133 Creek Road
Greenwich
London
SE8 3BU
Director Name | Mr Permjit Sulh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
Secretary Name | Mr Permjit Singh Sulh |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
Director Name | Mrs Brenda Margaret Seaman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Nursery Avenue Bexleyheath Kent DA7 4JY |
Director Name | Mr Roy Cedric Shardlow |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 140 Ladywell Road Lewisham London SE13 7HU |
Secretary Name | Mrs Brenda Margaret Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Nursery Avenue Bexleyheath Kent DA7 4JY |
Telephone | 020 31830017 |
---|---|
Telephone region | London |
Registered Address | The Thames Suite 133 Creek Road Greenwich London SE8 3BU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | G.d.c. Seaman 50.00% Ordinary |
---|---|
50 at £1 | Permjit Sulh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,099,592 |
Cash | £55,454 |
Current Liabilities | £1,622,974 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of farley road catford london SE6 t/no: TGL143921. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
14 September 1998 | Delivered on: 19 September 1998 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40A wildfell rd,catford,london SE6; t/no 440671. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 January 1989 | Delivered on: 21 January 1989 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 12, beaufort court, beaufort road, swansea enterprise park, swansea west glamorogan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 15 March 1988 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h 37, croydon rd penge london SE 20 title no sgl 137493. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 1 October 1987 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1A and 1B willenhall rd plumstead title no. Sgl 357112 and sgl 357113. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 1 October 1987 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 elmdene rd plumstead title no 138078. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1987 | Delivered on: 21 January 1987 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 arbuthnot road and 7 gellatly road london SE14.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1986 | Delivered on: 29 October 1986 Satisfied on: 6 February 1991 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 192 new cross road, london SE14, title no:- sgl 404225. Fully Satisfied |
20 February 2009 | Delivered on: 24 February 2009 Satisfied on: 9 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of the property charged please refer to the form 395). see image for full details. Fully Satisfied |
3 October 2007 | Delivered on: 5 October 2007 Satisfied on: 20 October 2012 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: 74 st andrews park tarragon road maidstone t/no K845731. 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 |
12 January 2007 | Delivered on: 18 January 2007 Satisfied on: 20 October 2012 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: L/H premises being 133 creek road london t/no TGL270704. 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 |
2 March 2006 | Delivered on: 16 March 2006 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Accomodation on first and ground floor and basement parking at creek road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 July 2003 | Delivered on: 25 July 2003 Satisfied on: 3 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 2003 | Delivered on: 25 July 2003 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of creek road t/n TGL183188. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 March 2001 | Delivered on: 6 April 2001 Satisfied on: 15 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at junction of st james road and linton road bermondsay london t/n 218812. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 2000 | Delivered on: 9 August 2000 Satisfied on: 15 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A & 16 willenhall road woolwich london SE18. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 June 1986 | Delivered on: 20 June 1986 Satisfied on: 15 January 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 253 lewisham way lewisham title no. Lm 181105. Fully Satisfied |
7 January 2013 | Delivered on: 22 January 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H property situated at 133 creek road greenwich london t/no TGL270704 fixed charge all benefits claims and returns of premiums in respect of any insurance,assignment the rental income see image for full details. Outstanding |
7 January 2013 | Delivered on: 10 January 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Menber) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
3 November 2022 | Director's details changed for Mr Graham Donald Crisp Seaman on 2 November 2022 (2 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 19
|
22 January 2013 | Particulars of a mortgage or charge / charge no: 19
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 January 2012 | Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page) |
3 January 2012 | Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page) |
3 January 2012 | Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 August 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
22 August 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 61 nursery avenue bexleyheath kent DA7 4JY (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 61 nursery avenue bexleyheath kent DA7 4JY (1 page) |
15 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 February 2004 | Amended accounts made up to 31 October 2001 (5 pages) |
13 February 2004 | Amended accounts made up to 31 October 2001 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 August 2003 | Secretary resigned;director resigned (1 page) |
24 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (7 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
30 May 2000 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
30 May 2000 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
19 September 1998 | Particulars of mortgage/charge (4 pages) |
19 September 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 30 June 1994 (8 pages) |
11 October 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 March 1986 | Incorporation (15 pages) |
11 March 1986 | Certificate of incorporation (1 page) |
11 March 1986 | Certificate of incorporation (1 page) |
11 March 1986 | Incorporation (15 pages) |