Company NameMelinda Property Services Limited
DirectorsLouise Wheeler and Christopher John Williams
Company StatusActive
Company Number02271560
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Louise Wheeler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1989(1 year, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMr Christopher John Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMr Denis John Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1994)
RoleProperty Investment
Correspondence Address79 Wyatts Covert
Denham
Uxbridge
Middlesex
UB9 5DJ
Secretary NameMr Christopher John Williams
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 1995)
RoleCompany Director
Correspondence Address79 Wyatts Covert
Denham
Uxbridge
Middlesex
UB9 5DJ
Director NameRita Jill Carey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address57 High Street
Northwood
Middlesex
HA6 1EB
Secretary NameLouise Wheeler
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address268a Cressex Road
High Wycombe
Buckinghamshire
HP12 4UF
Director NameDenis Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address5 Harvil Road
Harefield
Middlesex
UB9 6JR
Secretary NameMs Melanie Joyce Elizabeth Pope
StatusResigned
Appointed01 April 2009(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address36 Lavender Road
Hillingdon
Middx
UB8 3PZ

Contact

Websitemelindaproperty.co.uk

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Christopher Williams
50.00%
Ordinary
50k at £1Louise Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£139,684
Cash£87
Current Liabilities£323,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 3 weeks ago)
Next Return Due8 April 2025 (10 months, 3 weeks from now)

