Company NameMetropolitan Heights Limited
DirectorsYomtov Kraus and Hayim Kraus
Company StatusActive
Company Number01903714
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yomtov Kraus
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 November 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceIsrael
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Hayim Kraus
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Krausz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2021)
RoleCo Director
Country of ResidenceIsrael
Correspondence Address7 Rosovski Road
Bnei Brak
Israel
Secretary NameRivka Krausz
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years after company formation)
Appointment Duration24 years, 3 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address7 Rosovski Street
Bnei Brak
Israel
Director NameMr Hayim Kraus
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Edward Michael Saleh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(36 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Oakleigh Gardens Oakleigh Gardens
Edgware
HA8 8EA
Director NameMr Edward Saleh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(36 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House 9 Burroughs Gardens Hendon
London
NW4 4AU

Contact

Telephone07 814422362
Telephone regionMobile

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Yomtov Krausz
50.00%
Ordinary
1 at £1Mrs Rivka Krausz
50.00%
Ordinary

Financials

Year2014
Net Worth-£417,597
Current Liabilities£170,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

18 December 1987Delivered on: 6 January 1988
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 45 hammersmith grove london W6 title no. Ngl 552367 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
23 October 1987Delivered on: 29 October 1987
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from eagle manor to the chargee.
Particulars: All that f/h property k/a haslemere 113 oakhill road, london SW15 title no-77807. Together with all buildings and erections thereon and 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.
Outstanding
22 October 1987Delivered on: 28 October 1987
Persons entitled: State Bank of South Australia

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 k/a or being 112/114 claredan road, ladbroke grove, london, W11. Title nos- 376488 & 376463.
Outstanding
30 January 1987Delivered on: 10 February 1987
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly all that f/h property k/a 13 to 36 colehill gardens fulham palace road london SW6 title no 26165 & secondly all that f/h property k/a 51 to 71 waldemar avenue mansions waldemar avenue london SW6 title no ngl 546511. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
20 August 1986Delivered on: 1 September 1986
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1-40 waldemar avenue mansions, london SW6 tn ngl 384611, together with all fixed machinery etc (see form 395).
Outstanding
30 June 1986Delivered on: 3 July 1986
Persons entitled: The Royal Bank of Scotland 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 land together with premises k/a 1, hervey close, finchley, london borough of barnet. T.N. mx 368582 together with, fixed charge the plant machinery fixtures implements and utensils.
Outstanding
5 July 2022Delivered on: 21 July 2022
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 51 to 70 waldemar avenue mansions, waldemar avenue, london, SW6 5LT. Hammersmith and fulham. Title number: NGL546511.
Outstanding
15 November 1985Delivered on: 19 November 1985
Persons entitled: Lloyds 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: 28 rosendale road west dulwich t/n sgl 239967.
Outstanding
5 July 2022Delivered on: 18 July 2022
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Flat 57, flanders mansions, flanders road, london, W4 1NF. And flat 50, wendover court, finchley road, london, NW2 2PH.
Outstanding
16 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. • f/h property known as 22A, 24 and 24A rye lane, london, SE15 5BS t/n LN86763.. • f/h property known as 84 - 86 spring gardens, buxton, SK17 6BU t/n DY208529.. See charge documents for full details.
Outstanding
16 December 2016Delivered on: 22 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 3 December 2011
Persons entitled: Leonard Anthony Wyse

