Company NameEagle Properties Limited
DirectorMark Scott
Company StatusActive
Company Number02050602
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 7 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 Mark Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMr David Winn
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth End House
Montpelier Row
Twickenham
Middlesex
TW1 2NQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mark Scott
99.00%
Ordinary
1 at £1David Winn
1.00%
Ordinary

Financials

Year2014
Net Worth£1,384,477
Cash£76,790
Current Liabilities£382,489

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

3 May 2001Delivered on: 10 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 & 18A royal parade chislehurst kent t/n SGL26979. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 May 2000Delivered on: 22 May 2000
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 rotherithe new road london t/no sgl 186147. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 17 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £144,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 brigstock road,thornton heath,surrey.
Fully Satisfied
11 August 1999Delivered on: 19 August 1999
Satisfied on: 5 January 2011
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 crofton road london borough of southwark t/NTGL119898.
Fully Satisfied
19 May 1999Delivered on: 26 May 1999
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 lockyer road mannamead plymouth devon t/no;-DN405954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 August 1998Delivered on: 21 August 1998
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 1 rutger place millbridge stoke plymouth devon; t/no dn 128160. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 July 1996Delivered on: 11 July 1996
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 21 lambert road, l/b of lambeth t/no. SGL18637 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 October 2008Delivered on: 8 October 2008
Satisfied on: 15 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 83 83A 83B and 83C winner street paignton devon t/nos DN79767 and DN84540 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
27 April 2007Delivered on: 2 May 2007
Satisfied on: 15 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 winner street paignton devon t/no DN533578. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 April 2007Delivered on: 7 April 2007
Satisfied on: 5 January 2011
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: F/H property 12 murray road ealing london t/no: MX437190. 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
31 January 2007Delivered on: 3 February 2007
Satisfied on: 5 January 2011
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: 146 leander road london t/no 451567. 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
8 December 2006Delivered on: 12 December 2006
Satisfied on: 5 January 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 camberwell church street camberwell london t/n 302498. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 May 1993Delivered on: 12 May 1993
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 8, 1 tennison road, south norwood, london t/no: sgl 399366 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences including any registrations. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 September 2006Delivered on: 13 September 2006
Satisfied on: 15 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 165 & 167 winner street and 5 and 22B winner hill road paignton torbay t/no DN530317. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 March 2005Delivered on: 18 March 2005
Satisfied on: 5 January 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 289 croxted road london t/n LN228629. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 January 2005Delivered on: 26 January 2005
Satisfied on: 5 January 2011
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: 78 queens road peckham london y/n SGL374857,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2004Delivered on: 15 July 2004
Satisfied on: 15 November 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery,. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 26 September 2003
Satisfied on: 5 January 2011
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: 21 north cross road east dulwich london SE22 9ET. 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
22 July 2003Delivered on: 12 August 2003
Satisfied on: 5 January 2011
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: 16 woodland terrace greenbank plymouth PL4 8NL. 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
9 July 2003Delivered on: 12 July 2003
Satisfied on: 5 January 2011
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: 13 jennett road purley way waddon surrey cro 4NR. 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
9 July 2003Delivered on: 12 July 2003
Satisfied on: 5 January 2011
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: 15 jennett road purley way waddon surrey cro 4NR. 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
7 December 2001Delivered on: 12 December 2001
Satisfied on: 5 January 2011
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: Freehold property known as 6 quadrant road thornton heath surrey title number SY143230.
Fully Satisfied
24 August 2001Delivered on: 6 September 2001
Satisfied on: 5 January 2011
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: Freehold property known as 25 cedars road chiswick road london title number NGL574899.
Fully Satisfied
31 May 1989Delivered on: 12 June 1989
Satisfied on: 12 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings k/a 198 crystal palace road east dulwich, l/b of southwark, greater london, title no ln 56537 fixed charge over all movable plant machinery implements untensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
7 November 2022Change of details for Mr Mark Scott as a person with significant control on 18 October 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 March 2019Change of details for Mr Mark Scott as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Director's details changed for Mr Mark Scott on 15 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of David Winn as a secretary on 4 October 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 February 2017Statement of company's objects (2 pages)
11 February 2017Statement of company's objects (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 June 2016Satisfaction of charge 9 in full (2 pages)
27 June 2016Satisfaction of charge 9 in full (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mark Scott on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mark Scott on 13 April 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Satisfaction of charge 24 in full (3 pages)
15 December 2014Satisfaction of charge 19 in full (3 pages)
15 December 2014Satisfaction of charge 23 in full (3 pages)
15 December 2014Satisfaction of charge 23 in full (3 pages)
15 December 2014Satisfaction of charge 24 in full (3 pages)
15 December 2014Satisfaction of charge 19 in full (3 pages)
25 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mark Scott on 18 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Scott on 18 October 2009 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Return made up to 18/10/05; full list of members (2 pages)
11 November 2005Location of register of members (1 page)
11 November 2005Location of register of members (1 page)
11 November 2005Return made up to 18/10/05; full list of members (2 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Return made up to 18/10/04; full list of members (6 pages)
19 November 2004Return made up to 18/10/04; full list of members (6 pages)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Particulars of mortgage/charge (7 pages)
15 July 2004Particulars of mortgage/charge (7 pages)
19 January 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
19 January 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
5 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
5 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
5 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
20 November 2003Return made up to 18/10/03; full list of members (6 pages)
20 November 2003Return made up to 18/10/03; full list of members (6 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
20 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (6 pages)
1 November 2002Return made up to 18/10/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 5 April 2001 (7 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
2 November 2000Return made up to 18/10/00; full list of members (6 pages)
2 November 2000Return made up to 18/10/00; full list of members (6 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
31 January 1999Registered office changed on 31/01/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex,HA1 3AG (1 page)
31 January 1999Registered office changed on 31/01/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex,HA1 3AG (1 page)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 18/10/97; no change of members (4 pages)
29 October 1997Return made up to 18/10/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)