Company NameCloakbury Limited
DirectorsGraham Donald Crisp Seaman and Permjit Sulh
Company StatusActive
Company Number01998578
CategoryPrivate Limited Company
Incorporation Date11 March 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

Directors

Director NameMr Graham Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road
Greenwich
London
SE8 3BU
Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road
Greenwich
London
SE8 3BU
Secretary NameMr Permjit Singh Sulh
NationalityBritish
StatusCurrent
Appointed15 July 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Thames Suite
133 Creek Road
Greenwich
London
SE8 3BU
Director NameMrs Brenda Margaret Seaman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Nursery Avenue
Bexleyheath
Kent
DA7 4JY
Director NameMr Roy Cedric Shardlow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1990)
RoleCompany Director
Correspondence Address140 Ladywell Road
Lewisham
London
SE13 7HU
Secretary NameMrs Brenda Margaret Seaman
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Nursery Avenue
Bexleyheath
Kent
DA7 4JY

Contact

Telephone020 31830017
Telephone regionLondon

Location

Registered AddressThe Thames Suite
133 Creek Road
Greenwich
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1G.d.c. Seaman
50.00%
Ordinary
50 at £1Permjit Sulh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,099,592
Cash£55,454
Current Liabilities£1,622,974

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

30 November 1998Delivered 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 1998Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 1986Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Graham Donald Crisp Seaman on 2 November 2022 (2 pages)
28 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 18 (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 18 (7 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 January 2012Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page)
3 January 2012Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Graham Donald Crisp Seaman on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mr Permjit Singh Sulh on 3 January 2011 (1 page)
3 January 2012Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Permjit Singh Sulh on 3 January 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
22 August 2008Amended accounts made up to 31 March 2006 (5 pages)
22 August 2008Amended accounts made up to 31 March 2006 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2007Return made up to 31/12/06; full list of members (2 pages)
5 June 2007Return made up to 31/12/06; full list of members (2 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 61 nursery avenue bexleyheath kent DA7 4JY (1 page)
22 November 2005Registered office changed on 22/11/05 from: 61 nursery avenue bexleyheath kent DA7 4JY (1 page)
15 August 2005Return made up to 31/12/04; full list of members (3 pages)
15 August 2005Return made up to 31/12/04; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 February 2004Amended accounts made up to 31 October 2001 (5 pages)
13 February 2004Amended accounts made up to 31 October 2001 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 August 2003Secretary resigned;director resigned (1 page)
24 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
30 May 2000Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
30 May 2000Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
27 November 1998Full accounts made up to 30 June 1998 (8 pages)
19 September 1998Particulars of mortgage/charge (4 pages)
19 September 1998Particulars of mortgage/charge (4 pages)
23 December 1997Full accounts made up to 30 June 1997 (9 pages)
23 December 1997Full accounts made up to 30 June 1997 (9 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
7 April 1997Full accounts made up to 30 June 1996 (10 pages)
7 April 1997Full accounts made up to 30 June 1996 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 January 1996Full accounts made up to 30 June 1995 (9 pages)
11 January 1996Full accounts made up to 30 June 1995 (9 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Full accounts made up to 30 June 1994 (8 pages)
11 October 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1986Incorporation (15 pages)
11 March 1986Certificate of incorporation (1 page)
11 March 1986Certificate of incorporation (1 page)
11 March 1986Incorporation (15 pages)