Company NameJoint London Holdings Limited
Company StatusActive
Company Number01988678
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Charles Pasha
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Harold Charles Pasha
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNicola Pasha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMiss Jennifer Rose Pasha
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Mark Edward Pasha
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameLily Pasha
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressFlat 7
34 Bryanston Square
London
W1H 7LQ
Director NameJennifer Rose Pasha
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Mark Edward Pasha
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Telephone020 76311100
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100k at £1Harold Charles Pasha
100.00%
Ordinary

Financials

Year2014
Net Worth£66,270,156
Cash£14,234,178
Current Liabilities£6,544,312

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

4 May 2000Delivered on: 18 May 2000
Satisfied on: 11 January 2006
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: Twelve million pounds (£12,000,000) and all other monies due or to become due from the company and/or joint london properties limited to the chargee on any account whatsoever.
Particulars: L/H land k/a 69 70 and 71 margaret street london W1 t/nos 261994 261995 and 261996 first floating charge over all assets property and undertaking including all the goodwill and uncalled capital.
Fully Satisfied
4 February 2000Delivered on: 11 February 2000
Satisfied on: 9 January 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage deed or any offer of loan (as defined).
Particulars: 41 to 42 eastcastle and 2 and 3 market place great titchfield street; l/h land and buildings k/a 8 and 10 great titchfield street t/nos: LN90503 and 261997 all rental income the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 2000Delivered on: 11 February 2000
Satisfied on: 11 January 2006
Persons entitled: Woolwich 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 company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
4 February 2000Delivered on: 11 February 2000
Satisfied on: 11 January 2006
Persons entitled: Woolwich PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the company in respect of l/h land and buildings k/a 41 to 42 eastcastle and 2 and 3 market place great titchfield street; l/h land and buildings k/a 8 and 10 great titchfield street t/nos: LN90503 and 261997.
Fully Satisfied
28 October 1997Delivered on: 12 November 1997
Satisfied on: 9 January 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Third party floating charge
Secured details: All monies due or to beocome due from joint london properties limited and/or the company to the chargee on any account whatsoever including the principal amount of all loans or advances made or to be made to or for the accommodation or at the request of joint london properties limited and/or the company all other monies incurred by the chargee pursuant to the the security documents.
Particulars: Floating charge over the undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being (hereinafter collectively called the "charged property" which expression shall include any part thereof) up to a maximum sum of £10,000.
Fully Satisfied
26 November 1992Delivered on: 3 December 1992
Satisfied on: 9 January 2008
Persons entitled: The Bristol & West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter and/or the mortgage and all other monies due on any account whatsoever.
Particulars: All estates rights title and other interests of the borrower in the property k/as 41/42 eastcastle street and 2/3 market place city of westminster london.t/no.ngl 679140 and ln 90503 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery thereon.fixed charge all moveable plant machinery etc.floating charge all the undertaking and assets.please see doc M296C for full details.
Fully Satisfied
26 November 1992Delivered on: 3 December 1992
Satisfied on: 9 January 2008
Persons entitled: The Bristol & West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter and/or the mortgage and all other monies due on any account whatsoever.
Particulars: All estates rights title and other interests of the borrower in the property k/as 8/10 great titchfield street,city of westminster london.t/no.261997.together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery thereon.fixed charge all moveable plant machinery etc.floating charge all the undertaking and assets.please see doc M295C for full details.
Fully Satisfied
18 June 2014Delivered on: 20 June 2014
Satisfied on: 14 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
18 June 2014Delivered on: 20 June 2014
Satisfied on: 14 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 10 little portland street, st marylebone, registered at the land registry under title number 269188.
Fully Satisfied
18 June 2014Delivered on: 20 June 2014
Satisfied on: 14 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 22, 23, 24 berners street, london registered at the land registry under title registry under title number NGL881314.
Fully Satisfied
13 March 2008Delivered on: 15 March 2008
Satisfied on: 9 December 2015
Persons entitled: Bank of Scotland 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 being 31 maddox st, london; NGL202398; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 March 2008Delivered on: 15 March 2008
Satisfied on: 9 December 2015
Persons entitled: Bank of Scotland 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 being 33 maddox street london; LN96875; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 January 2008Delivered on: 16 January 2008
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland 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 12 park place london t/no 23387. 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
14 December 1988Delivered on: 21 December 1988
Satisfied on: 2 March 1993
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land & premises k/as 41 & 42 eastcastle street & 2 & 3 market place great titchfield street st. Marylebone l/b of the city of westminster title no. Ln 90503 (please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 2007Delivered on: 31 October 2007
Satisfied on: 23 March 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 2ND floor, 34 bryanston square, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 February 2006Delivered on: 25 February 2006
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 41 and 42 eastcastle street and 2 and 3 market place london t/n LN90503. 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
20 February 2006Delivered on: 25 February 2006
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 8 and 10 great titchfield street t/n 261997. 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
17 December 2003Delivered on: 23 December 2003
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the contract rights. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party. By way of floating charge all the undertaking and all property assets and rights of the company present and future not subject to a fixed charge under the fixed and floating charge.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/71 margaret street london W1 title numbers 261994 261995 and 261995.. 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
28 November 2001Delivered on: 11 December 2001
Satisfied on: 11 January 2006
Persons entitled: Allied Dunbar Assurance PLC

