Company NameVitalbourne Limited
DirectorsGeorge Gaty and Karen Chaya Gaty
Company StatusActive
Company Number02036020
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 10 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 George Gaty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Elizabeth Gaty
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMs Karen Chaya Gaty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
London
NW3 3DP

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr George Gaty
50.00%
Ordinary
1 at £1Mrs Elizabeth Gaty
50.00%
Ordinary

Financials

Year2014
Net Worth£519,165
Cash£3,415
Current Liabilities£550,578

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

9 January 1992Delivered on: 11 January 1992
Satisfied on: 13 September 2018
Persons entitled: Ucb Bank PLC

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 33 &35 high st. And 100 oxford rd. Spennymoor sedgfield durham t/n du 114159 and all rents.
Fully Satisfied
9 January 1992Delivered on: 11 January 1992
Satisfied on: 13 September 2018
Persons entitled: Ucb Bank PLC

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 69-79 (odd)st.nicholas ave. Rowner gosport hants. T/n hp 334731 and all rents.
Fully Satisfied
9 January 1992Delivered on: 11 January 1992
Satisfied on: 13 September 2018
Persons entitled: Ucb Bank PLC

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 1/8 elmfield court heath rd. Coxheath linton kent t/n K97202 and all rents.
Fully Satisfied
6 November 1991Delivered on: 15 November 1991
Satisfied on: 13 September 2018
Persons entitled: Barclays 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: Land on the south west side of heath road, coxheath known as 1/8 elmfield court, heath road. Kent. Title number:K97202.
Fully Satisfied
6 November 1991Delivered on: 15 November 1991
Satisfied on: 13 September 2018
Persons entitled: Barclays 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: 69 to 79 (odd) st.nicholas avenue, rowner, hampshire. Title number.HP334731.
Fully Satisfied
6 November 1991Delivered on: 15 November 1991
Satisfied on: 13 September 2018
Persons entitled: Barclays 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: 33 and 35,high street, spennymoor,durham title number..DU114159.
Fully Satisfied
29 January 2009Delivered on: 30 January 2009
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee, the company charge to the lender by way of first fixed charge all its right title and interest in the charged account and in the deposit including any part of it for the time being held on fixed time deposit and all the company's other rights and benefits accruing to or arising in connection with the charged account being a/c no. DEA2542970VIT see image for full details.
Fully Satisfied
20 October 2008Delivered on: 23 October 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society (The Lender)

