Company NameHumrose Properties Limited
Company StatusActive
Company Number02087264
CategoryPrivate Limited Company
Incorporation Date6 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Hartsbourne Park 180 High Road
Bushey
WD23 1SD
Director NameMr James Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 The Callanders Heathbourne Rd
Bushey Heath
WD23 1PU
Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMs Barbara Ethel Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Secretary NameMs Barbara Ethel Cohen
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF

Location

Registered Address1st Floor, Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Philip Cohen
9.09%
Ordinary
1 at £1Andrew Laurence Cohen
9.09%
Ordinary
1 at £1B.e. Cohen
9.09%
Ordinary
1 at £1B.g. Cohen
9.09%
Ordinary
1 at £1James Nigel Cohen
9.09%
Ordinary
2 at £1Alan Philip Cohen
18.18%
Ordinary A
2 at £1Andrew Laurence Cohen
18.18%
Ordinary A
2 at £1James Nigel Cohen
18.18%
Ordinary A

Financials

Year2014
Net Worth£678,160
Cash£13,010
Current Liabilities£1,144,815

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 Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

25 May 2001Delivered on: 7 June 2001
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: 194 plowman close edmonton N18 1XD t/no.EGL296433 and the rental income and property rights. All undertaking and assets present and future by way of floating charge.
Outstanding
30 May 2001Delivered on: 7 June 2001
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: Flat 43 willoughby mews willoughby lane tottenham london N17 t/no.EGL155870 the rental income the property rights. All the company's undertaking and assets by way of floating charge.
Outstanding
20 April 2001Delivered on: 4 May 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 52 somerset gardens creighton road london EGL289631 together with all rental income all property rights and floating chargeover all undertaking and assetrs not charged by way of fixed charge above.
Outstanding
25 September 2000Delivered on: 26 September 2000
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: The property k/a 44B lordsmead road tottenham london t/n EGL186424 together eith all rental income, property rights and a floating charge over the. Undertaking and all property and assets.
Outstanding
25 September 2000Delivered on: 26 September 2000
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: The property k/a 44A lordsmead road tottenham london t/n EGL199540, together with the rental income, property rights and a floating charge over the. Undertaking and all property and assets.
Outstanding
9 June 2017Delivered on: 10 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 55 adley street london.
Outstanding
26 May 2016Delivered on: 28 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 44 quadrant close prothero gardens london.
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground floor flat 12 westway edgware t/no. NGL384891.
Outstanding
25 September 2000Delivered on: 26 September 2000
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: The property k/a 102 barbot close edmonton london t/n EGL313802 together with all rental income, property rights and a floating charge over the. Undertaking and all property and assets.
Outstanding
3 June 2015Delivered on: 6 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 80A vartry road tottenham london title no NGL426483.
Outstanding
3 June 2015Delivered on: 6 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 dene court dene gardens stanmore title no AGL212620.
Outstanding
13 April 2015Delivered on: 21 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 28 October 2014
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: 84C vaughan road harrow middlesex.
Outstanding
5 March 2013Delivered on: 11 March 2013
Persons entitled: Metro 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 15 albermarle park marsh lane stanmore t/no AGL261127.
Outstanding
5 March 2013Delivered on: 11 March 2013
Persons entitled: Metro Bank PLC

