Company NameSidrew Limited
DirectorPamela Mary McCleave
Company StatusActive
Company Number01979368
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Pamela Mary McCleave
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMrs Pamela Mary McCleave
NationalityBritish
StatusCurrent
Appointed14 November 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David McCleave
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Mccleave
50.00%
Ordinary
1 at £1Ms Pamela Mccleave
50.00%
Ordinary

Financials

Year2014
Net Worth£3,671,737
Cash£884,386
Current Liabilities£38,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

30 June 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1990Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1988Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

21 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 June 2021Registered 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 2021Registered 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 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 December 2011Secretary's details changed for Mrs Pamela Mary Mccleave on 14 November 2011 (1 page)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
1 December 2011Secretary's details changed for Mrs Pamela Mary Mccleave on 14 November 2011 (1 page)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 November 2009Director's details changed for Mrs Pamela Mary Mccleave on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Mccleave on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Mccleave on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mrs Pamela Mary Mccleave on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
24 November 2008Return made up to 14/11/08; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 14/11/07; full list of members (2 pages)
21 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 November 2006Return made up to 14/11/06; full list of members (2 pages)
24 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Return made up to 14/11/05; full list of members (2 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
21 November 2005Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
21 November 2005Return made up to 14/11/05; full list of members (2 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 December 2002Return made up to 14/11/02; full list of members (7 pages)
2 December 2002Return made up to 14/11/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 November 2001Return made up to 14/11/01; full list of members (6 pages)
27 November 2001Return made up to 14/11/01; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 14/11/97; no change of members (5 pages)
20 November 1997Return made up to 14/11/97; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 14/11/96; full list of members (6 pages)
12 November 1996Return made up to 14/11/96; full list of members (6 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)