Company NameRealmont Management Limited
Company StatusActive
Company Number02410862
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Gaty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMrs Elizabeth Gaty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Elizabeth Gaty
NationalityBritish
StatusCurrent
Appointed01 May 1995(5 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMs Karen Chaya Gaty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2012(22 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
London
NW3 3DP
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Secretary NameGeorge Gaty
NationalityBritish
StatusResigned
Appointed20 June 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address8 Southbourne Crescent
Hendon
London
NW4 2JY

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£128,597
Cash£1,270
Current Liabilities£538,611

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

25 November 1999Delivered on: 4 December 1999
Satisfied on: 28 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 2 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge all undertaking and assets.
Fully Satisfied
25 November 1999Delivered on: 4 December 1999
Satisfied on: 28 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 1 garden lodge court church lane london N2 8DU, rental income by fixed charge and property rights, floating charge undertaking and assets.
Fully Satisfied
27 November 1995Delivered on: 1 December 1995
Satisfied on: 28 March 2007
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being ground floor flat, 81 ossulton way, hampstead garden suburb, london t/no. NGL665312. Floating charge on all the property and assets of the company present and future. The goodwill of the business carried on at the property and the benefit of all licences held in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 1 December 1995
Satisfied on: 1 August 2008
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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.
Fully Satisfied
18 October 1995Delivered on: 27 October 1995
Satisfied on: 13 September 2018
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 garden lodge court church lane east finchley london t/no NGL710773 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 2008Delivered on: 1 August 2008
Satisfied on: 3 August 2013
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied
20 January 2006Delivered on: 28 January 2006
Satisfied on: 11 July 2013
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: L/H 6 garden lodge court church lane finchley london t/no MX479824. 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
20 January 2006Delivered on: 28 January 2006
Satisfied on: 20 March 2013
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: L/H 2 garden lodge court church lane finchley london t/no NGL710773. 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
12 July 2005Delivered on: 20 July 2005
Satisfied on: 1 August 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: 62 monarch court lyttleton road london t/n NGL321945. 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
1 March 2005Delivered on: 4 March 2005
Satisfied on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 October 1995Delivered on: 27 October 1995
Satisfied on: 13 September 2018
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 garden lodge court church lane finchley london and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 January 2005Delivered on: 21 January 2005
Satisfied on: 1 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
23 December 2004Delivered on: 31 December 2004
Satisfied on: 1 August 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: L/H 81 ossulton way london t/no NGL665312. 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 December 2004Delivered on: 24 December 2004
Satisfied on: 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank.
Fully Satisfied
10 April 2002Delivered on: 16 April 2002
Satisfied on: 1 August 2008
Persons entitled: Thw Woolwich

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the. Undertaking and all property and assets.
Fully Satisfied
10 April 2002Delivered on: 16 April 2002
Satisfied on: 1 August 2008
Persons entitled: The Woolwich

Classification: Mortgage
Secured details: £142,500.00 due or to become due from the company to the chargee.
Particulars: The property 81 ossulton way london.
Fully Satisfied
10 April 2002Delivered on: 16 April 2002
Satisfied on: 1 August 2008
Persons entitled: The Woolwich

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over the. Undertaking and all property and assets.
Fully Satisfied
4 January 2000Delivered on: 11 January 2000
Satisfied on: 28 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 81 ossulton way hampstead green suburb london N2, rental income, property rights by fixed charge, all undertakings and assets by floating charge.
Fully Satisfied
25 November 1999Delivered on: 27 November 1999
Satisfied on: 28 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 12A montrose court finchley road london and all rental income property rights and a floating charge all undertaking and assets.
Fully Satisfied
18 October 1995Delivered on: 27 October 1995
Satisfied on: 1 August 2008
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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
28 April 1998Delivered on: 2 May 1998
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 montrose court finchley road london NW11.
Outstanding
7 February 1997Delivered on: 17 February 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed.
Particulars: L/H property being flat 12A montrose court finchley road london NW11 goodwill the benefit of all licences and by way of floating charge all property and assets of the company. See the mortgage charge document for full details.
Outstanding
27 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
27 September 2018Delivered on: 4 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as 81 ossulton london N2 0JS.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 62 monach court, lyttelton road t/no NGL321945, l/h property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 81 ossulton way london t/no AGL200600. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: L/H property k/a 62 monach court, lyttelton road t/no NGL321945. Notification of addition to or amendment of charge.
Outstanding
28 July 2008Delivered on: 1 August 2008
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental sums payable to the company by any occupier of the property see image for full details.
Outstanding
20 January 2006Delivered on: 28 January 2006
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: L/H 1 garden lodge court church lane finchley london t/no NGL638007. 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
20 September 2002Delivered on: 1 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £285,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1, 2 and 6 garden lodge court church lane finchley london N2 8DU. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 April 2002Delivered on: 16 April 2002
Persons entitled: The Woolwich

