Company NameHighphase Limited
DirectorsThomas Horkan and Patrick Joseph Horkan
Company StatusActive
Company Number02056833
CategoryPrivate Limited Company
Incorporation Date19 September 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
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Horkan
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMr Patrick Horkan
NationalityBritish
StatusCurrent
Appointed20 September 1993(7 years after company formation)
Appointment Duration30 years, 7 months
RoleProperty Developer
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Patrick Joseph Horkan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMrs Francis Horkan
NationalityBritish
StatusResigned
Appointed13 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address197 Alexander Park Road
Wood Green
London
N22

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

250 at £1Christina Horkan
25.00%
Ordinary
250 at £1Frances Horkan
25.00%
Ordinary
250 at £1Patrick Horkan
25.00%
Ordinary
250 at £1Thomas Horkan
25.00%
Ordinary

Financials

Year2014
Net Worth£7,931,915
Cash£883,555
Current Liabilities£333,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

25 June 1993Delivered on: 1 July 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96A priory road london no.8 The goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1993Delivered on: 16 January 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks 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 45 elwood street london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 weston park hornsey london (f/h) with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1992Delivered on: 1 April 1992
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 huddleston road, tufnell park, london N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1992Delivered on: 14 March 1992
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 40 elm grove, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1991Delivered on: 14 May 1991
Satisfied on: 5 May 2011
Persons entitled: Allied Irish Banks P.L C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, granville road, london. N.4.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 2007Delivered on: 17 March 2007
Satisfied on: 5 May 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 164 park road crouch end london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
28 June 2002Delivered on: 11 July 2002
Satisfied on: 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 perth road london N22 t/no EGL156436.. 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
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a upper flat 1 crossley street london N1 t/n NGL752445. 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
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 64 palmerston road london N22 t/n EGL175318. 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
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 100 arcadian gardens london N22 title number EGL150810. 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
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 May 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: L/H property 246 boundary road london EGL289625 goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 2001Delivered on: 17 February 2001
Satisfied on: 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.