Classification: Mortgage deed
Secured details: £280,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with t/no AGL243930 being 10 wendover court finchley road london including the entirety of the property comprised in the lease dated 06 march 2006.
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 22A 24 and 24A rye lane peckham london t/no LN86763. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Nationwide 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 property k/a 84 and 86 spring gardens buxton high peak derbyshire t/no DT208529. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 April 2000Delivered on: 20 April 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A,24 and 24A rye lane,london SE15 5BS (t/no LN86763) and all moneys payable thereon.
Outstanding
11 April 2000Delivered on: 20 April 2000
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 22A,24 and 24A rye lane,london SE15 5BS; all monies standing to the credit of an account and all rights/benefits thereon. See the mortgage charge document for full details.
Outstanding
11 April 2000Delivered on: 20 April 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
27 August 1999Delivered on: 10 September 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as 84 and 86 spring gardens buxton derbyshire t/no: DY208529. See the mortgage charge document for full details.
Outstanding
29 July 1985Delivered on: 16 August 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 armadale road london borough of hammersmith and fulham T.N. 330260. together with all buildings and erections thereon and 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.
Outstanding
27 August 1999Delivered on: 10 September 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security to the trustee all the rights, titles, benefits and interests and whether present or future of the company in respect of 84 and 86 spring gardens buxton derbyshire t/no: DY208529. See the mortgage charge document for full details.
Outstanding
7 December 1988Delivered on: 9 December 1988
Persons entitled: State Bank of South Austrailia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 12 armadale road london SW6 title no. 330260.
Outstanding
7 December 1988Delivered on: 9 December 1988
Persons entitled: State Bank of South Austrailia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 106 burnt ash road london SE12 title no 291883.
Outstanding
7 December 1988Delivered on: 9 December 1988
Persons entitled: State Bank of South Austrailia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 hervey close london N3 title no. Mx 368582.
Outstanding
18 December 1987Delivered on: 6 January 1988
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 37 disraeli road london SW15. Title no. Sgl 311214 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
18 December 1987Delivered on: 6 January 1988
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as moreland court finchley road, london NW2. Title no. Mx 398578 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
18 December 1987Delivered on: 6 January 1988
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold & l/hold property k/as wendover court, finchley road, london NW2. Title nos mx 404335, 376048 & 440630 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
31 May 1989Delivered on: 9 June 1989
Satisfied on: 3 September 1999
Persons entitled: Royal Trust Bank

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
1 August 1988Delivered on: 12 August 1988
Satisfied on: 3 September 1999
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14 july 1988 and this charge.
Particulars: All other the undertaking and assets of the company both present and future.
Fully Satisfied
22 July 1988Delivered on: 10 August 1988
Satisfied on: 3 September 1999
Persons entitled: Slate Bank of South Australia.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/5/88 and this charge.
Particulars: By way of first floating charge all other the under taking and assets of the co. Whatsoever and wheresoever present and future.
Fully Satisfied
29 July 1985Delivered on: 16 August 1985
Satisfied on: 20 September 2016
Persons entitled: Williams & Glyn's 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 106 burnt ash road, lee, london borough of lewisham T.N. 291883. together with all buildings and erections thereon and 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.
Fully Satisfied

