Colindale
London
NW9 6BX
Secretary Name | Michele Helena Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Marnie Claudia Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Adrian Joseph Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Kenneth Ashley Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Telephone | 020 89541109 |
---|---|
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Eatonland Property Investment Group PLC 99.00% Ordinary |
---|---|
1 at £1 | Eatonland Property Investment Group PLC & Adrian Joseph Freeman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,192 |
Cash | £7,902 |
Current Liabilities | £198,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 January 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 2008 | Delivered 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 |
5 January 2021 | Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages) |
---|---|
5 January 2021 | Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages) |
25 February 2020 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 December 2019 | Satisfaction of charge 27 in full (1 page) |
19 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
16 March 2018 | Change of details for Eatonland Property Investment Group Plc as a person with significant control on 5 March 2018 (2 pages) |
16 March 2018 | Change of details for Mr Adrian Joseph Freeman as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered 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 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered 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 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered 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 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Michele Helena Freeman on 19 February 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Michele Helena Freeman on 19 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Adrian Joseph Freeman on 19 February 2015 (2 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
1 October 2013 | Accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
28 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (12 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (12 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
9 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts made up to 31 March 2009 (12 pages) |
31 October 2009 | Accounts made up to 31 March 2009 (12 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
31 October 2008 | Accounts made up to 31 March 2008 (12 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
31 October 2008 | Accounts made up to 31 March 2008 (12 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Accounts made up to 31 March 2007 (12 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Accounts made up to 31 March 2007 (12 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
4 November 2006 | Accounts made up to 31 March 2006 (12 pages) |
4 November 2006 | Accounts made up to 31 March 2006 (12 pages) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Accounts made up to 31 March 2005 (10 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (14 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 January 2004 | Accounts made up to 31 March 2003 (14 pages) |
10 January 2004 | Accounts made up to 31 March 2003 (14 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Return made up to 19/02/03; full list of members
|
8 March 2003 | Return made up to 19/02/03; full list of members
|
1 November 2002 | Accounts made up to 31 March 2002 (14 pages) |
1 November 2002 | Accounts made up to 31 March 2002 (14 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Accounts made up to 31 March 2001 (14 pages) |
3 November 2001 | Accounts made up to 31 March 2001 (14 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Accounts made up to 31 March 2000 (14 pages) |
1 November 2000 | Accounts made up to 31 March 2000 (14 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
20 December 1999 | Accounts made up to 31 March 1999 (14 pages) |
20 December 1999 | Accounts made up to 31 March 1999 (14 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
16 March 1999 | Return made up to 19/02/99; no change of members
|
16 March 1999 | Return made up to 19/02/99; no change of members
|
1 February 1999 | Accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (14 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 19/02/98; no change of members (6 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (15 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
28 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
25 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
25 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 19/02/96; no change of members (6 pages) |
13 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
13 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Incorporation (17 pages) |