Company NameLondon Property Holdings Limited
Company StatusActive
Company Number01968231
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 4 months ago)
Previous NameEnvoynorth Limited

Business Activity

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

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusCurrent
Appointed29 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMrs Rose Karen Badrudin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed06 April 1993(7 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMrs Nadine Anabelle Lapidus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39b Highbury Place
London
N5 1QP

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.8k at £1Andrew Badrudin
7.50%
Ordinary
3.8k at £1Nadine Lapidus
7.50%
Ordinary
21.3k at £1Nizam Badrudin
42.50%
Ordinary
21.3k at £1R.k. Badrudin
42.50%
Ordinary

Financials

Year2014
Net Worth£2,937,665
Cash£767,356
Current Liabilities£337,389

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

17 January 1991Delivered on: 25 January 1991
Satisfied on: 30 November 1994
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: F/H 60 lower richmond road putney london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1990Delivered on: 8 August 1990
Satisfied on: 30 November 1994
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: 2 fairholme road, l/b of hammersmith & fulham t/no. Ln.136426.
Fully Satisfied
12 April 1990Delivered on: 27 April 1990
Satisfied on: 14 November 2006
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 135,142 143, 145 & 145A northcote road london t/no. 459131, 460625, 459132, 459133.
Fully Satisfied
18 December 1989Delivered on: 22 December 1989
Satisfied on: 30 November 1994
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 high street merton london SW19 t/no sgl 27410 & goodwill of the business if any).
Fully Satisfied
20 July 1987Delivered on: 7 August 1987
Satisfied on: 28 March 1991
Persons entitled: City Merchants Bank Limited

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 properties:- (1) 428 ewell road talworth t/n p 52165 (2) 60 lower richmond road putney t/n ln 20968 (3) 5 station parade burlington lane chiswick t/n mx 314676 (4) 104 chessington road ewell t/n sy 223272 (5) 112 vicarage road sunbury-on-thames t/n sy 344139 (6) 8-14 (even nos.) new heston road heston t/n mx 321412 (7) footpath adjoining 8 new heston road heston t/n mx 325473.
Fully Satisfied
26 November 1986Delivered on: 17 December 1986
Satisfied on: 6 June 1991
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: Ivy buldings sandford road, aldershot, hampshire,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1985Delivered on: 30 December 1985
Satisfied on: 6 June 1991
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: 135, northcote road, battersea and/n the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 2006Delivered on: 19 September 2006
Satisfied on: 27 October 2010
Persons entitled: Principality 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: The f/h property k/a 156 arthur road wimbledon london t/n SGL452811.
Fully Satisfied
24 March 2006Delivered on: 28 March 2006
Satisfied on: 18 September 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: F/H property at 155 northcote road london (t/no TGL90255).
Fully Satisfied
22 July 2004Delivered on: 27 July 2004
Satisfied on: 14 November 2006
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: F/H property known as 122 nortcote road london.
Fully Satisfied
10 June 2002Delivered on: 22 June 2002
Satisfied on: 14 November 2006
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: 30 parson's green lane,london SW6; ngl 73008.
Fully Satisfied
13 December 1985Delivered on: 30 December 1985
Satisfied on: 6 June 1991
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: 143, northcote road, battersea and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 2001Delivered on: 18 September 2001
Satisfied on: 6 July 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: The property known as 340 garratt lane, london borough of wandsworth t/n LN10374.
Fully Satisfied
30 November 2000Delivered on: 5 December 2000
Satisfied on: 14 November 2006
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: The f/h property k/a 99 balham high road london.
Fully Satisfied
24 February 2000Delivered on: 25 February 2000
Satisfied on: 14 November 2006
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: F/H 141 merton road london SW18 5EH.
Fully Satisfied
25 June 1999Delivered on: 14 July 1999
Satisfied on: 10 March 2000
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 melbourne road merton park london borough of merton t/n SY234591.
Fully Satisfied
27 April 1998Delivered on: 6 May 1998
Satisfied on: 14 November 2006
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: 156 arthur road wimbledon london borough of merton t/n SGL452811.
Fully Satisfied
23 January 1998Delivered on: 5 February 1998
Satisfied on: 20 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: 319 merton road london borogh of wandsworth LN35332 (part) and 321 merton road london borough of wandsworth t/no;-TGL29652 (part).
Fully Satisfied
7 July 1997Delivered on: 19 July 1997
Satisfied on: 20 October 2007
Persons entitled: Nationwide Building Society

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 the undertaking and all rights properties and assets present amd future.
Fully Satisfied
7 July 1997Delivered on: 19 July 1997
Satisfied on: 5 July 2008
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: 19 clapham common southside london together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery from time to time on the property goodwill of any business at the property and benefit of any licences.
Fully Satisfied
13 December 1985Delivered on: 30 December 1985
Satisfied on: 6 June 1991
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: 145, northcote road battersea. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2021Delivered on: 6 August 2021
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property known as 19 clapham common south side, london SW4 7AB, being the whole of the property registered at the land registry with title number 294675.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The freehold property known as 36 wimbledon hill road, london SW19 7PA, being the whole of the property registered at the land registry with title number SY94967.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Principality 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: 244 lavender hill battersea london t/no TGL45383 see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Principality 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: 144 northcote road london t/no LN13995 see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Principality 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: 142 northcote road london t/no 460625 see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Principality 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: 141 northcote road london t/no SGL282416 see image for full details.
Outstanding
29 May 2009Delivered on: 3 June 2009
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: 146 northcote road london t/no LN13177.
Outstanding
3 October 2007Delivered on: 23 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: F/H 19 clapham common south side london t/n 294675.
Outstanding
18 September 2006Delivered on: 19 September 2006
Persons entitled: Principality 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: The f/h property k/a 135 northcote road battersea london t/n 459131.
Outstanding
18 September 2006Delivered on: 19 September 2006
Persons entitled: Principality 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: The f/h property k/a 145 northcote road london t/n 459133.
Outstanding
18 September 2006Delivered on: 19 September 2006
Persons entitled: Principality 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: The f/h property k/a 143 northcote road battersea london t/n 459132.
Outstanding
18 September 2006Delivered on: 19 September 2006
Persons entitled: Principality 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: The f/h property k/a 122 northcote road battersea london t/n SGL341586.
Outstanding
10 August 2006Delivered on: 12 August 2006
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: F/H property k/a 141 northcote road london t/n SGL282416.
Outstanding
9 March 2006Delivered on: 11 March 2006
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: F/H 142 northcote road london.
Outstanding
28 July 2004Delivered on: 29 July 2004
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: F/H property 36 wimbledon hill road, london.
Outstanding
14 December 2001Delivered on: 15 December 2001
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: F/H property k/a 144 northcote road london SW11.
Outstanding
10 August 2001Delivered on: 15 August 2001
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: F/Hold property known as 244 lavender hill,london SW11; t/no tgl 45383.
Outstanding
22 February 2000Delivered on: 3 March 2000
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,however.. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 May 2022 (15 pages)
8 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 May 2022Accounts for a small company made up to 31 May 2021 (15 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 September 2021Notification of Rose Badrudin as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page)
6 August 2021Registration of charge 019682310038, created on 6 August 2021 (19 pages)
6 August 2021Registration of charge 019682310039, created on 6 August 2021 (19 pages)
28 May 2021Accounts for a small company made up to 31 May 2020 (13 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 May 2019 (14 pages)
14 May 2020Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
17 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (12 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 February 2018Audited abridged accounts made up to 31 May 2017 (13 pages)
19 February 2018Director's details changed for Mr Andrew Nizam Badrudin on 16 February 2018 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
3 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
29 October 2015Appointment of Mrs Nadine Anabelle Lapidus as a director on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(8 pages)
29 October 2015Appointment of Mrs Nadine Anabelle Lapidus as a director on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(8 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
5 November 2014Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(6 pages)
5 November 2014Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(6 pages)
5 November 2014Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(6 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
19 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
6 September 2010Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
6 September 2010Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 29/10/06; full list of members (2 pages)
2 November 2006Return made up to 29/10/06; full list of members (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 29/10/05; full list of members (2 pages)
5 December 2005Return made up to 29/10/05; full list of members (2 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
21 December 2004Return made up to 29/10/04; full list of members (7 pages)
21 December 2004Return made up to 29/10/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
23 April 2004Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
23 April 2004Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
3 November 1998Return made up to 29/10/98; full list of members (8 pages)
3 November 1998Return made up to 29/10/98; full list of members (8 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 29/10/97; no change of members (6 pages)
30 October 1997Return made up to 29/10/97; no change of members (6 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
6 December 1996Return made up to 29/10/96; no change of members (6 pages)
6 December 1996Return made up to 29/10/96; no change of members (6 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (11 pages)
17 November 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/11/95
(10 pages)
17 November 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/11/95
(10 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)