Greenford
Middlesex
UB6 0FX
Secretary Name | Mr David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South End House Montpelier Row Twickenham Middlesex TW1 2NQ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mark Scott 99.00% Ordinary |
---|---|
1 at £1 | David Winn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,384,477 |
Cash | £76,790 |
Current Liabilities | £382,489 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
3 May 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
7 November 2022 | Change of details for Mr Mark Scott as a person with significant control on 18 October 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 March 2019 | Change of details for Mr Mark Scott as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Registered 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 2019 | Director's details changed for Mr Mark Scott on 15 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of David Winn as a secretary on 4 October 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Statement of company's objects (2 pages) |
11 February 2017 | Statement of company's objects (2 pages) |
11 February 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 June 2016 | Satisfaction of charge 9 in full (2 pages) |
27 June 2016 | Satisfaction of charge 9 in full (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 April 2015 | Registered 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 2015 | Director's details changed for Mark Scott on 13 April 2015 (2 pages) |
13 April 2015 | Registered 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 2015 | Director's details changed for Mark Scott on 13 April 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Satisfaction of charge 24 in full (3 pages) |
15 December 2014 | Satisfaction of charge 19 in full (3 pages) |
15 December 2014 | Satisfaction of charge 23 in full (3 pages) |
15 December 2014 | Satisfaction of charge 23 in full (3 pages) |
15 December 2014 | Satisfaction of charge 24 in full (3 pages) |
15 December 2014 | Satisfaction of charge 19 in full (3 pages) |
25 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark Scott on 18 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Scott on 18 October 2009 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
19 January 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
5 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex,HA1 3AG (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: c/o reed taylor simlers 1 tyburn lane harrow middlesex,HA1 3AG (1 page) |
23 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |