Company NameOakflower Limited
Company StatusActive
Company Number02168925
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Michael Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St. George Street
London
W1S 2FH
Secretary NameMr Gerald Kenneth Smedley
NationalityBritish
StatusCurrent
Appointed27 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH

Location

Registered Address30 St. George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£307,404
Gross Profit£248,248
Net Worth£1,500,310
Cash£108,866
Current Liabilities£720,741

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

16 April 1996Delivered on: 19 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h-property k/a 348/356 regents park road london N3 t/n-NGL333592. By way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
14 December 1995Delivered on: 28 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1995Delivered on: 4 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property 22/24 prospect street, caversham and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 November 1995Delivered on: 29 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 10 and 12 king street twickenham london borough of richmond upon thames greater london t/n tgl 110192 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
28 September 1992Delivered on: 30 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 150/156 (even) marlowes and 41/48 (inc) the square marlowes hemel hemstead herrfordshire by way of fixed charge the benefit of all covenants rights, fixtures and fittings (see form 395).
Outstanding
4 January 1990Delivered on: 11 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: f/h land and bluildings k/a 103/110 taff street and 13/17 sardis road, taff-ely mid glamorgan. Title no wa 8689, with a fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
20 January 2004Delivered on: 24 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 May 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 57 queensway stevenage hertfordshire. 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: 9 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3 and 5 market sq,leighton buzzard,bedfordshire. 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
22 June 2000Delivered on: 27 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as commerce house (and land at the back thereof) stuart street luton title numbers BD86742 and BD210033. 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
9 March 1998Delivered on: 21 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 high street eltham and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 January 1998Delivered on: 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H 42 pensby road heswall by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
9 January 1998Delivered on: 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H 39 market place and 42/44 scot lane doncaster by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
9 January 1998Delivered on: 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H 14 penrhyn road colwyn bay by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
9 January 1998Delivered on: 16 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H 12/13 middle row maidstone by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
14 May 1997Delivered on: 20 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 18/20 southgate halifax west yorkshire t/no;-WYK519976 tiogether with goodwill and the proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
25 August 1988Delivered on: 6 September 1988
Satisfied on: 13 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 high street, merthyr tydfil with all buildings and fixtures floating charge over all movable plant machinery implements utensils furniture and equipment and the goodwill of the business.
Fully Satisfied
22 December 1987Delivered on: 6 January 1988
Satisfied on: 24 March 1990
Persons entitled: Allied Dunbar & Company 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
22 December 1987Delivered on: 6 January 1988
Satisfied on: 26 January 1990
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 103/110 taff street and 13/17 sardis road pontypridd midglamorgan title no wa 8689 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thantrade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 October 2021Director's details changed for Mr Gerald Kenneth Smedley on 15 October 2021 (2 pages)
28 September 2021Director's details changed for Mr Malcolm Donald Dalgleish on 28 September 2021 (2 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 October 2020Change of details for London Settled Estates Plc as a person with significant control on 27 September 2020 (2 pages)
6 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
29 October 2019Full accounts made up to 31 January 2019 (8 pages)
11 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
11 October 2019Register(s) moved to registered inspection location 30 st George Street London W1S 2FH (1 page)
11 October 2019Registered office address changed from 30 C/O Leighton Hamilton Management Limited 30 st George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on 11 October 2019 (1 page)
11 October 2019Register inspection address has been changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH (1 page)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 C/O Leighton Hamilton Management Limited 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 31 January 2018 (8 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
4 October 2017Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
8 August 2017Full accounts made up to 31 January 2017 (13 pages)
8 August 2017Full accounts made up to 31 January 2017 (13 pages)
2 March 2017Satisfaction of charge 4 in full (1 page)
2 March 2017Satisfaction of charge 12 in full (2 pages)
2 March 2017Satisfaction of charge 8 in full (1 page)
2 March 2017Satisfaction of charge 16 in full (2 pages)
2 March 2017Satisfaction of charge 10 in full (2 pages)
2 March 2017Satisfaction of charge 18 in full (2 pages)
2 March 2017Satisfaction of charge 6 in full (2 pages)
2 March 2017Satisfaction of charge 17 in full (2 pages)
2 March 2017Satisfaction of charge 14 in full (2 pages)
2 March 2017Satisfaction of charge 11 in full (2 pages)
2 March 2017Satisfaction of charge 13 in full (2 pages)
2 March 2017Satisfaction of charge 6 in full (2 pages)
2 March 2017Satisfaction of charge 16 in full (2 pages)
2 March 2017Satisfaction of charge 17 in full (2 pages)
2 March 2017Satisfaction of charge 9 in full (2 pages)
2 March 2017Satisfaction of charge 5 in full (1 page)
2 March 2017Satisfaction of charge 7 in full (2 pages)
2 March 2017Satisfaction of charge 11 in full (2 pages)
2 March 2017Satisfaction of charge 15 in full (1 page)
2 March 2017Satisfaction of charge 18 in full (2 pages)
2 March 2017Satisfaction of charge 13 in full (2 pages)
2 March 2017Satisfaction of charge 14 in full (2 pages)
2 March 2017Satisfaction of charge 12 in full (2 pages)
2 March 2017Satisfaction of charge 4 in full (1 page)
2 March 2017Satisfaction of charge 10 in full (2 pages)
2 March 2017Satisfaction of charge 9 in full (2 pages)
2 March 2017Satisfaction of charge 19 in full (1 page)
2 March 2017Satisfaction of charge 5 in full (1 page)
2 March 2017Satisfaction of charge 15 in full (1 page)
2 March 2017Satisfaction of charge 19 in full (1 page)
2 March 2017Satisfaction of charge 8 in full (1 page)
2 March 2017Satisfaction of charge 7 in full (2 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
23 August 2016Full accounts made up to 31 January 2016 (14 pages)
23 August 2016Full accounts made up to 31 January 2016 (14 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
13 August 2015Full accounts made up to 31 January 2015 (14 pages)
13 August 2015Full accounts made up to 31 January 2015 (14 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 pages)
8 August 2014Full accounts made up to 31 January 2014 (15 pages)
8 August 2014Full accounts made up to 31 January 2014 (15 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 8 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 5 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 8 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 5 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 7 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 13 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 17 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 17 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 7 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
15 April 2014All of the property or undertaking has been released from charge 13 (2 pages)
15 April 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
14 April 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
14 April 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(5 pages)
21 October 2013Director's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (2 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(5 pages)
21 October 2013Secretary's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (1 page)
21 October 2013Director's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (2 pages)
21 October 2013Director's details changed for Nicholas Michael Green on 27 September 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Gerald Kenneth Smedley on 27 September 2013 (1 page)
21 October 2013Director's details changed for Nicholas Michael Green on 27 September 2013 (2 pages)
25 July 2013Full accounts made up to 31 January 2013 (15 pages)
25 July 2013Full accounts made up to 31 January 2013 (15 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 January 2012 (15 pages)
12 July 2012Full accounts made up to 31 January 2012 (15 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 January 2011 (15 pages)
2 August 2011Full accounts made up to 31 January 2011 (15 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 January 2010 (15 pages)
11 August 2010Full accounts made up to 31 January 2010 (15 pages)
27 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Malcolm Donald Dalgleish on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
27 August 2009Full accounts made up to 31 January 2009 (15 pages)
27 August 2009Full accounts made up to 31 January 2009 (15 pages)
31 October 2008Full accounts made up to 31 January 2008 (15 pages)
31 October 2008Full accounts made up to 31 January 2008 (15 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
25 October 2007Return made up to 27/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2007Return made up to 27/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2007Full accounts made up to 31 January 2007 (15 pages)
29 August 2007Full accounts made up to 31 January 2007 (15 pages)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
19 October 2006Return made up to 27/09/06; full list of members (7 pages)
19 October 2006Return made up to 27/09/06; full list of members (7 pages)
16 August 2006Full accounts made up to 31 January 2006 (14 pages)
16 August 2006Full accounts made up to 31 January 2006 (14 pages)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
18 November 2005Full accounts made up to 31 January 2005 (14 pages)
18 November 2005Full accounts made up to 31 January 2005 (14 pages)
7 October 2005Return made up to 27/09/05; full list of members (7 pages)
7 October 2005Return made up to 27/09/05; full list of members (7 pages)
11 October 2004Return made up to 27/09/04; full list of members (7 pages)
11 October 2004Return made up to 27/09/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 January 2004 (14 pages)
16 September 2004Full accounts made up to 31 January 2004 (14 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
4 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Full accounts made up to 31 January 2003 (14 pages)
20 June 2003Full accounts made up to 31 January 2003 (14 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
4 December 2002Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
4 December 2002Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
4 October 2002Return made up to 27/09/02; full list of members (7 pages)
4 October 2002Return made up to 27/09/02; full list of members (7 pages)
19 June 2002Full accounts made up to 31 January 2002 (14 pages)
19 June 2002Full accounts made up to 31 January 2002 (14 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Full accounts made up to 31 January 2001 (14 pages)
2 July 2001Full accounts made up to 31 January 2001 (14 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
3 October 2000Return made up to 27/09/00; full list of members (7 pages)
3 October 2000Return made up to 27/09/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 January 2000 (14 pages)
28 June 2000Full accounts made up to 31 January 2000 (14 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
22 September 1999Return made up to 27/09/99; no change of members (4 pages)
22 September 1999Return made up to 27/09/99; no change of members (4 pages)
20 July 1999Full accounts made up to 31 January 1999 (14 pages)
20 July 1999Full accounts made up to 31 January 1999 (14 pages)
5 March 1999Auditor's resignation (1 page)
5 March 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
29 September 1998Return made up to 27/09/98; no change of members (4 pages)
29 September 1998Return made up to 27/09/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
3 October 1997Return made up to 27/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Return made up to 27/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1997Full accounts made up to 31 January 1997 (11 pages)
13 August 1997Full accounts made up to 31 January 1997 (11 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 27/09/96; no change of members (4 pages)
20 October 1996Return made up to 27/09/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 January 1996 (11 pages)
2 September 1996Full accounts made up to 31 January 1996 (11 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
14 August 1995Full accounts made up to 31 January 1995 (11 pages)
14 August 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
25 September 1987Incorporation (13 pages)
25 September 1987Incorporation (13 pages)