Charges

31 July 2006Delivered on: 2 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 30 sanctuary close harefield t/no AGL6384. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-6 harvil road harefield t/no's AGL20057,AGL20060 and MX424600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 June 2006Delivered on: 24 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 battlerswells farm jackets lane harefield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 February 1990Delivered on: 24 February 1990
Persons entitled: Lloyds 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: F/H property k/a 5 tachbrook road, l/b of hillingdon title no ngl 407663 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 December 2017Delivered on: 14 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 September 2016Delivered on: 28 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14C high street harefield middlesex.
Outstanding
19 September 2016Delivered on: 28 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14A high street harefield middlesex.
Outstanding
1 November 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 37 shrubbery road, london t/no 400849. notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 39 shrubbery road, london t/no SGL284712. Notification of addition to or amendment of charge.
Outstanding
13 September 2013Delivered on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 27 sanctuary close harefield middlesex t/no NGL561737. Notification of addition to or amendment of charge.
Outstanding
15 October 2012Delivered on: 2 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being 99 wharfedale hemel hempstead herts t/no.HD98212 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 November 2010Delivered on: 3 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 January 2010Delivered on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 35 romney road hayes middlesex t/no AGL3884 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 January 2010Delivered on: 12 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 hoppner road hayes middlesex t/n NGL365784 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 August 2008Delivered on: 20 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14A high street harefield middlesex t/no agl 68772 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 May 2006Delivered on: 12 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 moorehall road harefield t/no MX167676 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 October 2007Delivered on: 6 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heathcliffe heath road brixham devon t/nos SN166650 & DN257185. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 2007Delivered on: 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 sanctuary close harefield middlesex t/no AGL2655. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 April 2005Delivered on: 30 April 2005
Satisfied on: 12 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 lincoln road northwood hills. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 2004Delivered on: 4 December 2004
Satisfied on: 12 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 8 woodcock hill rickmansworth,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 12 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - 5A and 5B harvil rd,harefield,midd'X. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 2011Delivered on: 23 September 2011
Satisfied on: 21 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A whitehall, 176 botwell lane, hayes, t/no: AGL236225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 February 1990Delivered on: 24 February 1990
Satisfied on: 18 February 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 & 6 hariul road, harefield, l/b of hillingdon title no mx 424600.
Fully Satisfied
31 July 2007Delivered on: 13 August 2007
Satisfied on: 9 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sunray avenue yiewsley middx t/n MX11645. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 February 2007Delivered on: 6 March 2007
Satisfied on: 16 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 elmfield road potters bar london t/no HD79231. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 December 2006Delivered on: 19 December 2006
Satisfied on: 16 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 bushey mill lane watford herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 February 1990Delivered on: 24 February 1990
Satisfied on: 10 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a batterswells farm, jackets lane, hovefield, l/b of hillingdon title no ngl 490455.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 September 2022Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 December 2021Satisfaction of charge 022715600023 in full (1 page)
15 December 2021Satisfaction of charge 022715600024 in full (1 page)
10 December 2021Change of details for Mr Christopher John Williams as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Change of details for Mrs Louise Wheeler as a person with significant control on 6 April 2016 (2 pages)
9 December 2021Change of details for Mr Christopher John Williams as a person with significant control on 6 April 2016 (2 pages)
10 November 2021Satisfaction of charge 15 in full (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 November 2020Satisfaction of charge 022715600027 in full (1 page)
5 August 2020Registered office address changed from C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 (1 page)
27 July 2020Satisfaction of charge 21 in full (2 pages)
27 July 2020Satisfaction of charge 16 in full (2 pages)
27 July 2020Satisfaction of charge 022715600022 in full (1 page)
27 July 2020Satisfaction of charge 18 in full (2 pages)
27 July 2020Satisfaction of charge 13 in full (2 pages)
27 July 2020Satisfaction of charge 17 in full (2 pages)
27 July 2020Satisfaction of charge 14 in full (2 pages)
27 July 2020Satisfaction of charge 3 in full (1 page)
27 July 2020Satisfaction of charge 8 in full (2 pages)
27 July 2020Satisfaction of charge 9 in full (2 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Satisfaction of charge 022715600025 in full (4 pages)
3 April 2018Director's details changed for Mrs Louise Wheeler on 1 April 2018 (2 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Registration of charge 022715600027, created on 14 December 2017 (32 pages)
14 December 2017Registration of charge 022715600027, created on 14 December 2017 (32 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 January 2017Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD to C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD to C/O Numerii Limited Park House 15-23 Greenhill Crescent Watford WD18 8PH on 4 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Registration of charge 022715600026, created on 19 September 2016 (32 pages)
28 September 2016Registration of charge 022715600025, created on 19 September 2016 (32 pages)
28 September 2016Registration of charge 022715600026, created on 19 September 2016 (32 pages)
28 September 2016Registration of charge 022715600025, created on 19 September 2016 (32 pages)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
21 September 2015Director's details changed for Mrs Louise Wheeler on 1 June 2015 (2 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(4 pages)
28 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Melanie Joyce Elizabeth Pope as a secretary on 11 November 2014 (1 page)
13 May 2014Director's details changed for Mrs Louise Wheeler on 13 December 2013 (2 pages)
13 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(5 pages)
13 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
(5 pages)