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 50A oakfield road london N4 t/no: EGL320474. 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
12 January 2001Delivered on: 23 January 2001
Satisfied on: 5 May 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: The f/h property k/a 16 elthorne road islington london t/n 268821. 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
13 November 1998Delivered on: 18 November 1998
Satisfied on: 5 May 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property k/a 164 park road london N8 together with the rental income any shares the property rights and all undertaking and assets by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 5 August 1998
Satisfied on: 5 May 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 22 willoughby park road london N17 by way of legal mortgage. By way of first fixed charge the rental income. By way of a floating charge all undertaking and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
8 August 1994Delivered on: 13 August 1994
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. As trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: Property k/as 114 hillfield avenue,london N8.t/no.mx 284511.by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1994Delivered on: 23 March 1994
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 oxford road london N4 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1994Delivered on: 9 March 1994
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks 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 properties k/a 24A 24B and 24C oakfield road london N4 t/n's EGL261070 EGL261072 EGL261566 the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1993Delivered on: 15 December 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 somerfield road london with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1993Delivered on: 13 December 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks 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 27 dickinson road london and the goodwill of the business benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 3 December 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks 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 142 hornsey park road london and the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1993Delivered on: 23 November 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 gatcombe road london with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1993Delivered on: 3 September 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 park road crouch end N.8. the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1993Delivered on: 3 September 1993
Satisfied on: 15 October 2008
Persons entitled: Allied Irish Bank P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 park ridings london N22 the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 2015Delivered on: 9 October 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Charge over deposits.
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold property known as 108 seymour road tottenham N8 0BG (as the same is registered at hm land registry under title number MX190400) ("the mortgaged property").
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: The freehold property known as 18 elthorne road london N19 4AG as the same is registered as hm land registry under title number 418957 ("the mortgaged property").
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property known as 108 gillespie road, london, t/no: NGL81630. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 164 park road london t/no P69140. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 43 digby crescent finsbury park london t/no LN155421. Notification of addition to or amendment of charge.
Outstanding
3 April 2009Delivered on: 7 April 2009
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 wilberforce road london t/no. LN180037.
Outstanding
20 March 2008Delivered on: 3 April 2008
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: 67 wilberforce road london t/no LN181708.
Outstanding
5 June 2006Delivered on: 8 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 coleridge road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 January 2005Delivered on: 5 February 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £573,676.00 due or to become due from the company to the chargee.
Particulars: 17 coleridge road london.
Outstanding
30 April 2004Delivered on: 13 May 2004
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: L/H property 64A palmerston road wood green london.
Outstanding
30 April 2004Delivered on: 13 May 2004
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: F/H property 123 perth road wood green london.
Outstanding
30 April 2004Delivered on: 13 May 2004
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: L/H property 12B dunford road london.
Outstanding
8 May 1989Delivered on: 25 May 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, addington road, london,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 May 2003Delivered on: 4 June 2003
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 aforementioned instrument creating or evidencing the charge.
Particulars: The property at 81 st johns way london N19 t/n NGL383801. See the mortgage charge document for full details.
Outstanding
30 May 2003Delivered on: 12 June 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
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 undertaking and assets present and future. See the mortgage charge document for full details.
Outstanding
28 September 1987Delivered on: 1 October 1987
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of f/h land k/a 126 inderwick road hornsey london title no ngl 369309.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1987Delivered on: 12 June 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 ferme park road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
18 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
18 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders (4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders (4 pages)
15 December 2015Appointment of Mr Patrick Joseph Horkan as a director on 24 November 2015 (3 pages)
15 December 2015Appointment of Mr Patrick Joseph Horkan as a director on 24 November 2015 (3 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divison 24/11/2015
(27 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divison 24/11/2015
(27 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Sub-division of shares on 24 November 2015 (8 pages)
15 December 2015Sub-division of shares on 24 November 2015 (8 pages)
9 October 2015Registration of charge 020568330043, created on 9 October 2015 (9 pages)
9 October 2015Registration of charge 020568330043, created on 9 October 2015 (9 pages)
9 October 2015Registration of charge 020568330043, created on 9 October 2015 (9 pages)
29 April 2015Registration of charge 020568330042, created on 24 April 2015 (17 pages)
29 April 2015Registration of charge 020568330041, created on 24 April 2015 (18 pages)
29 April 2015Registration of charge 020568330042, created on 24 April 2015 (17 pages)
29 April 2015Registration of charge 020568330041, created on 24 April 2015 (18 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders (4 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Registration of charge 020568330038 (41 pages)
10 May 2013Registration of charge 020568330040 (41 pages)
10 May 2013Registration of charge 020568330039, created on 30 April 2013 (41 pages)
10 May 2013Registration of charge 020568330039 (41 pages)
10 May 2013Registration of charge 020568330040, created on 30 April 2013 (41 pages)
10 May 2013Registration of charge 020568330038, created on 30 April 2013 (41 pages)
10 May 2013Registration of charge 020568330039, created on 30 April 2013 (41 pages)
10 May 2013Registration of charge 020568330040, created on 30 April 2013 (41 pages)
10 May 2013Registration of charge 020568330038, created on 30 April 2013 (41 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000
(3 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages)
12 July 2012Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Thomas Horkan on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
11 July 2012Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page)
11 July 2012Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page)
11 July 2012Secretary's details changed for Patrick Horkan on 1 July 2012 (1 page)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from solar house 282 chase road southgate london N14 6NZ (1 page)
2 July 2009Registered office changed on 02/07/2009 from solar house 282 chase road southgate london N14 6NZ (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 02/07/07; no change of members (6 pages)
3 August 2007Return made up to 02/07/07; no change of members (6 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 02/07/05; full list of members (6 pages)
9 September 2005Return made up to 02/07/05; full list of members (6 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2004Registered office changed on 31/03/04 from: paul anthony house 724 holloway road london N19 3JD (1 page)
31 March 2004Registered office changed on 31/03/04 from: paul anthony house 724 holloway road london N19 3JD (1 page)
14 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Return made up to 13/07/02; full list of members (6 pages)
20 September 2002Return made up to 13/07/02; full list of members (6 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 13/07/99; full list of members (6 pages)
13 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 13/07/97; no change of members (4 pages)
10 July 1997Return made up to 13/07/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 March 1996 (8 pages)
6 March 1997Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
12 November 1986Memorandum and Articles of Association (4 pages)
12 November 1986Memorandum and Articles of Association (4 pages)
12 November 1986Memorandum and Articles of Association (4 pages)
11 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 September 1986Certificate of Incorporation (1 page)
19 September 1986Certificate of Incorporation (1 page)