Company NameNUNN Properties & Finance Limited
DirectorsValerie Barbara Nunn and Gillian Anne Katz
Company StatusActive
Company Number01900359
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameValerie Barbara Nunn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(7 years after company formation)
Appointment Duration32 years, 1 month
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressValtony
Loxwood Road
Plaistow
West Sussex
RH14 0NY
Secretary NameValerie Barbara Nunn
NationalityBritish
StatusCurrent
Appointed29 March 1992(7 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValtony
Loxwood Road
Plaistow
West Sussex
RH14 0NY
Director NameMs Gillian Anne Katz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(25 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleBeautician
Country of ResidenceEngland
Correspondence AddressValtony Loxwood Road
Plaistow
West Sussex
RH14 0NY
Director NameMr Anthony Adrian Nunn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(7 years after company formation)
Appointment Duration29 years, 6 months (resigned 08 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressValtony
Loxwood Road
Plaistow
West Sussex
RH14 0NY

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£105,035
Gross Profit£71,866
Net Worth£1,998,429
Current Liabilities£278,336

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

9 March 1987Delivered on: 18 March 1987
Satisfied on: 28 October 2010
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: Land and premises or north side of 1 and 1A lune street saltburn-by-the-sea cleveland title no. Ce 89190.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 21 October 2003
Persons entitled: Allied Dunbar & Company 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 3 queens park gardens bournemouth dorset t/n dt 113185 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 floating charge over undertaking and all property and assets present and future including rights uncalled capital.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 1, cambridge street, saltburn by sea, cleveland.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 11 amber street, saltburn-by sea, cleveland.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 13, amber street, saltburn by sea, cleveland.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 15, amber street, saltburn by sea, cleveland.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 17, amber street, saltburn by sea, cleveland.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster 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: 1 lune street saltburn by sea t/n CE89189 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster 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: 11 amber street saltburn by sea t/n CE89183 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 amber street saltburn by sea t/n CE89184 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster 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 amber street saltburn by sea t/n CE89185 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster 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: 17 amber street saltburn by sea t/n CE89175 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
18 August 2010Delivered on: 21 August 2010
Satisfied on: 20 February 2015
Persons entitled: National Westminster 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: 1 cambridge street saltburn by the sea t/n CE89187 and any other interest in the property all rents and proceeds of any insurance.
Fully Satisfied
19 December 1996Delivered on: 5 December 1997
Satisfied on: 28 October 2010
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 & 1A lune street, saltburn-by-the-sea, cleveland.
Fully Satisfied
6 January 1994Delivered on: 12 January 1994
Satisfied on: 28 October 2010
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: 125 london road,camberley,surrey t/n SY555007.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 28 October 2010
Persons entitled: Barclays 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: 2, emerald street, saltburn by sea, cleveland.
Fully Satisfied
4 October 1993Delivered on: 15 October 1993
Satisfied on: 21 October 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 1993Delivered on: 15 October 1993
Satisfied on: 28 October 2010
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: 1 and 1A lune street, saltburn-by-the-sea, middlesbrough, cleveland t/no. CE89189.
Fully Satisfied
12 March 1992Delivered on: 17 March 1992
Satisfied on: 28 October 2010
Persons entitled: Dunbar 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 11,13,15 and 17 amber street, 1 cambridge street,39 marine parade, 2 emerald street,saltburn-by-the-sea for full details see form 395.
Fully Satisfied
12 March 1992Delivered on: 17 March 1992
Satisfied on: 28 October 2010
Persons entitled: Dunbar 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1991Delivered on: 22 March 1991
Satisfied on: 10 January 2003
Persons entitled: Norwich and Peterborough Building Society

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 dwellinghouse erected thereon k/a and situate at 34 prince of wales avenue reading berkshire title no. Bk 130826.
Fully Satisfied
24 August 1989Delivered on: 25 August 1989
Satisfied on: 21 October 2003
Persons entitled: Allied Irish Finance Co Limited

Classification: Legal charge
Secured details: For securing £25,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: Nos 11,13,15,17 amber street saltburn by the sea, land lying to the north of lune street, and 1A lune street, saltburn by the sea, 1 cambridge street, saltburn by the sea, 39 marine parade, together with kensington cottage at the rear saltburn by the sea.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 28 October 2010
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertakings and assets.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 18 September 2006
Persons entitled: Dunbar 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 property k/a units 7-10 (inclusive) st. Anns industrial estate, lineoak way, stockton-on tees, cleveland t/n ce 74220 including all fixtures fittings fixed plant & machinery thereon (other than trade machinery) as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 February 1988Delivered on: 25 February 1988
Satisfied on: 28 October 2010
Persons entitled: Allied Irish Finance Company LTD.

Classification: Mortgage
Secured details: £100,000 and all other moneys due or to become due from the company to allied irish finance co. Limited under the terms of the charge.
Particulars: 11 amber street saltburn cleveland 2 emerald street saltburn cleveland 13 amber street saltburn cleveland (please see form 395 for full details).
Fully Satisfied
9 March 1987Delivered on: 18 March 1987
Satisfied on: 28 October 2010
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: 1 and 1A lune street saltburn-by-the-sea cleveland title no. Ce 89189.
Fully Satisfied
29 November 1985Delivered on: 18 December 1985
Satisfied on: 21 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, marine parade, saltburn by sea, cleveland.
Fully Satisfied
13 February 2015Delivered on: 16 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. by way of a legal mortgage the freehold property known as 11 amber street, saltburn-by-the-sea, TS12 1DT registered at the land registry with title absolute under title number CE89183.. 2. by way of a legal mortgage the freehold property known as 13 amber street, saltburn-by-the-sea registered at the land registry with title absolute under title number CE89184.. 3. by way of a legal mortgage the freehold property known as 15 amber street, saltburn-by-the-sea, TS12 1DT registered at the land registry with title absolute under title number CE89185.. 4. by way of a legal mortgage the freehold property known as 17 amber street, saltburn-by-the-sea, TS12 1DT registered at the land registry with title absolute under title number CE89175.. 5. by way of a legal mortgage the freehold property known as 1 and 1A lune street, saltburn-by-the-sea, TS12 1JU registered at the land registry with title absolute under title number CE89189.. 6. by way of a legal mortgage the freehold property known as 1 cambridge street, 1A cambridge street and 1B cambridge street, saltburn-by-the-sea, TS12 1LD registered at the land registry with title absolute under title number CE89187.
Outstanding
28 January 2013Delivered on: 31 January 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1-5 valtony court tweed street saltburn-by-the-sea cleveland.
Outstanding

Filing History

2 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
6 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
5 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
15 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
20 February 2015Satisfaction of charge 25 in full (4 pages)
20 February 2015Satisfaction of charge 24 in full (4 pages)
20 February 2015Satisfaction of charge 23 in full (4 pages)
20 February 2015Satisfaction of charge 26 in full (4 pages)
20 February 2015Satisfaction of charge 24 in full (4 pages)
20 February 2015Satisfaction of charge 25 in full (4 pages)
20 February 2015Satisfaction of charge 22 in full (4 pages)
20 February 2015Satisfaction of charge 22 in full (4 pages)
20 February 2015Satisfaction of charge 27 in full (4 pages)
20 February 2015Satisfaction of charge 23 in full (4 pages)
20 February 2015Satisfaction of charge 26 in full (4 pages)
20 February 2015Satisfaction of charge 27 in full (4 pages)
16 February 2015Registration of charge 019003590030, created on 13 February 2015 (15 pages)
16 February 2015Registration of charge 019003590029, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge 019003590029, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge 019003590030, created on 13 February 2015 (15 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 March 2011Appointment of Miss Gillian Anne Katz as a director (2 pages)
17 March 2011Appointment of Miss Gillian Anne Katz as a director (2 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
15 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
16 July 2007Return made up to 29/03/07; full list of members (2 pages)
16 July 2007Return made up to 29/03/07; full list of members (2 pages)
18 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
20 May 2005Registered office changed on 20/05/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
20 May 2005Registered office changed on 20/05/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
22 April 2005Return made up to 29/03/05; full list of members (2 pages)
22 April 2005Return made up to 29/03/05; full list of members (2 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 May 2004Return made up to 29/03/04; full list of members (7 pages)
5 May 2004Return made up to 29/03/04; full list of members (7 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 May 2001Full accounts made up to 31 October 2000 (9 pages)
24 May 2001Full accounts made up to 31 October 2000 (9 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 October 1998 (11 pages)
3 December 1999Full accounts made up to 31 October 1998 (11 pages)
25 August 1999Full accounts made up to 31 October 1997 (11 pages)
25 August 1999Full accounts made up to 31 October 1997 (11 pages)
13 July 1999Return made up to 29/03/99; full list of members (6 pages)
13 July 1999Return made up to 29/03/99; full list of members (6 pages)
19 April 1999Return made up to 29/03/98; full list of members (6 pages)
19 April 1999Return made up to 29/03/98; full list of members (6 pages)
19 January 1999Strike-off action suspended (1 page)
19 January 1999Strike-off action suspended (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
29 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
3 July 1996Accounts for a small company made up to 30 April 1994 (6 pages)
3 July 1996Accounts for a small company made up to 30 April 1994 (6 pages)
11 June 1996Return made up to 29/03/96; full list of members (6 pages)
11 June 1996Return made up to 29/03/96; full list of members (6 pages)
24 March 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
24 March 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
19 May 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)
19 May 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 March 1985Incorporation (16 pages)
28 March 1985Incorporation (16 pages)