London
E1 6RA
Secretary Name | Mrs Pamela Mary McCleave |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr David McCleave |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Mccleave 50.00% Ordinary |
---|---|
1 at £1 | Ms Pamela Mccleave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,671,737 |
Cash | £884,386 |
Current Liabilities | £38,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
30 June 1993 | Delivered on: 7 July 1993 Satisfied on: 29 January 2010 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: 14 mandalay road london SW4 t/n TGL60895 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 29 January 2010 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: The f/h property k/a property k/a 117 cavendish road london SW12 t/n LN95503 and proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1991 | Delivered on: 7 November 1991 Satisfied on: 3 February 1994 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: 1A abbeville road, london SW4, registered at hm land registry under title number ln 238125 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1991 | Delivered on: 4 October 1991 Satisfied on: 29 January 2010 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: 50 telford avenue london SW4 t/nos sgl 263457 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1990 | Delivered on: 12 November 1990 Satisfied on: 29 January 2010 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: 28 alderbrook road balham L.B. of wandsworth t/no. Ln 124344 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1990 | Delivered on: 19 March 1990 Satisfied on: 29 January 2010 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: 84, shelgate road, london SW11 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 2001 | Delivered on: 9 October 2001 Satisfied on: 29 January 2010 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: All that leasehold property known as flat 4 129 thurleigh road, clapham common, t/no: SGL189879. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 May 2001 | Delivered on: 5 June 2001 Satisfied on: 29 January 2010 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 flat 3, 18 ramsden road london SW12 t/no: SGL389678. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 2000 | Delivered on: 3 January 2001 Satisfied on: 29 January 2010 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 31A hambalt road london SW4 t/no SGL235854. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 2000 | Delivered on: 22 December 2000 Satisfied on: 29 January 2010 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: The l/h property k/a flat c 39 hillier road london SW11 t/n TGL61543. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 2000 | Delivered on: 2 November 2000 Satisfied on: 29 January 2010 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: 64 narbonne avenue clapham common london. Fully Satisfied |
22 June 2000 | Delivered on: 27 June 2000 Satisfied on: 29 January 2010 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: F/H property k/a 29 abbeville road london - 331635. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 March 1990 | Delivered on: 19 March 1990 Satisfied on: 3 February 1994 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: 71, broomwood road, london, SW11 t/n:- sgl 171408. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2000 | Delivered on: 4 February 2000 Satisfied on: 29 January 2010 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: The l/h property k/a 56 semley house semley place london t/n NGL575675. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 January 1999 | Delivered on: 29 January 1999 Satisfied on: 29 January 2010 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: The l/h property k/a 3A biera street wandsworth london.t/no.TGL71249.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 December 1998 | Delivered on: 6 January 1999 Satisfied on: 29 January 2010 Persons entitled: Michael Shanly Homes Limited Classification: Legal charge Secured details: £110,000 due from the company to the chargee pursuant to the terms of an agreement dated 17TH december 1998. Particulars: F/H land and buildings k/a 20 chestnut grove tith t/n TGL34929. Fully Satisfied |
31 March 1998 | Delivered on: 8 April 1998 Satisfied on: 29 January 2010 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: F/H property k/a garages at the rear of 2 abbeville road london borough of lambeth t/no LN128221. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 1998 | Delivered on: 17 February 1998 Satisfied on: 29 January 2010 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: The freehold property known as 20 chestnut grove london borough of wandsworth title number TGL34929. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 October 1997 | Delivered on: 23 October 1997 Satisfied on: 29 January 2010 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 ground floor flat 14 cautley avenue L.B. of lambeth t/n-SGL401615.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 September 1997 | Delivered on: 2 October 1997 Satisfied on: 29 January 2010 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: F/H property known as brampton cottage high street hindon wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 May 1997 | Delivered on: 2 June 1997 Satisfied on: 29 January 2010 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 45A emmanuel road balham l/b of lambeth t/no.SGL370114. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 1997 | Delivered on: 17 January 1997 Satisfied on: 12 February 2010 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: F/H property k/a 57 narbonne avenue clapham park london borough of lambeth t/n LN41630 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 December 1996 | Delivered on: 19 December 1996 Satisfied on: 29 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from john lesley properties limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £52,500. Particulars: F/H-15 gaskarth road london borough of wandsworth t/n-SGL282474 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 November 1988 | Delivered on: 7 December 1988 Satisfied on: 29 January 2010 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 belleville road, battersea SW11 london borough of wandsworth title no 91017 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1996 | Delivered on: 4 November 1996 Satisfied on: 29 January 2010 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: F/H property k/a 4 kersley mews london borough of wandsworth t/no;-LN201791 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 July 1996 | Delivered on: 29 July 1996 Satisfied on: 29 January 2010 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: F/H property k/as 77 emmanuel road london borough of lambeth t/no 271937 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 February 1996 | Delivered on: 9 February 1996 Satisfied on: 29 January 2010 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: F/H property k/a 45 dorothy road london l/b of wandsworth t/no TGL102955 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 October 1995 | Delivered on: 31 October 1995 Satisfied on: 29 January 2010 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: The l/h property k/a top flat 117 north side clapham london borough of wandsworth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 July 1995 | Delivered on: 11 July 1995 Satisfied on: 29 January 2010 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: F/H property k/a 52 abbeville road clapham l/b of lambeth t/n SGL341005 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 June 1995 | Delivered on: 20 June 1995 Satisfied on: 29 January 2010 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: F/H property k/a 11 blandfield road balham london t/no SGL284003 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 1995 | Delivered on: 27 April 1995 Satisfied on: 29 January 2010 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: F/H property k/a 75A emanuel road balham l/b of lambeth t/no 290632 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 March 1995 | Delivered on: 29 March 1995 Satisfied on: 29 January 2010 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: F/H property k/a 33 oakmead road balham london t/no SGL288181 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 October 1994 | Delivered on: 17 October 1994 Satisfied on: 29 January 2010 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: F/H property k/a 79 cavendish road london borough of lambeth t/no LN93969 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 May 1994 | Delivered on: 6 June 1994 Satisfied on: 29 January 2010 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: F/H property k/a 4 franconia road, l/b of lambeth t/no. SGL53803 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 November 1988 | Delivered on: 7 December 1988 Satisfied on: 29 January 2010 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: 12 honeywell road,battersea SW11 london borough of wandsworth title no ln 184681 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 December 2011 | Secretary's details changed for Mrs Pamela Mary Mccleave on 14 November 2011 (1 page) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Secretary's details changed for Mrs Pamela Mary Mccleave on 14 November 2011 (1 page) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 November 2009 | Director's details changed for Mrs Pamela Mary Mccleave on 14 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Mccleave on 14 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Mccleave on 14 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mrs Pamela Mary Mccleave on 14 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |