Loxwood Road
Plaistow
West Sussex
RH14 0NY
Secretary Name | Valerie Barbara Nunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1992(7 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valtony Loxwood Road Plaistow West Sussex RH14 0NY |
Director Name | Ms Gillian Anne Katz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Beautician |
Country of Residence | England |
Correspondence Address | Valtony Loxwood Road Plaistow West Sussex RH14 0NY |
Director Name | Mr Anthony Adrian Nunn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(7 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 08 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valtony Loxwood Road Plaistow West Sussex RH14 0NY |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £105,035 |
Gross Profit | £71,866 |
Net Worth | £1,998,429 |
Current Liabilities | £278,336 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
9 March 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1985 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 2015 | Delivered on: 16 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 February 2015 | Delivered 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 2013 | Delivered 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 |
2 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
6 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
15 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 February 2015 | Satisfaction of charge 25 in full (4 pages) |
20 February 2015 | Satisfaction of charge 24 in full (4 pages) |
20 February 2015 | Satisfaction of charge 23 in full (4 pages) |
20 February 2015 | Satisfaction of charge 26 in full (4 pages) |
20 February 2015 | Satisfaction of charge 24 in full (4 pages) |
20 February 2015 | Satisfaction of charge 25 in full (4 pages) |
20 February 2015 | Satisfaction of charge 22 in full (4 pages) |
20 February 2015 | Satisfaction of charge 22 in full (4 pages) |
20 February 2015 | Satisfaction of charge 27 in full (4 pages) |
20 February 2015 | Satisfaction of charge 23 in full (4 pages) |
20 February 2015 | Satisfaction of charge 26 in full (4 pages) |
20 February 2015 | Satisfaction of charge 27 in full (4 pages) |
16 February 2015 | Registration of charge 019003590030, created on 13 February 2015 (15 pages) |
16 February 2015 | Registration of charge 019003590029, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge 019003590029, created on 13 February 2015 (5 pages) |
16 February 2015 | Registration of charge 019003590030, created on 13 February 2015 (15 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
4 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Appointment of Miss Gillian Anne Katz as a director (2 pages) |
17 March 2011 | Appointment of Miss Gillian Anne Katz as a director (2 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
16 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 July 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
22 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members
|
7 April 2003 | Return made up to 29/03/03; full list of members
|
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
25 August 1999 | Full accounts made up to 31 October 1997 (11 pages) |
25 August 1999 | Full accounts made up to 31 October 1997 (11 pages) |
13 July 1999 | Return made up to 29/03/99; full list of members (6 pages) |
13 July 1999 | Return made up to 29/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 29/03/98; full list of members (6 pages) |
19 April 1999 | Return made up to 29/03/98; full list of members (6 pages) |
19 January 1999 | Strike-off action suspended (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 April 1997 | Return made up to 29/03/97; no change of members
|
21 April 1997 | Return made up to 29/03/97; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
29 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
11 June 1996 | Return made up to 29/03/96; full list of members (6 pages) |
11 June 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 March 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
24 March 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
19 May 1995 | Return made up to 29/03/95; no change of members
|
19 May 1995 | Return made up to 29/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 March 1985 | Incorporation (16 pages) |
28 March 1985 | Incorporation (16 pages) |