,. 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 February 2004 | Delivered on: 27 February 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: 146 and 148 arthur road wimbledon park london f/h property t/n TGL97899. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 64, 66 and 68 the street, ashtead t/no. SY275558. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 126 and 152 arthur road, wimbledon park, london t/no. TGL105046. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 33 glynde street, lewisham, london t/no. LN11107. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 40 marischall road, lewisham, london t/no. 448593. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 61 marischall road, lewisham, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 October 2003 | Delivered on: 6 November 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: F/H 130 arthur road, wimbledon park, london t/no. TGL141917. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 144 arthur road, wimbledon park, london t/no. SY272235. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 58 the street, ashtead t/no. SY342504. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 70 the street, ashtead t/no. SY382985. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H dragon house, 37 artillery lane, london t/no. EGL263614. 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 |
30 October 2003 | Delivered on: 6 November 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: F/H 60 and 62 the street, ashtead t/no. SY315582. 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 2008 | Delivered on: 15 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 and 2 sansomes bungalows ellens green rudgwick horsham west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Part Satisfied |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with updates (6 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with updates (6 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
12 December 2016 | Satisfaction of charge 33 in full (4 pages) |
12 December 2016 | Satisfaction of charge 30 in full (4 pages) |
12 December 2016 | Satisfaction of charge 24 in full (4 pages) |
12 December 2016 | Satisfaction of charge 35 in full (4 pages) |
12 December 2016 | Satisfaction of charge 25 in full (4 pages) |
12 December 2016 | Satisfaction of charge 38 in full (4 pages) |
12 December 2016 | Satisfaction of charge 28 in full (4 pages) |
12 December 2016 | Satisfaction of charge 49 in full (4 pages) |
12 December 2016 | Satisfaction of charge 47 in full (4 pages) |
12 December 2016 | Satisfaction of charge 47 in full (4 pages) |
12 December 2016 | Satisfaction of charge 30 in full (4 pages) |
12 December 2016 | Satisfaction of charge 42 in full (4 pages) |
12 December 2016 | Satisfaction of charge 46 in full (4 pages) |
12 December 2016 | Satisfaction of charge 31 in full (4 pages) |
12 December 2016 | Satisfaction of charge 40 in full (4 pages) |
12 December 2016 | Satisfaction of charge 40 in full (4 pages) |
12 December 2016 | Satisfaction of charge 35 in full (4 pages) |
12 December 2016 | Satisfaction of charge 32 in full (4 pages) |
12 December 2016 | Satisfaction of charge 49 in full (4 pages) |
12 December 2016 | Satisfaction of charge 42 in full (4 pages) |
12 December 2016 | Satisfaction of charge 33 in full (4 pages) |
12 December 2016 | Satisfaction of charge 32 in full (4 pages) |
12 December 2016 | Satisfaction of charge 45 in full (4 pages) |
12 December 2016 | Satisfaction of charge 25 in full (4 pages) |
12 December 2016 | Satisfaction of charge 45 in full (4 pages) |
12 December 2016 | Satisfaction of charge 44 in full (4 pages) |
12 December 2016 | Satisfaction of charge 39 in full (4 pages) |
12 December 2016 | Satisfaction of charge 34 in full (4 pages) |
12 December 2016 | Satisfaction of charge 29 in full (4 pages) |
12 December 2016 | Satisfaction of charge 44 in full (4 pages) |
12 December 2016 | Satisfaction of charge 29 in full (4 pages) |
12 December 2016 | Satisfaction of charge 24 in full (4 pages) |
12 December 2016 | Satisfaction of charge 38 in full (4 pages) |
12 December 2016 | Satisfaction of charge 28 in full (4 pages) |
12 December 2016 | Satisfaction of charge 31 in full (4 pages) |
12 December 2016 | Satisfaction of charge 39 in full (4 pages) |
12 December 2016 | Satisfaction of charge 46 in full (4 pages) |
12 December 2016 | Satisfaction of charge 34 in full (4 pages) |
9 December 2016 | Registration of charge 018809310051, created on 29 November 2016
|
9 December 2016 | Registration of charge 018809310051, created on 29 November 2016
|
1 December 2016 | Registration of charge 018809310050, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 018809310050, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 41 in full (4 pages) |
30 November 2016 | Satisfaction of charge 48 in full (4 pages) |
30 November 2016 | Satisfaction of charge 41 in full (4 pages) |
30 November 2016 | Satisfaction of charge 48 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 September 2014 | Memorandum and Articles of Association (8 pages) |
6 September 2014 | Memorandum and Articles of Association (8 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 46 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 46 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 46 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 46 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
13 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
20 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
17 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
8 June 2009 | Statement of affairs (6 pages) |
8 June 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Nc inc already adjusted 02/05/09 (2 pages) |
8 June 2009 | Statement of affairs (6 pages) |
8 June 2009 | Ad 21/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
8 June 2009 | Nc inc already adjusted 02/05/09 (2 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
15 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
24 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 July 2005 | Return made up to 07/03/05; full list of members (2 pages) |
11 July 2005 | Return made up to 07/03/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor , premier house 112 station road edgware middlesex HA8 7TT (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor , premier house 112 station road edgware middlesex HA8 7TT (1 page) |
28 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Return made up to 07/03/97; no change of members
|
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Return made up to 07/03/97; no change of members
|
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
18 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
18 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 April 1995 | Return made up to 07/03/95; no change of members (8 pages) |
25 April 1995 | Return made up to 07/03/95; no change of members (8 pages) |
22 July 1985 | Resolutions
|
22 July 1985 | Resolutions
|
28 January 1985 | Incorporation (15 pages) |
28 January 1985 | Incorporation (15 pages) |