13 May 2014Director's details changed for Mrs Louise Wheeler on 13 December 2013 (2 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 4 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Registration of charge 022715600024 (42 pages)
6 November 2013Registration of charge 022715600024 (42 pages)
6 November 2013Registration of charge 022715600023 (42 pages)
6 November 2013Registration of charge 022715600023 (42 pages)
25 September 2013Registration of charge 022715600022 (41 pages)
25 September 2013Registration of charge 022715600022 (41 pages)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Uxbridge Middlesex UB9 6JR United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Uxbridge Middlesex UB9 6JR United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 5-6 Harvil Road Harefield Uxbridge Middlesex UB9 6JR United Kingdom on 5 June 2013 (1 page)
21 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
3 September 2012Appointment of Mr Christopher John Williams as a director (2 pages)
3 September 2012Appointment of Mr Christopher John Williams as a director (2 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
5 May 2011Director's details changed for Mrs Louise Wheeler on 20 April 2010 (2 pages)
5 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mrs Louise Wheeler on 20 April 2010 (2 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 June 2010Particulars of a mortgage or charge/co extend / charge no: 18 (13 pages)
26 June 2010Particulars of a mortgage or charge/co extend / charge no: 18 (13 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Louise Wheeler on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Louise Wheeler on 24 March 2010 (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 May 2009Appointment terminated director denis williams (1 page)
28 May 2009Appointment terminated director denis williams (1 page)
30 April 2009Return made up to 24/03/09; full list of members (4 pages)
30 April 2009Appointment terminated secretary louise wheeler (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5-6 harvil road harefield middlesex UB9 6JR (1 page)
30 April 2009Return made up to 24/03/09; full list of members (4 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Secretary appointed ms melanie joyce elizabeth pope (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from 5-6 harvil road harefield middlesex UB9 6JR (1 page)
30 April 2009Appointment terminated secretary louise wheeler (1 page)
30 April 2009Secretary appointed ms melanie joyce elizabeth pope (1 page)
30 April 2009Location of debenture register (1 page)
20 February 2009Particulars of a mortgage or charge/co extend / charge no: 16 (7 pages)
20 February 2009Particulars of a mortgage or charge/co extend / charge no: 16 (7 pages)
12 February 2009Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages)
12 February 2009Particulars of a mortgage or charge/co extend / charge no: 15 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 24/03/08; full list of members (4 pages)
30 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Particulars of mortgage/charge (4 pages)
6 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Particulars of mortgage/charge (5 pages)
13 August 2007Particulars of mortgage/charge (5 pages)
5 June 2007Return made up to 24/03/07; full list of members (3 pages)
5 June 2007Return made up to 24/03/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 5, battlerswells farm jackets lane harefield, uxbridge middlesex UB9 6PZ (1 page)
4 January 2007Registered office changed on 04/01/07 from: unit 5, battlerswells farm jackets lane harefield, uxbridge middlesex UB9 6PZ (1 page)
19 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
27 March 2006Return made up to 24/03/06; full list of members (3 pages)
27 March 2006Return made up to 24/03/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: unit 8 woodcock hill industrial estate rickmansworth hertfordshire WD3 1PQ (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Registered office changed on 27/03/06 from: unit 8 woodcock hill industrial estate rickmansworth hertfordshire WD3 1PQ (1 page)
27 March 2006Location of register of members (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 24/03/05; full list of members (3 pages)
14 July 2005Return made up to 24/03/05; full list of members (3 pages)
9 June 2005Registered office changed on 09/06/05 from: battlerswells farm jackets lane northwood road middlesex UB9 6PZ (1 page)
9 June 2005Registered office changed on 09/06/05 from: battlerswells farm jackets lane northwood road middlesex UB9 6PZ (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 24/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2003Return made up to 24/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Registered office changed on 10/08/99 from: unit 7 battlers wells farm jackets lane harefield uxbridge middlesex UB9 6PZ (1 page)
10 August 1999Registered office changed on 10/08/99 from: unit 7 battlers wells farm jackets lane harefield uxbridge middlesex UB9 6PZ (1 page)
25 May 1999Return made up to 24/03/99; full list of members (6 pages)
25 May 1999Return made up to 24/03/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 5 harvil road harefield uxbridge middlesex UB9 6JR (1 page)
10 March 1999Registered office changed on 10/03/99 from: 5 harvil road harefield uxbridge middlesex UB9 6JR (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 April 1998Registered office changed on 28/04/98 from: apex house grand arcade north finchley london N12 0EJ (1 page)
28 April 1998Registered office changed on 28/04/98 from: apex house grand arcade north finchley london N12 0EJ (1 page)
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 September 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Full accounts made up to 31 March 1995 (10 pages)
18 September 1996Full accounts made up to 31 March 1995 (10 pages)
10 May 1996Return made up to 31/03/96; full list of members (6 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Return made up to 31/03/96; full list of members (6 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: westmead house 122 westmead road sutton surrey SM1 4JH (1 page)
23 May 1995Secretary resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: westmead house 122 westmead road sutton surrey SM1 4JH (1 page)
1 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (9 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 (27 pages)
10 February 1994Full accounts made up to 31 March 1993 (13 pages)
10 February 1994Full accounts made up to 31 March 1993 (13 pages)
28 July 1993Full accounts made up to 31 March 1992 (11 pages)
28 July 1993Full accounts made up to 31 March 1992 (11 pages)
7 July 1992Full accounts made up to 31 March 1991 (11 pages)
7 July 1992Full accounts made up to 31 March 1991 (11 pages)
30 October 1991Full accounts made up to 31 March 1990 (11 pages)
30 October 1991Full accounts made up to 31 March 1990 (11 pages)
23 October 1991Return made up to 31/03/91; no change of members (6 pages)
23 October 1991Return made up to 31/03/90; full list of members (6 pages)
23 October 1991Return made up to 31/03/91; no change of members (6 pages)
23 October 1991Return made up to 31/03/90; full list of members (6 pages)
16 January 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)
16 January 1990Return made up to 31/03/89; full list of members (4 pages)
16 January 1990Accounts for a dormant company made up to 31 March 1989 (2 pages)
16 January 1990Return made up to 31/03/89; full list of members (4 pages)
11 December 1989Company name changed\certificate issued on 11/12/89 (2 pages)
11 December 1989Company name changed\certificate issued on 11/12/89 (2 pages)
27 June 1988Incorporation (9 pages)
27 June 1988Incorporation (9 pages)