Company NameStanford And Stanford Limited
DirectorsMargaret Elizabeth Stanford and Benjamin Stanford
Company StatusActive
Company Number02116781
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMargaret Elizabeth Stanford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCreative Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 Riverside One 22 Hester Road
London
SW11 4AN
Secretary NameMargaret Elizabeth Stanford
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCreative Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 Riverside One 22 Hester Road
London
SW11 4AN
Director NameMr Benjamin Stanford
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Aldridge Road Villas
London
W11 1BW
Director NameMr Michael Stanford
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 09 June 2018)
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Riverside One 22 Hester Road
London
SW11 4AN

Contact

Telephone020 79242442
Telephone regionLondon

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Margaret Elizabeth Stanford
50.00%
Ordinary
50 at £1Mr Michael Stanford
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,959
Cash£3,311
Current Liabilities£41,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

4 May 2001Delivered on: 11 May 2001
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 randolph road london NGL438062. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 2000Delivered on: 23 February 2000
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 7 park square west london NW1.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 August 1999Delivered on: 9 September 1999
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 20 lowndes square london t/no: NGL506398. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 August 1998Delivered on: 10 September 1998
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 kensington court gardens & garage space 6A royal l/b of kensington & chelsea t/no: NGL274775. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 July 1996Delivered on: 29 July 1996
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 pembroke square kensington l/b of kensington and chelsea t/n NGL609703 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1994Delivered on: 15 April 1994
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 campden hill court london t/no NGL570857 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 March 1988Delivered on: 28 March 1988
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101, rivermead court raneleigh gardens. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 2008Delivered on: 19 February 2008
Satisfied on: 4 December 2008
Persons entitled: Clydesdale Bank Public Limited Company

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 36 riverside one and parking spaces 57 and 59, hester road, london t/no. TGL69011.
Fully Satisfied
27 August 2004Delivered on: 9 September 2004
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 49 cheval place, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 May 2003Delivered on: 15 May 2003
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 46 campden hill court campden hill road kensington london W8 t/n NGL543327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 2003Delivered on: 30 April 2003
Satisfied on: 30 July 2008
Persons entitled: National Westminster 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.
Fully Satisfied
6 July 2001Delivered on: 13 July 2001
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £211,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8889651 and earmarked or designated by reference to the company.
Fully Satisfied
27 July 1987Delivered on: 7 August 1987
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 rivermead court ranelagh gardens, london SW6 london borough of hammersmith title no ngl 371624 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1997Delivered on: 5 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50 hurlingham court london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 February 2008Delivered on: 19 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Outstanding
8 January 2008Delivered on: 10 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being flat 36,riverside one,hester rd,london and parking spaces 57 and 58; TGL69011. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 May 2001Delivered on: 11 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £540,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8889651 and earmarked or designated by reference to the company.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 June 2021Micro company accounts made up to 31 December 2019 (5 pages)
7 June 2021Appointment of Mr Benjamin Stanford as a director on 1 June 2021 (2 pages)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 August 2018Cessation of Michael Stanford as a person with significant control on 9 June 2018 (1 page)
17 August 2018Termination of appointment of Michael Stanford as a director on 9 June 2018 (1 page)
17 August 2018Termination of appointment of Michael Stanford as a director on 9 June 2018 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 January 2017Secretary's details changed for Margaret Elizabeth Stanford on 1 January 2017 (1 page)
20 January 2017Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Stanford on 1 January 2017 (2 pages)
20 January 2017Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages)
20 January 2017Secretary's details changed for Margaret Elizabeth Stanford on 1 January 2017 (1 page)
20 January 2017Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages)
20 January 2017Director's details changed for Margaret Elizabeth Stanford on 1 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Stanford on 1 January 2017 (2 pages)
29 December 2016Director's details changed for Margaret Elizabeth Stanford on 1 June 2016 (2 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Director's details changed for Mr Michael Stanford on 1 July 2016 (2 pages)
29 December 2016Director's details changed for Margaret Elizabeth Stanford on 1 June 2016 (2 pages)
29 December 2016Director's details changed for Mr Michael Stanford on 1 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 293 Kenton Lane Harrow Middlesex HA3 8RR on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 293 Kenton Lane Harrow Middlesex HA3 8RR on 25 August 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 December 2009Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page)
9 December 2009Director's details changed for Margaret Elizabeth Stanford on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Stanford on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Michael Stanford on 30 November 2009 (2 pages)
9 December 2009Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page)
9 December 2009Director's details changed for Margaret Elizabeth Stanford on 30 November 2009 (2 pages)
9 December 2009Registered office address changed from Daniel Auerbach & Co 9 Mansfield Street London W1G 9NY on 9 December 2009 (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / margaret stanford / 20/11/2008 (1 page)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Director's change of particulars / michael stanford / 20/11/2008 (1 page)
6 January 2009Director's change of particulars / michael stanford / 20/11/2008 (1 page)
6 January 2009Director and secretary's change of particulars / margaret stanford / 20/11/2008 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
11 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Return made up to 30/11/07; full list of members (4 pages)
6 March 2008Return made up to 30/11/07; full list of members (4 pages)
6 March 2008Director's change of particulars / michael stanford / 25/11/2007 (1 page)
6 March 2008Director and secretary's change of particulars / margaret stanford / 25/11/2007 (1 page)
6 March 2008Director and secretary's change of particulars / margaret stanford / 25/11/2007 (1 page)
6 March 2008Director's change of particulars / michael stanford / 25/11/2007 (1 page)
19 February 2008Particulars of mortgage/charge (10 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
19 February 2008Particulars of mortgage/charge (10 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 30/11/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 30/11/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 30/11/05; full list of members (2 pages)
3 March 2006Return made up to 30/11/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
18 February 2003Full accounts made up to 30 June 2002 (8 pages)
18 February 2003Full accounts made up to 30 June 2002 (8 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
20 March 2001Full accounts made up to 30 June 2000 (8 pages)
20 March 2001Full accounts made up to 30 June 2000 (8 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
8 April 1999Full accounts made up to 30 June 1998 (8 pages)
8 April 1999Full accounts made up to 30 June 1998 (8 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 30/11/97; no change of members (4 pages)
17 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1997Full accounts made up to 30 June 1997 (7 pages)
10 December 1997Full accounts made up to 30 June 1997 (7 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
25 March 1997Full accounts made up to 30 June 1996 (8 pages)
25 March 1997Full accounts made up to 30 June 1996 (8 pages)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
25 February 1996Full accounts made up to 30 June 1995 (8 pages)
25 February 1996Full accounts made up to 30 June 1995 (8 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)