Company NameEatonland Limited
Company StatusActive
Company Number01952681
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameMichele Helena Freeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMichele Helena Freeman
NationalityBritish
StatusCurrent
Appointed23 June 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Marnie Claudia Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameAdrian Joseph Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 14 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameKenneth Ashley Beaney
NationalityBritish
StatusResigned
Appointed19 February 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH

Contact

Telephone020 89541109
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Eatonland Property Investment Group PLC
99.00%
Ordinary
1 at £1Eatonland Property Investment Group PLC & Adrian Joseph Freeman
1.00%
Ordinary

Financials

Year2014
Net Worth-£53,192
Cash£7,902
Current Liabilities£198,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

19 January 1990Delivered on: 26 January 1990
Satisfied on: 31 October 2007
Persons entitled: National Westminster 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: Units a and b bordesley green road, birmingham, west midlands. T/n wm 402277 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1989Delivered on: 21 November 1989
Satisfied on: 29 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 70A high street brierley hill west midlands and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 10 June 1989
Satisfied on: 30 October 2008
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £220,000 and all other monies due or to become due from the company to the chargee.
Particulars: (1) 900 wimborne road bournemouth, dorset t/no. Dt 163884 (2) 2A guildhall square (otherwise k/a 2/10 isambard brunel road) portsmouth hants t/no. Hp 333085.
Fully Satisfied
25 October 1988Delivered on: 2 November 1988
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/39 george street (odd numbers) kingston upon hull, humberside.
Fully Satisfied
5 October 1988Delivered on: 19 October 1988
Satisfied on: 31 October 2007
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: 900 wimborne road, moordown, bournemouth, dorset.
Fully Satisfied
5 October 1988Delivered on: 19 October 1988
Satisfied on: 31 October 2007
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: 2A guildhall square, portsmouth, hampshire t/n hp 333085.
Fully Satisfied
10 August 1988Delivered on: 23 August 1988
Satisfied on: 31 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 21 birch rd, aston birmingham, W. mids. And/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 2004Delivered on: 6 October 2004
Satisfied on: 13 June 2008
Persons entitled: Stroud and Swindon Mortgage Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2-8 isambard brunel road (formerly 2A guildhall square) portsmouth t/no HP333085.
Fully Satisfied
5 December 2003Delivered on: 6 December 2003
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Prudential assurance company limited policy number 12371505 on the life of robert john goudge & all amounts & any amount to be paid on the cancellation of the policy.
Fully Satisfied
22 September 2003Delivered on: 23 September 2003
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Standard life assurance company policy number X21318289 on the life of anne shirley cannings and all amounts (including bonuses) and any amount to be paid to you on the cancellation of the policy.
Fully Satisfied
28 August 2003Delivered on: 5 September 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: £250,000.00 due from the company to the chargee.
Particulars: Prudential assurance company policy no. 12120447 on the life of stephen victor hoyle and jean lesley hoyle and all amounts,including bonuses,payable thereon.
Fully Satisfied
12 August 2003Delivered on: 12 August 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Standard life assurance company policy number X5417596 on the life of andrew kevin archer and all amounts (including bonuses) and any amount to be paid to you on the cancellation of the policy.
Fully Satisfied
16 July 2003Delivered on: 18 July 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standard life assurance company policy number X6687526 on the lives of stewart charles hunt and glenda margaret hunt and all amounts (including bonuses) and any amount to be paid on the cancellation of the policy.
Fully Satisfied
8 July 2003Delivered on: 10 July 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Standard life assurance company policy number X5133136 on the life of jeremy edward symonds and all amounts (including bonuses) and any amount to be paid to you on the cancellation of the policy.
Fully Satisfied
26 June 1987Delivered on: 29 June 1987
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 789/797 old kent road, london SE15.
Fully Satisfied
17 June 2003Delivered on: 24 June 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Standard life assurance company policy number X5920429 on the lives assured graham charles bradshaw and janice mary bradshaw.
Fully Satisfied
9 June 2003Delivered on: 10 June 2003
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Standard life policy number X5747949 on the lives assured alan richard ferris and helena ferris.
Fully Satisfied
17 April 2003Delivered on: 19 April 2003
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Scottish mutual policy 591532 on the lives of the assured edwin lowry and sandra henning (now lowry).
Fully Satisfied
1 March 2002Delivered on: 4 March 2002
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
1 March 2002Delivered on: 4 March 2002
Satisfied on: 31 October 2007
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: By way of legal charge the property k/a 140 tachbrook street, victoria, london, swi.
Fully Satisfied
14 January 1992Delivered on: 24 January 1992
Satisfied on: 31 October 2007
Persons entitled: Greyhound 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: All that l/hold property k/as 140 tachbrook street and 27A moreton street,westminster.t/no.LN130119.together with all buplease see M23L for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1992Delivered on: 24 January 1992
Satisfied on: 31 October 2007
Persons entitled: Greyhound Bank PLC

Classification: Supplemental rent account deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a rent account deed dated 1ST march 1990 and a loan agreement dated 14TH january 1990.
Particulars: All monies from time to time standing to the credit of the account held by the borrower with the lender k/as "the eatonland rent account".
Fully Satisfied
1 March 1990Delivered on: 19 March 1990
Satisfied on: 28 February 2001
Persons entitled: Greyhound 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: Freehold property K.A. unit b glover trading estate, washington, tyne & wear, t/n: ty 209775 freehold lands at parsons industrial estate washington, tyne & wear t/no: ty 209779 & all buildings, erections thereon. All right title in each policy of insurance (see 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1990Delivered on: 19 March 1990
Satisfied on: 31 October 2007
Persons entitled: Greyhound Bank PLC

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All monies from time to time standing to the credit of the account held by the borrower K.A. "the eatonland rent account".
Fully Satisfied
1 March 1990Delivered on: 12 March 1990
Satisfied on: 15 September 1990
Persons entitled: Washington Lands Limited

Classification: Legal charge
Secured details: Sterling pounds 151,920.00 and all other moneys due or to become due from the company and eatonland property investment group PLC to washington lands limited under the terms of the charge.
Particulars: All those two parcels of land with the buildings erected thereon situate and known respectively as unit b glover road, glover estate, washington, tyne and wear and depot, parsons road, parsons industrial estate, washington, tyne and wear.
Fully Satisfied
16 April 1986Delivered on: 2 May 1986
Satisfied on: 31 October 2007
Persons entitled: National Westminster 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: 341, 343 and 345 new cross road london borough of lewisham t/no. Sgl 174554 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 2008Delivered on: 6 June 2008
Persons entitled: Stroud and Swindon Mortgage Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 2-8 isambard brunel road (formerly 2A guildhall square) portsmouth t/no. HP333085.
Outstanding

Filing History

5 January 2021Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages)
5 January 2021Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages)
25 February 2020Change of details for Eatonland Property Investment Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Satisfaction of charge 27 in full (1 page)
19 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
16 March 2018Change of details for Eatonland Property Investment Group Plc as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for Mr Adrian Joseph Freeman as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 March 2016 (12 pages)
10 October 2016Full accounts made up to 31 March 2016 (12 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (13 pages)
8 October 2015Full accounts made up to 31 March 2015 (13 pages)
5 March 2015Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page)
5 March 2015Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages)
5 March 2015Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
1 October 2013Accounts made up to 31 March 2013 (13 pages)
1 October 2013Accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts made up to 31 March 2012 (13 pages)
28 September 2012Accounts made up to 31 March 2012 (13 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts made up to 31 March 2011 (12 pages)
6 October 2011Accounts made up to 31 March 2011 (12 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts made up to 31 March 2010 (12 pages)
9 September 2010Accounts made up to 31 March 2010 (12 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts made up to 31 March 2009 (12 pages)
31 October 2009Accounts made up to 31 March 2009 (12 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
24 March 2009Return made up to 19/02/09; full list of members (4 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
31 October 2008Accounts made up to 31 March 2008 (12 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
31 October 2008Accounts made up to 31 March 2008 (12 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Accounts made up to 31 March 2007 (12 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Accounts made up to 31 March 2007 (12 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Return made up to 19/02/07; full list of members (7 pages)
23 April 2007Return made up to 19/02/07; full list of members (7 pages)
4 November 2006Accounts made up to 31 March 2006 (12 pages)
4 November 2006Accounts made up to 31 March 2006 (12 pages)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
3 November 2005Accounts made up to 31 March 2005 (10 pages)
3 November 2005Accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
27 January 2005Accounts made up to 31 March 2004 (14 pages)
27 January 2005Accounts made up to 31 March 2004 (14 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
10 January 2004Accounts made up to 31 March 2003 (14 pages)
10 January 2004Accounts made up to 31 March 2003 (14 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
1 November 2002Accounts made up to 31 March 2002 (14 pages)
1 November 2002Accounts made up to 31 March 2002 (14 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Accounts made up to 31 March 2001 (14 pages)
3 November 2001Accounts made up to 31 March 2001 (14 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Accounts made up to 31 March 2000 (14 pages)
1 November 2000Accounts made up to 31 March 2000 (14 pages)
13 March 2000Return made up to 19/02/00; full list of members (6 pages)
13 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 December 1999Accounts made up to 31 March 1999 (14 pages)
20 December 1999Accounts made up to 31 March 1999 (14 pages)
25 March 1999Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
25 March 1999Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 19/02/99; no change of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts made up to 31 March 1998 (14 pages)
1 February 1999Accounts made up to 31 March 1998 (14 pages)
12 March 1998Return made up to 19/02/98; no change of members (6 pages)
12 March 1998Return made up to 19/02/98; no change of members (6 pages)
5 January 1998Accounts made up to 31 March 1997 (15 pages)
5 January 1998Accounts made up to 31 March 1997 (15 pages)
28 February 1997Return made up to 19/02/97; full list of members (8 pages)
28 February 1997Return made up to 19/02/97; full list of members (8 pages)
25 October 1996Accounts made up to 31 March 1996 (14 pages)
25 October 1996Accounts made up to 31 March 1996 (14 pages)
13 March 1996Return made up to 19/02/96; no change of members (6 pages)
13 March 1996Return made up to 19/02/96; no change of members (6 pages)
13 October 1995Accounts made up to 31 March 1995 (14 pages)
13 October 1995Accounts made up to 31 March 1995 (14 pages)
4 October 1985Incorporation (17 pages)
4 October 1985Incorporation (17 pages)