Classification: Mortgage deed
Secured details: £157,500 due or to become due from the company to the chargee.
Particulars: The property k/a 12A montrose court finchley london.
Outstanding

Filing History

6 August 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 October 2018Registration of charge 024108620030, created on 27 September 2018 (3 pages)
4 October 2018Registration of charge 024108620031, created on 27 September 2018 (10 pages)
2 October 2018Satisfaction of charge 024108620028 in full (1 page)
2 October 2018Satisfaction of charge 024108620027 in full (1 page)
2 October 2018Satisfaction of charge 024108620029 in full (1 page)
13 September 2018Satisfaction of charge 7 in full (1 page)
13 September 2018Satisfaction of charge 3 in full (2 pages)
13 September 2018Satisfaction of charge 26 in full (1 page)
13 September 2018Satisfaction of charge 6 in full (1 page)
13 September 2018Satisfaction of charge 16 in full (2 pages)
13 September 2018Satisfaction of charge 22 in full (2 pages)
13 September 2018Satisfaction of charge 2 in full (1 page)
13 September 2018Satisfaction of charge 14 in full (1 page)
5 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 16/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 September 2018Change of share class name or designation (2 pages)
4 September 2018Sub-division of shares on 16 July 2018 (4 pages)
28 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 August 2013Registration of charge 024108620027 (30 pages)
8 August 2013Registration of charge 024108620028 (30 pages)
8 August 2013Registration of charge 024108620029 (44 pages)
8 August 2013Registration of charge 024108620029 (44 pages)
8 August 2013Registration of charge 024108620027 (30 pages)
8 August 2013Registration of charge 024108620028 (30 pages)
3 August 2013Satisfaction of charge 25 in full (4 pages)
3 August 2013Satisfaction of charge 25 in full (4 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
11 July 2013Satisfaction of charge 24 in full (4 pages)
11 July 2013Satisfaction of charge 24 in full (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
2 August 2012Appointment of Ms Karen Chaya Gaty as a director (2 pages)
2 August 2012Appointment of Ms Karen Chaya Gaty as a director (2 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
6 August 2008Return made up to 15/07/08; full list of members (4 pages)
6 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 October 2007Amended accounts made up to 30 September 2006 (4 pages)
18 October 2007Amended accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 July 2007Return made up to 15/07/07; full list of members (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 15/07/06; full list of members (2 pages)
11 August 2006Return made up to 15/07/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 15/07/05; full list of members (2 pages)
21 July 2005Return made up to 15/07/05; full list of members (2 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 15/07/04; full list of members (5 pages)
3 August 2004Return made up to 15/07/04; full list of members (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 October 2003Amended accounts made up to 30 September 2002 (4 pages)
17 October 2003Amended accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Return made up to 15/07/03; full list of members (5 pages)
24 July 2003Return made up to 15/07/03; full list of members (5 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
8 September 2002Return made up to 15/07/02; full list of members (5 pages)
8 September 2002Return made up to 15/07/02; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 15/07/01; full list of members (5 pages)
7 August 2001Return made up to 15/07/01; full list of members (5 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (7 pages)
11 January 2000Particulars of mortgage/charge (7 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (7 pages)
27 November 1999Particulars of mortgage/charge (7 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 July 1998Return made up to 15/07/98; full list of members (6 pages)
22 July 1998Return made up to 15/07/98; full list of members (6 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
22 September 1997Return made up to 15/07/97; full list of members (6 pages)
22 September 1997Return made up to 15/07/97; full list of members (6 pages)
10 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
10 March 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
17 February 1997Particulars of mortgage/charge (7 pages)
17 February 1997Particulars of mortgage/charge (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 August 1996Return made up to 15/07/96; full list of members (6 pages)
16 August 1996Return made up to 15/07/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 December 1995Particulars of mortgage/charge (8 pages)
1 December 1995Particulars of mortgage/charge (8 pages)
1 December 1995Particulars of mortgage/charge (8 pages)
1 December 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
6 July 1995Return made up to 15/07/95; full list of members (12 pages)
6 July 1995Return made up to 15/07/95; full list of members (12 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995New secretary appointed;director resigned;new director appointed (2 pages)