Wimbledon
London
SW19 7BL
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Mrs Rose Karen Badrudin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mrs Nadine Anabelle Lapidus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39b Highbury Place London N5 1QP |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.8k at £1 | Andrew Badrudin 7.50% Ordinary |
---|---|
3.8k at £1 | Nadine Lapidus 7.50% Ordinary |
21.3k at £1 | Nizam Badrudin 42.50% Ordinary |
21.3k at £1 | R.k. Badrudin 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,937,665 |
Cash | £767,356 |
Current Liabilities | £337,389 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
17 January 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 May 2022 (15 pages) |
8 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a small company made up to 31 May 2021 (15 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 September 2021 | Notification of Rose Badrudin as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page) |
6 August 2021 | Registration of charge 019682310038, created on 6 August 2021 (19 pages) |
6 August 2021 | Registration of charge 019682310039, created on 6 August 2021 (19 pages) |
28 May 2021 | Accounts for a small company made up to 31 May 2020 (13 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 May 2019 (14 pages) |
14 May 2020 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
17 February 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 February 2018 | Audited abridged accounts made up to 31 May 2017 (13 pages) |
19 February 2018 | Director's details changed for Mr Andrew Nizam Badrudin on 16 February 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
29 October 2015 | Appointment of Mrs Nadine Anabelle Lapidus as a director on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mrs Nadine Anabelle Lapidus as a director on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
5 November 2014 | Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Andrew Nizam Badrudin on 5 November 2014 (2 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
19 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
6 September 2010 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
6 September 2010 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Rose Karen Badrudin on 3 November 2009 (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
21 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (8 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (8 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 29/10/97; no change of members (6 pages) |
30 October 1997 | Return made up to 29/10/97; no change of members (6 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
6 December 1996 | Return made up to 29/10/96; no change of members (6 pages) |
6 December 1996 | Return made up to 29/10/96; no change of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
17 November 1995 | Return made up to 29/10/95; full list of members
|
17 November 1995 | Return made up to 29/10/95; full list of members
|
14 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |