Company NamePalmvale Limited
DirectorAnna Elizabeth Sestili
Company StatusActive
Company Number02062837
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 6 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 NameMs Anna Elizabeth Sestili
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 South Street
Isleworth
TW7 7AA
Secretary NameSamantha Sestili
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address51 South Street
Isleworth
TW7 7AA

Contact

Telephone020 89482767
Telephone regionLondon

Location

Registered Address51 South Street
Isleworth
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Anna Elizabeth Sestili
100.00%
Ordinary

Financials

Year2014
Net Worth£2,663,290
Cash£88,530
Current Liabilities£44,692

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

28 April 1997Delivered on: 2 May 1997
Satisfied on: 18 February 1999
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: 38 priory road kew richmond upon thames l/b of richmond upon thames.
Fully Satisfied
4 July 1996Delivered on: 11 July 1996
Satisfied on: 18 February 1999
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: 5 york road, richmond upon thames, l/b of richmond upon thames t/no: SY45062.
Fully Satisfied
2 February 1995Delivered on: 7 February 1995
Satisfied on: 18 February 1999
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: 71 windsor road richmond surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1993Delivered on: 7 August 1993
Satisfied on: 12 March 1994
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: 48 st margarets grove twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 September 1991Delivered on: 12 September 1991
Satisfied on: 20 July 1993
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 denmark road, l/b of twickenham. Title no. Mx 325845.
Fully Satisfied
4 July 1988Delivered on: 6 July 1988
Satisfied on: 20 July 1993
Persons entitled: Midland 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: 24 river view gardens twickenham richmond upon thames london.
Fully Satisfied
16 February 1996Delivered on: 6 March 1996
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: 88 princes road richmond surrey.
Outstanding
31 January 1996Delivered on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
14 July 1993Delivered on: 21 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 2008Delivered on: 24 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £551359 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 priory road richmond surrey fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 March 2001Delivered on: 22 March 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future undertakings and assets of the company whatever and wherever.
Outstanding
2 March 2001Delivered on: 22 March 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £375,000 and all other monies from the company to the chargee under the terms of the conditions.
Particulars: F/H property k/a 8 ashley gardens petersham richmond surrey TW10.
Outstanding
22 January 2001Delivered on: 8 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12C woodlands road isleworth middlesex and all rental income and a floating charge. Undertaking and all property and assets.
Outstanding
5 March 1999Delivered on: 23 March 1999
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: £406,275.33 and all other sums due or to become due from the company to the chargee.
Particulars: 34 priory road richmond surrey.
Outstanding
31 October 1997Delivered on: 6 November 1997
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: 108 strawberry vale twickenham middlesex L.B. of richmond upon thames t/n-SGL447498.
Outstanding
31 July 1997Delivered on: 14 August 1997
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 park road east twickenham london borough of richmond upon thames t/no;-mx 321287.
Outstanding
11 July 1997Delivered on: 31 July 1997
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36 priory road kew richmond upon thames surrey.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 September 2021Change of details for Mrs Anna Elizabeth Sestili as a person with significant control on 23 March 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
26 March 2021Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 51 South Street Isleworth TW7 7AA on 26 March 2021 (2 pages)
30 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
16 June 2020Change of details for Mrs Anna Elizabeth Sestili as a person with significant control on 31 March 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50,000
(6 pages)
20 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 50,000
(6 pages)
12 July 2016Director's details changed for Ms Anna Elizabeth Sestili on 8 July 2016 (2 pages)
12 July 2016Director's details changed for Ms Anna Elizabeth Sestili on 8 July 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(3 pages)
21 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 September 2014Director's details changed for Ms Anna Elizabeth Sestili on 26 August 2014 (2 pages)
1 September 2014Director's details changed for Ms Anna Elizabeth Sestili on 26 August 2014 (2 pages)
1 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(3 pages)
1 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(3 pages)
30 June 2014Director's details changed for Ms Anna Elizabeth Sestili on 19 June 2014 (2 pages)
30 June 2014Director's details changed for Ms Anna Elizabeth Sestili on 19 June 2014 (2 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
22 August 2013Director's details changed for Ms Anna Elizabeth Sestili on 20 August 2013 (2 pages)
22 August 2013Director's details changed for Ms Anna Elizabeth Sestili on 20 August 2013 (2 pages)
6 August 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 January 2012Amended accounts made up to 31 March 2011 (13 pages)
18 January 2012Amended accounts made up to 31 March 2011 (13 pages)
5 January 2012Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Ms Anna Elizabeth Sestili on 30 December 2011 (2 pages)
4 January 2012Secretary's details changed for Samantha Sestili on 30 December 2011 (1 page)
4 January 2012Director's details changed for Ms Anna Elizabeth Sestili on 30 December 2011 (2 pages)
4 January 2012Secretary's details changed for Samantha Sestili on 30 December 2011 (1 page)
20 December 2011Director's details changed for Anna Elizabeth Sestili on 18 December 2011 (3 pages)
20 December 2011Secretary's details changed for Samantha Sestili on 18 December 2011 (2 pages)
20 December 2011Secretary's details changed for Samantha Sestili on 18 December 2011 (2 pages)
20 December 2011Director's details changed for Anna Elizabeth Sestili on 18 December 2011 (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 June 2010Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page)
14 June 2010Director's details changed for Anna Elizabeth Sestili on 31 December 2009 (2 pages)
14 June 2010Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page)
14 June 2010Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page)
14 June 2010Director's details changed for Anna Elizabeth Sestili on 31 December 2009 (2 pages)
17 May 2010Registered office address changed from 9 Ashley Gardens Richmond London TW10 7BU on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 9 Ashley Gardens Richmond London TW10 7BU on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 36 Priory Road Richmond Surrey TW9 3DF United Kingdom on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 36 Priory Road Richmond Surrey TW9 3DF United Kingdom on 17 May 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
22 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
22 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
23 March 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 36 priory road richmond surrey TW9 3DF (1 page)
1 November 2006Registered office changed on 01/11/06 from: 36 priory road richmond surrey TW9 3DF (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 January 2005Return made up to 31/12/04; full list of members (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Return made up to 31/12/03; full list of members (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (5 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
8 April 2002Return made up to 31/12/01; full list of members (5 pages)
8 April 2002Return made up to 31/12/01; full list of members (5 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (14 pages)
24 November 2000Full accounts made up to 31 March 2000 (14 pages)
25 February 2000Return made up to 31/12/99; full list of members (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Return made up to 31/12/97; full list of members (5 pages)
16 January 1998Return made up to 31/12/97; full list of members (5 pages)
16 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Secretary's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
30 May 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 31/12/96; full list of members (5 pages)
6 May 1997Return made up to 31/12/96; full list of members (5 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Registered office changed on 11/04/97 from: 52 grosvenor road richmond surrey TW10 6PB (1 page)
11 April 1997Registered office changed on 11/04/97 from: 52 grosvenor road richmond surrey TW10 6PB (1 page)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
27 March 1996Full accounts made up to 31 March 1995 (10 pages)
27 March 1996Full accounts made up to 31 March 1995 (10 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Registered office changed on 13/02/96 from: 28 priory road richmond surrey TW9 3DF (1 page)
13 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1996Registered office changed on 13/02/96 from: 28 priory road richmond surrey TW9 3DF (1 page)
13 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
5 June 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Full accounts made up to 31 March 1994 (10 pages)
7 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
22 June 1994Ad 16/06/94--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 June 1994£ nc 1000/50000 16/06/94 (1 page)
20 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1994Accounts for a small company made up to 31 March 1993 (11 pages)
12 March 1994Declaration of satisfaction of mortgage/charge (1 page)
28 January 1994Return made up to 31/12/93; no change of members (4 pages)
7 August 1993Particulars of mortgage/charge (3 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
20 July 1993Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1993Return made up to 31/12/92; no change of members (4 pages)
11 March 1993Accounts for a small company made up to 31 March 1992 (14 pages)
13 July 1992Return made up to 31/12/91; full list of members (5 pages)
24 June 1992Accounts for a small company made up to 31 March 1991 (9 pages)
12 September 1991Particulars of mortgage/charge (3 pages)
18 June 1991Return made up to 31/12/90; no change of members (4 pages)
18 June 1991Accounts for a small company made up to 31 March 1990 (6 pages)
27 March 1991Return made up to 31/12/89; full list of members (4 pages)
27 July 1990Accounts for a small company made up to 31 March 1989 (6 pages)
14 August 1989Return made up to 31/12/88; full list of members (4 pages)
30 March 1989Accounts for a small company made up to 31 March 1988 (7 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
19 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 March 1987Registered office changed on 19/03/87 from: 124/128 city road london EC1V 2NJ (1 page)
19 March 1987Registered office changed on 19/03/87 from: 124/128 city road london EC1V 2NJ (1 page)
1 January 1987A selection of documents registered before 1 January 1987 (16 pages)
9 October 1986Certificate of Incorporation (2 pages)