Classification: Supplemental legal charge taken pursuant to a legal charge and floating charge dted 4 may 2000
Secured details: £12,000.000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage to the lender for repayment of the principal sum,interest and all other monies due to the lender under the original charge all that leasehold land k/a fourth floor 69/71 margaret street london W1.
Fully Satisfied
28 November 2000Delivered on: 1 December 2000
Satisfied on: 11 January 2006
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or sums due from any person who is a party to any related security document (as defined) under or pursuant to the terms of the facility agreement (as defined).
Particulars: First fixed legal charge over all rights title and interest in and to the contract dated 12/10/2000 (as defined) and all sums from time to time payable under the said contract. See the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 7 September 2000
Satisfied on: 9 January 2008
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: L/H flat 7, 34 bryanston square london W1; fixed charge over all rents.
Fully Satisfied
12 May 2000Delivered on: 18 May 2000
Satisfied on: 11 January 2006
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under or pursuant to the terms of the facility agreement the deed or any related security document (all as defined therein).
Particulars: All rights, title interest and benefit in and to the contract together with all sums payable. See the mortgage charge document for full details.
Fully Satisfied
30 April 1987Delivered on: 11 May 1987
Satisfied on: 26 January 2000
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: Flat 7 34 bryanston square london W1 tn: ln 225405. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 2022Delivered on: 26 July 2022
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The leasehold property known as 22-24 berners street, london, W1T 3LP registered at the land registry with title number NGL881314. For more details please refer to schedule 1 of the instrument.
Outstanding
26 May 2017Delivered on: 9 June 2017
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The leasehold property known as 41 and 42 eastcastle street and 2 and 3 market place, great titchfield street, london, W1W 8DU as registered at hm land registry with title number LN90503 and includes any part of it; and all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery now or at any time after the date of the instrument which are situated on or form part of the property at any time.
Outstanding
26 May 2017Delivered on: 9 June 2017
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The leasehold property known as 22, 23 and 24 berners street, london, W1T 3DD as registered at hm land registry with title number NGL881314; and any part of it; and all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery now or at any time after the date of the instrument which are situated on, or form part of, the property at any time.
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding

Filing History

14 March 2023Satisfaction of charge 019886780027 in full (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
9 February 2023Change of details for Mr Harold Charles Pasha as a person with significant control on 9 January 2023 (2 pages)
9 February 2023Notification of Nicola Pasha as a person with significant control on 9 January 2023 (2 pages)
3 February 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
26 July 2022Registration of charge 019886780030, created on 20 July 2022 (32 pages)
26 July 2022Registration of charge 019886780029, created on 22 July 2022 (33 pages)
13 May 2022Satisfaction of charge 019886780028 in full (1 page)
13 May 2022Amended total exemption full accounts made up to 30 June 2021 (13 pages)
17 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 February 2022Change of details for Mr Harold Charles Pasha as a person with significant control on 7 April 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
7 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mr Harold Charles Pasha on 7 April 2021 (2 pages)
7 April 2021Secretary's details changed for Mr Harold Charles Pasha on 7 April 2021 (1 page)
11 March 2021Director's details changed for Miss Jennifer Rose Pasha on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Mark Edward Pasha on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Nicola Pasha on 6 February 2017 (2 pages)
13 May 2020Confirmation statement made on 1 March 2020 with updates (7 pages)
13 May 2020Change of details for Mr Harold Charles Pasha as a person with significant control on 6 April 2016 (2 pages)
12 May 2020Cessation of Nicola Pasha as a person with significant control on 19 December 2019 (1 page)
17 April 2020Amended total exemption full accounts made up to 30 June 2019 (13 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
23 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,020,000.00
(10 pages)
23 December 2019Particulars of variation of rights attached to shares (2 pages)
23 December 2019Change of share class name or designation (2 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares capitalised 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
17 January 2019Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages)
8 May 2018Director's details changed for Mark Edward Pasha on 8 May 2018 (2 pages)
4 May 2018Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages)
3 May 2018Confirmation statement made on 1 March 2018 with updates (7 pages)
3 May 2018Change of details for Mr Harold Charles Pasha as a person with significant control on 23 July 2017 (2 pages)
3 May 2018Notification of Nicola Pasha as a person with significant control on 23 July 2017 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
25 January 2018Termination of appointment of Jennifer Rose Pasha as a director on 21 May 2017 (1 page)
25 January 2018Termination of appointment of Mark Edward Pasha as a director on 21 May 2017 (1 page)
22 September 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,000,000
(11 pages)
22 September 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,000,000
(11 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Change of share class name or designation (2 pages)
8 August 2017Appointment of Mark Edward Pasha as a director on 21 May 2017 (2 pages)
8 August 2017Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (2 pages)
8 August 2017Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (2 pages)
8 August 2017Appointment of Mark Edward Pasha as a director on 21 May 2017 (2 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
12 June 2017Appointment of Mark Edward Pasha as a director on 21 May 2017 (3 pages)
12 June 2017Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (3 pages)
12 June 2017Appointment of Jennifer Rose Pasha as a director on 21 May 2017 (3 pages)
12 June 2017Appointment of Mark Edward Pasha as a director on 21 May 2017 (3 pages)
9 June 2017Registration of charge 019886780027, created on 26 May 2017 (23 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 June 2017Registration of charge 019886780027, created on 26 May 2017 (23 pages)
9 June 2017Registration of charge 019886780028, created on 26 May 2017 (23 pages)
9 June 2017Registration of charge 019886780028, created on 26 May 2017 (23 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
6 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 (1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
14 December 2015Satisfaction of charge 16 in full (1 page)
14 December 2015Satisfaction of charge 17 in full (2 pages)
14 December 2015Satisfaction of charge 019886780023 in full (1 page)
14 December 2015Satisfaction of charge 14 in full (2 pages)
14 December 2015Satisfaction of charge 20 in full (2 pages)
14 December 2015Satisfaction of charge 16 in full (1 page)
14 December 2015Satisfaction of charge 019886780024 in full (1 page)
14 December 2015Satisfaction of charge 019886780023 in full (1 page)
14 December 2015Satisfaction of charge 18 in full (2 pages)
14 December 2015Satisfaction of charge 20 in full (2 pages)
14 December 2015Satisfaction of charge 15 in full (2 pages)
14 December 2015Satisfaction of charge 019886780025 in full (1 page)
14 December 2015Satisfaction of charge 15 in full (2 pages)
14 December 2015Satisfaction of charge 18 in full (2 pages)
14 December 2015Satisfaction of charge 019886780025 in full (1 page)
14 December 2015Satisfaction of charge 019886780024 in full (1 page)
14 December 2015Satisfaction of charge 14 in full (2 pages)
14 December 2015Satisfaction of charge 17 in full (2 pages)
12 December 2015Registration of charge 019886780026, created on 10 December 2015 (33 pages)
12 December 2015Registration of charge 019886780026, created on 10 December 2015 (33 pages)
9 December 2015Satisfaction of charge 21 in full (2 pages)
9 December 2015Satisfaction of charge 21 in full (2 pages)
9 December 2015Satisfaction of charge 22 in full (2 pages)
9 December 2015Satisfaction of charge 22 in full (2 pages)
6 July 2015Amended accounts for a small company made up to 30 June 2014 (9 pages)
6 July 2015Amended accounts for a small company made up to 30 June 2014 (9 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(5 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
20 June 2014Registration of charge 019886780025 (20 pages)
20 June 2014Registration of charge 019886780024 (27 pages)
20 June 2014Registration of charge 019886780025 (20 pages)
20 June 2014Registration of charge 019886780023 (27 pages)
20 June 2014Registration of charge 019886780023 (27 pages)
20 June 2014Registration of charge 019886780024 (27 pages)
22 March 2014All of the property or undertaking has been released from charge 20 (8 pages)
22 March 2014All of the property or undertaking has been released from charge 20 (8 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
31 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 April 2011Annual return made up to 1 March 2011 (15 pages)
18 April 2011Annual return made up to 1 March 2011 (15 pages)
18 April 2011Annual return made up to 1 March 2011 (15 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 March 2009Return made up to 01/03/09; no change of members (4 pages)
16 March 2009Return made up to 01/03/09; no change of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 April 2008Return made up to 01/03/08; no change of members (7 pages)
11 April 2008Return made up to 01/03/08; no change of members (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 April 2006Return made up to 01/03/06; full list of members (7 pages)
5 April 2006Return made up to 01/03/06; full list of members (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of mortgage charge released/ceased (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
28 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
28 April 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
26 April 2003Return made up to 01/03/03; full list of members (7 pages)
26 April 2003Return made up to 01/03/03; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
30 April 2002Full accounts made up to 30 June 2001 (13 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
9 August 2000Declaration of mortgage charge released/ceased (2 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
18 May 2000Particulars of mortgage/charge (5 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
18 May 2000Particulars of mortgage/charge (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (3 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
5 March 1999Return made up to 01/03/99; full list of members (7 pages)
5 March 1999Return made up to 01/03/99; full list of members (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (14 pages)
28 April 1998Full accounts made up to 30 June 1997 (14 pages)
4 March 1998Return made up to 01/03/98; no change of members (5 pages)
4 March 1998Return made up to 01/03/98; no change of members (5 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
3 April 1997Return made up to 01/03/97; no change of members (5 pages)
3 April 1997Return made up to 01/03/97; no change of members (5 pages)
4 November 1996Full accounts made up to 30 June 1995 (15 pages)
4 November 1996Full accounts made up to 30 June 1995 (15 pages)
6 August 1996Return made up to 24/07/96; full list of members (6 pages)
6 August 1996Return made up to 24/07/96; full list of members (6 pages)
11 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 July 1996£ ic 100000/92593 26/06/96 £ sr 7407@1=7407 (1 page)
11 July 1996Ad 26/06/96--------- £ si 7407@1=7407 £ ic 92593/100000 (2 pages)
11 July 1996Ad 26/06/96--------- £ si 7407@1=7407 £ ic 92593/100000 (2 pages)
11 July 1996£ ic 100000/92593 26/06/96 £ sr 7407@1=7407 (1 page)
11 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 1995Return made up to 24/07/95; full list of members (8 pages)
26 July 1995Return made up to 24/07/95; full list of members (8 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 September 1994Nc inc already adjusted 30/06/94 (1 page)
27 September 1994Nc inc already adjusted 30/06/94 (1 page)
3 December 1992Particulars of mortgage/charge (4 pages)
3 December 1992Particulars of mortgage/charge (4 pages)
19 May 1989Memorandum and Articles of Association (11 pages)
19 May 1989Memorandum and Articles of Association (11 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1988Group accounts for a small company made up to 30 June 1987 (7 pages)
6 December 1988Group accounts for a small company made up to 30 June 1987 (7 pages)
6 June 1988Full group accounts made up to 30 June 1986 (14 pages)
6 June 1988Full group accounts made up to 30 June 1986 (14 pages)
25 April 1988Return made up to 25/08/87; full list of members (8 pages)
25 April 1988Return made up to 25/08/87; full list of members (8 pages)
22 August 1986Company name changed deltatape LIMITED\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed deltatape LIMITED\certificate issued on 22/08/86 (2 pages)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Incorporation (15 pages)
12 February 1986Incorporation (15 pages)