Lord's Hill Common
Shamley Green
Surrey
GU5 0UZ
Director Name | Mr Robin Douglas Cripp |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Lord's Hill Common Shamley Green Surrey GU5 0UZ |
Director Name | Mr Peter Howard Cripp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(12 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Cheryl Francis Cripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | The Old Vicarage Dye House Road Thursley Surrey GU8 6QD |
Secretary Name | Mr Richard Anthony Mackenzie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 September 2013) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Cheryl Francis Cripp 50.00% Ordinary |
---|---|
50 at £1 | Robin Douglas Cripp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,218 |
Cash | £12,771 |
Current Liabilities | £100,630 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 26 July 2000 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: 11-33 upper high street epsom surrey t/no - sy 310539 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 11 July 1990 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: 109, new kings road london SW6 t/no-ln 30685 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 11 July 1990 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: 68, shephers bush road london W9 t/no- 355567 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 26 July 2000 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: 57/57A high street, wimbledon, london SW19 t/no-sy 199499 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 3 May 1988 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: 11-33 upper high st epsom, surrey T.no:- sy 310539 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 3 May 1988 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: 68 shepherd's bush road london W6 T.no:- 355567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 3 May 1988 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: 109, new kings rd, london SW6 T.no:- ln 30685 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 2003 | Delivered on: 10 April 2003 Satisfied on: 9 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a 490 & 490A kings road london SW6 t/n LN113339. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 April 2003 | Delivered on: 10 April 2003 Satisfied on: 9 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
5 October 2001 | Delivered on: 19 October 2001 Satisfied on: 4 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property as 490/490A kings road 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 |
30 July 1993 | Delivered on: 13 August 1993 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the isda agreement dated 17/07/92. Particulars: F/H 11-33 (odd) upper high street epsom surrey t/n sy 310539.f/h 68 shepherds bush road hammersmith london t/n 355567.57,57A high street wimbledon london t/n sy 199499 and f/h 47 high street esher surrey t/n sy 601361. Fully Satisfied |
17 July 1992 | Delivered on: 5 August 1992 Satisfied on: 26 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 26 July 2000 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: 17 walton st; walton on the hill surrey T.no:- sy 380577 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1992 | Delivered on: 23 July 1992 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Rents and rental account charge Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture. Particulars: All its right title and interest to the charged account for full details see form 395 ref:94. Fully Satisfied |
17 July 1992 | Delivered on: 23 July 1992 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Rents and rental account Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture. Particulars: All its right title and interest to the charged account for full details see form 395 ref:M93. Fully Satisfied |
17 July 1992 | Delivered on: 23 July 1992 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Rents and rental account charge Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture. Particulars: All its right title and interest to the charged account for full details see form 395 ref:M92. Fully Satisfied |
17 July 1992 | Delivered on: 23 July 1992 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Rents and rental account charge Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture. Particulars: All its right title and interest to the charged account etc for full details see form 395 ref:M91. Fully Satisfied |
17 July 1992 | Delivered on: 22 July 1992 Satisfied on: 27 March 2003 Persons entitled: Chemical Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property details as per form 395. 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 February 1991 | Delivered on: 14 February 1991 Satisfied on: 26 July 2000 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: 9 & 11 cavendish parade clapham, london SW4 title no ln 230219 & ln 246742. Fully Satisfied |
22 February 1990 | Delivered on: 1 March 1990 Satisfied on: 26 July 2000 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: 47 high street esher surrey title no sy 601361 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1990 | Delivered on: 1 March 1990 Satisfied on: 26 July 2000 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: 109 new kings road, london borough of hammersmith & fulham title no ln 30685 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1990 | Delivered on: 1 March 1990 Satisfied on: 26 July 2000 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: 68 shepherds bush road london hammersmith & fulham title no 355567 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1988 | Delivered on: 15 April 1988 Satisfied on: 9 March 1991 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0/H & l/h property k/a 9 cavendish parade clapham common london SW4 t/nos ln 230219 & 199735 & all that f/h property k/a 11 cavendish parade clapham common london SW4 t/no ln 246742 thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 January 1988 | Delivered on: 21 January 1988 Satisfied on: 3 May 1988 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: 57 and 57A high st; wimbledon l/b of merton T.no:- sy 199499 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 490 kings road london. Outstanding |
16 October 2002 | Delivered on: 18 October 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 115 shepherds bush road london W6 t/n ln 85504. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
2 March 2018 | Notification of Cheryl Francis Cripp as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Notification of Robin Douglas Cripp as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
3 January 2018 | Director's details changed for Mr Peter Howard Cripp on 3 January 2018 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
2 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 April 2014 | Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages) |
14 April 2014 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page) |
14 April 2014 | Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages) |
14 April 2014 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages) |
6 March 2012 | Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 March 2009 | Amended accounts made up to 29 February 2008 (3 pages) |
5 March 2009 | Amended accounts made up to 29 February 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 June 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 June 2008 | Return made up to 17/02/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / peter cripp / 26/02/2008 (1 page) |
31 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 March 2008 | Director's change of particulars / peter cripp / 26/02/2008 (1 page) |
31 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page) |
27 February 2006 | Return made up to 17/02/06; full list of members
|
27 February 2006 | Return made up to 17/02/06; full list of members
|
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Return made up to 17/02/05; full list of members
|
2 March 2005 | Return made up to 17/02/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 17/02/02; full list of members
|
6 March 2002 | Return made up to 17/02/02; full list of members
|
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members
|
14 February 2001 | Return made up to 17/02/01; full list of members
|
2 November 2000 | Full accounts made up to 28 February 2000 (10 pages) |
2 November 2000 | Full accounts made up to 28 February 2000 (10 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 January 2000 | Company name changed dorelake investments LIMITED\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed dorelake investments LIMITED\certificate issued on 25/01/00 (2 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
27 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
27 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
6 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
17 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
25 January 1997 | Full accounts made up to 28 February 1996 (13 pages) |
4 March 1996 | Return made up to 17/02/96; full list of members (7 pages) |
4 March 1996 | Return made up to 17/02/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 August 1993 | Particulars of mortgage/charge (5 pages) |
13 August 1993 | Particulars of mortgage/charge (5 pages) |
22 July 1992 | Particulars of mortgage/charge (15 pages) |
22 July 1992 | Particulars of mortgage/charge (15 pages) |