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat c 358 finchley road hampstead london and more particularly described in a deed of variation and lease dated 12 september 2008 and made between 358 fincley road limited (1) and vitalbourne limited (2) see image for full details.
Fully Satisfied
22 September 2008Delivered on: 23 September 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental sums payable to the company by any occupier of the property being l/h flat 16 hurstwood court finchley road london t/no AGL189645. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 23 September 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental sums payable to the company by any occupier of the property being l/h flat b 358 finchley road hampstead london. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 23 September 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 358C finchley road hampstead london; assignment of the benefits. See image for full details.
Fully Satisfied
22 September 2008Delivered on: 23 September 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 358B finchley road hampstead london; assignment of the benefits. See image for full details.
Fully Satisfied
6 November 1991Delivered on: 13 November 1991
Satisfied on: 13 September 2018
Persons entitled: Ucb 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 69-79 (odd) st nicholas avenue rowner gosport title no.hp 334731 f/h units 1-8 elmfield court heath road coxheath title no. Kp 7202 f/h 33 and 35 high street spennymoor sedgefield durham title no. Du 114159 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 2008Delivered on: 6 August 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
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 flat 16 hurstwood court, finchley road, london t/no AGL189645. By way of assignment the goodwill the benefit of all licences consents certificates registrations permits and the benefits of any covenant rent under any lease.
Fully Satisfied
28 July 2008Delivered on: 1 August 2008
Satisfied on: 8 August 2013
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental sums payable to the company by any occupier of the property see image for full details.
Fully Satisfied
28 July 2008Delivered on: 1 August 2008
Satisfied on: 3 August 2013
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
14 July 2005Delivered on: 20 July 2005
Satisfied on: 1 August 2008
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: L/H property k/a 16 hurstwood court finchley road london t/no MX382847. 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
1 March 2005Delivered on: 4 March 2005
Satisfied on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 1 August 2008
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: L/H 358 b & c finchley road london t/no NGL467685 & NGL524253. 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
23 December 2004Delivered on: 24 December 2004
Satisfied on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank.
Fully Satisfied
12 December 2002Delivered on: 18 December 2002
Satisfied on: 28 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge 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 aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 10-16 cavendish place eastbourne BN21 3EJ; EB2769; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 2002Delivered on: 10 April 2002
Satisfied on: 1 August 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property situate and k/a 3 and 5 market street, gainsbourgh, lincolnshire, t/no LL41307. By way of floating charge all assets from time to time and all goodwill together with the benefit of all licences.
Fully Satisfied
23 August 2000Delivered on: 1 September 2000
Satisfied on: 11 June 2002
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the fixed and floating charge.
Particulars: All the undertaking property and assets of the borrower present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the chargee.
Fully Satisfied
13 August 1987Delivered on: 2 September 1987
Satisfied on: 13 September 2018
Persons entitled: Lloyds 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: 69-79 st. Nicholas avenue, rowner, gosport, hants. Assignment of the goodwill of the business carried on at the premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 2000Delivered on: 1 September 2000
Satisfied on: 11 June 2002
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage.
Particulars: Properties k/a 1-4 elmsfield court heath road coxheath - K97202 and 68/79 st nicholas avenue rowner gosport hampshire - HP570613 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Fully Satisfied
18 April 2000Delivered on: 5 May 2000
Satisfied on: 18 October 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the nortgage any offer or on any account whatsoever.
Particulars: Flat b 358 finchley road west hampstead london NW3 t/n NGL524253 and all fixtures see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
18 April 2000Delivered on: 5 May 2000
Satisfied on: 1 August 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage,the offer letter or on any account whatsover.
Particulars: All that l/h property situate and k/a flat c 358 finchley road west hampstead london NW3 t/n NGL467685 see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
18 April 2000Delivered on: 5 May 2000
Satisfied on: 1 August 2008
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 whenever.
Fully Satisfied
18 April 2000Delivered on: 5 May 2000
Satisfied on: 1 August 2008
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 undertakings and assets whatever and whenever.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 13 September 2018
Persons entitled: Birmingham Midshires Building Society

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 33 and 35 high street spennymoor sedgefield co. Durham. 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
23 January 1998Delivered on: 28 January 1998
Satisfied on: 13 September 2018
Persons entitled: Birmingham Midshires Building Society

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 land on the south west side of heath road coxheath linton maidstone kent. 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
23 January 1998Delivered on: 28 January 1998
Satisfied on: 13 September 2018
Persons entitled: Birmingham Midshires Building Society

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 property k/a 69/79 st nicholas avenue rowner gosport hants. 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
23 January 1998Delivered on: 28 January 1998
Satisfied on: 1 August 2008
Persons entitled: Birmingham Midshires Building Society

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: 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.
Fully Satisfied
5 January 1987Delivered on: 6 January 1987
Satisfied on: 13 September 2018
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/Hold - premises known as 33-35 high street spennymoor.
Fully Satisfied
27 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
27 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as flat 16, hurstwood court, finchley road, london, NW11 0AP, 358B finchley road, london, NW3 7AJ, 358C finchley road, london, NW3 7AJ.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 358B finchley road, london t/no NGL899649. L/h property k/a 358C finchley road, london t/no NGL899648. L/h property k/a flat 16 hurstwood court, finchley road, london t/no AGL189645. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 358C finchley road, london t/no NGL899648. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a flat 16 hurstwood court, finchley road, london t/no AGL189645. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 358B finchley road, london t/no NGL899649. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
6 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 October 2018Registration of charge 020360200041, created on 27 September 2018 (10 pages)
4 October 2018Registration of charge 020360200040, created on 27 September 2018 (3 pages)
2 October 2018Satisfaction of charge 020360200039 in full (1 page)
2 October 2018Satisfaction of charge 020360200038 in full (1 page)
2 October 2018Satisfaction of charge 020360200037 in full (1 page)
2 October 2018Satisfaction of charge 020360200036 in full (1 page)
13 September 2018Satisfaction of charge 2 in full (1 page)
13 September 2018Satisfaction of charge 13 in full (2 pages)
13 September 2018Satisfaction of charge 9 in full (1 page)
13 September 2018Satisfaction of charge 3 in full (2 pages)
13 September 2018Satisfaction of charge 5 in full (1 page)
13 September 2018Satisfaction of charge 4 in full (1 page)
13 September 2018Satisfaction of charge 7 in full (1 page)
13 September 2018Satisfaction of charge 1 in full (1 page)
13 September 2018Satisfaction of charge 8 in full (1 page)
13 September 2018Satisfaction of charge 11 in full (2 pages)
13 September 2018Satisfaction of charge 12 in full (2 pages)
13 September 2018Satisfaction of charge 6 in full (1 page)
4 September 2018Sub-division of shares on 16 July 2018 (4 pages)
4 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 September 2018Change of share class name or designation (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
13 December 2017Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
26 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 100
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 100
(3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
11 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
12 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 August 2013Satisfaction of charge 29 in full (4 pages)
8 August 2013Satisfaction of charge 34 in full (4 pages)
8 August 2013Registration of charge 020360200039 (44 pages)
8 August 2013Satisfaction of charge 31 in full (4 pages)
8 August 2013Satisfaction of charge 30 in full (4 pages)
8 August 2013Registration of charge 020360200037 (30 pages)
8 August 2013Satisfaction of charge 32 in full (4 pages)
8 August 2013Satisfaction of charge 33 in full (4 pages)
8 August 2013Registration of charge 020360200036 (30 pages)
8 August 2013Registration of charge 020360200036 (30 pages)
8 August 2013Satisfaction of charge 34 in full (4 pages)
8 August 2013Satisfaction of charge 29 in full (4 pages)
8 August 2013Satisfaction of charge 30 in full (4 pages)
8 August 2013Satisfaction of charge 28 in full (4 pages)
8 August 2013Satisfaction of charge 33 in full (4 pages)
8 August 2013Registration of charge 020360200038 (30 pages)
8 August 2013Satisfaction of charge 31 in full (4 pages)
8 August 2013Registration of charge 020360200038 (30 pages)
8 August 2013Registration of charge 020360200039 (44 pages)
8 August 2013Satisfaction of charge 35 in full (4 pages)
8 August 2013Registration of charge 020360200037 (30 pages)
8 August 2013Satisfaction of charge 28 in full (4 pages)
8 August 2013Satisfaction of charge 35 in full (4 pages)
8 August 2013Satisfaction of charge 32 in full (4 pages)
3 August 2013Satisfaction of charge 27 in full (4 pages)
3 August 2013Satisfaction of charge 27 in full (4 pages)
29 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 20 June 2012 (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Return made up to 20/06/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 27 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 27 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Amended accounts made up to 30 September 2005 (4 pages)
21 July 2007Amended accounts made up to 30 September 2005 (4 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
11 August 2006Return made up to 20/06/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
17 November 2005Amended accounts made up to 30 September 2004 (4 pages)
17 November 2005Amended accounts made up to 30 September 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Return made up to 20/06/04; full list of members (5 pages)
2 July 2004Return made up to 20/06/04; full list of members (5 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
18 October 2003Amended accounts made up to 30 September 2002 (4 pages)
18 October 2003Amended accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
20 December 2001Amended accounts made up to 30 September 2000 (4 pages)
20 December 2001Amended accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
27 June 2001Return made up to 20/06/01; full list of members (5 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 July 2000Return made up to 20/06/00; full list of members (6 pages)
14 July 2000Return made up to 20/06/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 20/06/99; full list of members (6 pages)
2 July 1999Return made up to 20/06/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 July 1998Return made up to 20/06/98; full list of members (6 pages)
9 July 1998Return made up to 20/06/98; full list of members (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
26 June 1997Return made up to 20/06/97; full list of members (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 July 1996Return made up to 20/06/96; full list of members (6 pages)
9 July 1996Return made up to 20/06/96; full list of members (6 pages)
12 July 1995Return made up to 20/06/95; full list of members (12 pages)
12 July 1995Return made up to 20/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 July 1986New secretary appointed;new director appointed (2 pages)
30 July 1986New secretary appointed;new director appointed (2 pages)
10 July 1986Incorporation (12 pages)
10 July 1986Incorporation (12 pages)
10 July 1986Certificate of Incorporation (1 page)
10 July 1986Certificate of Incorporation (1 page)