Filing History

10 October 2023Change of details for Mr Yomtov Kraus as a person with significant control on 4 August 2023 (2 pages)
10 October 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
21 July 2022Registration of charge 019037140030, created on 5 July 2022 (26 pages)
18 July 2022Registration of charge 019037140029, created on 5 July 2022 (4 pages)
28 March 2022Termination of appointment of Edward Saleh as a director on 28 March 2022 (1 page)
17 January 2022Director's details changed for Mr Haim Kraus on 17 January 2022 (2 pages)
17 January 2022Appointment of Mr Edward Saleh as a director on 17 January 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Termination of appointment of Edward Michael Saleh as a director on 23 November 2021 (1 page)
23 November 2021Appointment of Mr Haim Kraus as a director on 22 November 2021 (2 pages)
9 November 2021Appointment of Mr Yomtov Kraus as a director on 9 November 2021 (2 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Hayim Kraus as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Yomtov Krausz as a director on 30 June 2021 (1 page)
10 May 2021Appointment of Mr Edward Michael Saleh as a director on 10 May 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Registration of charge 019037140028, created on 16 December 2016 (29 pages)
23 December 2016Registration of charge 019037140028, created on 16 December 2016 (29 pages)
22 December 2016Registration of charge 019037140027, created on 16 December 2016 (16 pages)
22 December 2016Registration of charge 019037140027, created on 16 December 2016 (16 pages)
21 September 2016Satisfaction of charge 15 in full (1 page)
21 September 2016Satisfaction of charge 17 in full (1 page)
21 September 2016Satisfaction of charge 22 in full (1 page)
21 September 2016Satisfaction of charge 20 in full (1 page)
21 September 2016Satisfaction of charge 17 in full (1 page)
21 September 2016Satisfaction of charge 21 in full (1 page)
21 September 2016Satisfaction of charge 19 in full (1 page)
21 September 2016Satisfaction of charge 26 in full (1 page)
21 September 2016Satisfaction of charge 26 in full (1 page)
21 September 2016Satisfaction of charge 19 in full (1 page)
21 September 2016Satisfaction of charge 22 in full (1 page)
21 September 2016Satisfaction of charge 15 in full (1 page)
21 September 2016Satisfaction of charge 23 in full (1 page)
21 September 2016Satisfaction of charge 23 in full (1 page)
21 September 2016Satisfaction of charge 16 in full (1 page)
21 September 2016Satisfaction of charge 20 in full (1 page)
21 September 2016Satisfaction of charge 16 in full (1 page)
21 September 2016Satisfaction of charge 21 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (2 pages)
20 September 2016Satisfaction of charge 11 in full (1 page)
20 September 2016Satisfaction of charge 10 in full (1 page)
20 September 2016Satisfaction of charge 6 in full (2 pages)
20 September 2016Satisfaction of charge 7 in full (1 page)
20 September 2016Satisfaction of charge 6 in full (2 pages)
20 September 2016Satisfaction of charge 9 in full (1 page)
20 September 2016Satisfaction of charge 2 in full (2 pages)
20 September 2016Satisfaction of charge 2 in full (2 pages)
20 September 2016Satisfaction of charge 12 in full (1 page)
20 September 2016Satisfaction of charge 10 in full (1 page)
20 September 2016Satisfaction of charge 8 in full (2 pages)
20 September 2016Satisfaction of charge 5 in full (1 page)
20 September 2016Satisfaction of charge 8 in full (2 pages)
20 September 2016Satisfaction of charge 4 in full (1 page)
20 September 2016Satisfaction of charge 12 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (2 pages)
20 September 2016Satisfaction of charge 3 in full (1 page)
20 September 2016Satisfaction of charge 5 in full (1 page)
20 September 2016Satisfaction of charge 3 in full (1 page)
20 September 2016Satisfaction of charge 7 in full (1 page)
20 September 2016Satisfaction of charge 9 in full (1 page)
20 September 2016Satisfaction of charge 11 in full (1 page)
20 September 2016Satisfaction of charge 4 in full (1 page)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
21 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
21 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW England on 14 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
11 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
17 July 2008Return made up to 30/04/08; full list of members (3 pages)
17 July 2008Return made up to 30/04/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2007Return made up to 30/04/07; full list of members (2 pages)
19 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 30/04/06; full list of members (2 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
27 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 July 2005Return made up to 30/04/05; full list of members (2 pages)
27 July 2005Return made up to 30/04/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 July 2004Return made up to 30/04/04; full list of members (6 pages)
27 July 2004Return made up to 30/04/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 May 1999 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 1999 (4 pages)
5 July 2000Return made up to 30/04/00; full list of members (5 pages)
5 July 2000Return made up to 30/04/00; full list of members (5 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 July 1999Return made up to 30/04/99; full list of members (5 pages)
7 July 1999Return made up to 30/04/99; full list of members (5 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 July 1998Return made up to 30/04/98; full list of members (6 pages)
2 July 1998Return made up to 30/04/98; full list of members (6 pages)
4 July 1997Return made up to 30/04/97; full list of members (6 pages)
4 July 1997Return made up to 30/04/97; full list of members (6 pages)
7 June 1996Return made up to 30/04/96; full list of members (6 pages)
7 June 1996Return made up to 30/04/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 May 1994 (7 pages)
5 January 1996Accounts for a small company made up to 31 May 1994 (7 pages)
5 July 1995Return made up to 30/04/95; full list of members (12 pages)
5 July 1995Return made up to 30/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
10 April 1985Incorporation (11 pages)
10 April 1985Incorporation (11 pages)