Classification: Corporate 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 55 adley street london t/no LN97895.
Outstanding
5 March 2013Delivered on: 11 March 2013
Persons entitled: Metro Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2011Delivered on: 13 April 2011
Persons entitled: Hsbc 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: 12 graham road, tottenham, london, t/no: MX385181 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 April 2010Delivered on: 24 April 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 115B colworth road, leytonstone, london in the london borough of waltham forest t/no EGL151969.
Outstanding
20 April 2010Delivered on: 23 April 2010
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 proeprty k/a 80A vartry road, london.
Outstanding
4 February 2000Delivered on: 9 February 2000
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: The property known as 26A gladesmore avenue london N22 6LL t/no: EGL178387 the rental income the property rights all the companies undertaking and assets present and future by way of floating charge.
Outstanding
6 December 2007Delivered on: 15 December 2007
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: 125 plowmans close 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
9 July 2007Delivered on: 8 November 2007
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: 84A napier road tottenham 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
27 September 2007Delivered on: 16 October 2007
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: L/H property k/a ground floor flat 20 steele 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
27 September 2007Delivered on: 9 October 2007
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: By way of floating charge all your assets with the payment or discharge of all secured sums. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 5 October 2007
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: 6 dene court dene gardens marsh lane stanmore middlesex t/n MX438011.
Outstanding
5 July 2006Delivered on: 13 July 2006
Persons entitled: Hsbc 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 129 somerset gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2006Delivered on: 12 April 2006
Persons entitled: Hsbc 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 l/h property k/a 43 willoughby mews, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2005Delivered on: 10 May 2005
Persons entitled: Hsbc 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 55 adley street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 July 2004Delivered on: 31 July 2004
Persons entitled: Hsbc 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 23 john campbell square N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 February 2004Delivered on: 11 March 2004
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: First legal charge over 26A gladstone ave,wood green,london N22 6LL 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
3 November 1999Delivered on: 13 November 1999
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 charge.
Particulars: 125 plowman close london N18 1XB the rental income, the property rights and all undertaking and assets present and future by way of floating charge.
Outstanding
20 February 2004Delivered on: 11 March 2004
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: First legal charge over 44B lordsmead rd,tottenham london N17 6EY 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
20 February 2004Delivered on: 11 March 2004
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: First legal charge over 194 plowman close,edmonton london N18 1XD 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
20 February 2004Delivered on: 11 March 2004
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: First legal charge over 102 barbot close,edmonton london N9 9XQ 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
22 November 2002Delivered on: 22 November 2002
Persons entitled: Hsbc 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: Freehold property known as 512 lordship lane wood green london N22 5DD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 2002Delivered on: 21 November 2002
Persons entitled: Hsbc Bank 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
4 July 2002Delivered on: 16 July 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 19 station rd,edgware,midd'x HA8 7JE; t/no MX425544.
Outstanding
13 June 2002Delivered on: 21 June 2002
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: Flat c, 84 vaughan road harrow middlesex HA1 4ED t/no NGL432226 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
19 October 2001Delivered on: 20 October 2001
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: 7A strode road tottenham london N17 6TZ t/n NGL413656 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
21 September 2001Delivered on: 22 September 2001
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: 14 somerset gardens, creighton road, tottenham, london, N17 8JF, t/no EGL287753. The rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
25 October 1990Delivered on: 2 November 1990
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: 592 hertford road enfield l/b enfield t/no mx 382867.
Outstanding
20 February 2004Delivered on: 11 March 2004
Satisfied on: 11 November 2011
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: First legal charge over 44A lordsmead rd,tottenham london N17 6EY 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.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 August 2021Change of details for Mr Andrew Laurence Cohen as a person with significant control on 1 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Andrew Laurence Cohen on 1 July 2021 (2 pages)
2 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Director's details changed for Mr James Nigel Cohen on 21 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
30 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 August 2019Change of details for Mr Andrew Laurence Cohen as a person with significant control on 1 July 2019 (2 pages)
30 August 2019Director's details changed for Mr Andrew Laurence Cohen on 1 July 2019 (2 pages)
30 August 2019Change of details for Mr James Nigel Cohen as a person with significant control on 1 July 2019 (2 pages)
24 July 2019Change of details for Mr Alan Philip Cohen as a person with significant control on 1 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Alan Philip Cohen on 1 July 2019 (2 pages)
15 July 2019Satisfaction of charge 020872640042 in full (1 page)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr James Nigel Cohen on 21 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Termination of appointment of Barbara Ethel Cohen as a secretary on 15 August 2018 (1 page)
13 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 June 2017Registration of charge 020872640042, created on 9 June 2017 (40 pages)
10 June 2017Registration of charge 020872640042, created on 9 June 2017 (40 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
28 May 2016Registration of charge 020872640041, created on 26 May 2016 (40 pages)
28 May 2016Registration of charge 020872640041, created on 26 May 2016 (40 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Registration of charge 020872640040, created on 28 October 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
6 November 2015Registration of charge 020872640040, created on 28 October 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11
(7 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11
(7 pages)
6 June 2015Registration of charge 020872640039, created on 3 June 2015 (40 pages)
6 June 2015Registration of charge 020872640038, created on 3 June 2015 (40 pages)
6 June 2015Registration of charge 020872640039, created on 3 June 2015 (40 pages)
6 June 2015Registration of charge 020872640038, created on 3 June 2015 (40 pages)
6 June 2015Registration of charge 020872640039, created on 3 June 2015 (40 pages)
6 June 2015Registration of charge 020872640038, created on 3 June 2015 (40 pages)
21 April 2015Registration of charge 020872640037, created on 13 April 2015 (44 pages)
21 April 2015Registration of charge 020872640037, created on 13 April 2015 (44 pages)
28 October 2014Registration of charge 020872640036, created on 24 October 2014 (7 pages)
28 October 2014Registration of charge 020872640036, created on 24 October 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11
(7 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11
(7 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 31 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (6 pages)
6 August 2008Return made up to 21/07/08; full list of members (6 pages)
6 August 2008Return made up to 21/07/08; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
24 July 2007Return made up to 21/07/07; full list of members (4 pages)
28 July 2006Return made up to 21/07/06; full list of members (4 pages)
28 July 2006Return made up to 21/07/06; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
28 February 2006Registered office changed on 28/02/06 from: aston house cornwall avenue london N3 1LF (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 21/07/05; full list of members (9 pages)
21 July 2005Return made up to 21/07/05; full list of members (9 pages)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner london NW7 3JR (1 page)
20 July 2005Registered office changed on 20/07/05 from: 643 watford way apex corner london NW7 3JR (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 21/07/03; full list of members; amend (10 pages)
30 September 2003Return made up to 21/07/03; full list of members; amend (10 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2003Ad 01/02/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
27 February 2003Ad 01/02/03--------- £ si 3@1=3 £ ic 8/11 (2 pages)
24 February 2003Memorandum and Articles of Association (7 pages)
24 February 2003Memorandum and Articles of Association (7 pages)
2 January 2003Ad 22/07/02--------- £ si 3@1=3 £ ic 5/8 (2 pages)
2 January 2003Ad 22/07/02--------- £ si 3@1=3 £ ic 5/8 (2 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Nc inc already adjusted 22/07/02 (2 pages)
16 October 2002Nc inc already adjusted 22/07/02 (2 pages)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Registered office changed on 17/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
17 April 2001Registered office changed on 17/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Return made up to 21/07/99; no change of members (5 pages)
17 August 1999Return made up to 21/07/99; no change of members (5 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 21/07/98; full list of members (7 pages)
11 August 1998Return made up to 21/07/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 July 1996Return made up to 21/07/96; no change of members (5 pages)
29 July 1996Return made up to 21/07/96; no change of members (5 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)