Company NameTriplehigh Limited
DirectorsMary Flannery and Patrick Flannery
Company StatusActive
Company Number02565481
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Mary Flannery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr Patrick Flannery
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Secretary NameMrs Mary Flannery
NationalityIrish
StatusCurrent
Appointed05 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mary Flannery
100.00%
Ordinary

Financials

Year2014
Net Worth£8,562,686
Cash£102,053
Current Liabilities£1,500,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

28 May 1991Delivered on: 5 June 1991
Satisfied on: 19 June 1998
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.
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 19 June 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: 31 sheridan terrace whitton avenue west northolt middx. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 19 June 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: 6 belvue road northolt middx. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 19 June 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: 8 oak grove london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1991Delivered on: 30 May 1991
Satisfied on: 19 June 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: 9 oak grove london NW2. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1991Delivered on: 14 May 1991
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 rockhall road cricklewood london NW2 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1991Delivered on: 13 May 1991
Satisfied on: 19 June 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: 16 howard road cricklewood london NW2. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1991Delivered on: 16 April 1991
Satisfied on: 19 June 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: Oxyelectric premises belvue road industrial estate northolt greater london and land to the rear of belvue road northolt greater london t/n mx 185871 and ngl 517763 fixed charge over all plant machinery implements utensils furniture & equipment.
Fully Satisfied
18 August 1995Delivered on: 1 September 1995
Satisfied on: 26 January 2001
Persons entitled: Eagle Star Life Assurance Company Limited

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 November 1989Delivered on: 31 August 1995
Satisfied on: 26 January 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: All monies.
Particulars: 239-243 watford road, harrow, l/b of brent.
Fully Satisfied
28 March 1991Delivered on: 29 March 1991
Satisfied on: 19 June 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: 23 risingholme road wealdstone harrow middlesex fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 2022Delivered on: 22 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 24 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flannery house flannery third way wembley t/no NGL499144.
Outstanding
19 May 2017Delivered on: 26 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as flannery house, flannery third way, third way, wembley, HA9 0RZ registered at the land registry with title number NGL499144.
Outstanding
11 February 2002Delivered on: 16 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 20, fourth way, wembley stadium trading estate, wembley, middlesex. 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
26 October 2001Delivered on: 7 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat 1, whitton court, whitton avenue west, greeford, middlesex.. 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
12 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 7 whitton court whitton avenue west greenford middlesex t/n AGL19980. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 2000Delivered on: 20 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 9 whitton court whitton avenue west greenfrd middlesex title number AGL70925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 2000Delivered on: 20 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property knwn as 2 whitton court whitton avenue west greenford middlesex title number AGL70928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 February 2000Delivered on: 17 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 nimrod close northolt middlesex t/n NGL505985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 February 2000Delivered on: 11 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 239-243 watford road harrow on the hill t/n-MX401036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 23 risingholme road, harrow weald middlesex t/no: NGL597814 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 9 oak grove, cricklewood t/no: ngl 24344 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 6 belvue road, northolt middlesex t/no: MX204683 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 14 rockhall road, cricklewood t/no: MX415583 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at oak grove, cricklewood london t/no: ngl 604116 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 31 sheridan terrace, northolt middlesex t/no: mx 19596 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at belvue road, northolt industrial estate northolt middlesex t/no: ngl 517763 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 September 1996Delivered on: 28 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 16 howard road, cricklewood t/no: MX414129 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
4 April 2023Cessation of Mary Flannery as a person with significant control on 31 March 2023 (1 page)
4 April 2023Notification of Flannery Holdings Limited as a person with significant control on 31 March 2023 (2 pages)
21 March 2023Satisfaction of charge 24 in full (1 page)
21 March 2023Satisfaction of charge 17 in full (1 page)
21 March 2023Satisfaction of charge 18 in full (1 page)
21 March 2023Satisfaction of charge 025654810029 in full (1 page)
21 March 2023Satisfaction of charge 13 in full (1 page)
21 March 2023Satisfaction of charge 16 in full (1 page)
21 March 2023Satisfaction of charge 12 in full (1 page)
21 March 2023Satisfaction of charge 15 in full (1 page)
21 March 2023Satisfaction of charge 20 in full (1 page)
21 March 2023Satisfaction of charge 23 in full (1 page)
21 March 2023Satisfaction of charge 14 in full (1 page)
21 March 2023Satisfaction of charge 25 in full (1 page)
21 March 2023Satisfaction of charge 19 in full (1 page)
21 March 2023Satisfaction of charge 22 in full (1 page)
21 March 2023Satisfaction of charge 21 in full (1 page)
14 December 2022Satisfaction of charge 025654810027 in full (1 page)
14 December 2022Satisfaction of charge 025654810028 in full (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
22 September 2022Registration of charge 025654810029, created on 15 September 2022 (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2019Secretary's details changed for Mrs Mary Flannery on 6 November 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 June 2017Satisfaction of charge 26 in full (5 pages)
27 June 2017Satisfaction of charge 26 in full (5 pages)
26 May 2017Registration of charge 025654810027, created on 19 May 2017 (30 pages)
26 May 2017Registration of charge 025654810027, created on 19 May 2017 (30 pages)
24 May 2017Registration of charge 025654810028, created on 19 May 2017 (30 pages)
24 May 2017Registration of charge 025654810028, created on 19 May 2017 (30 pages)
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)
24 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Patrick Flannery on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mary Flannery on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mary Flannery on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mary Flannery on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Patrick Flannery on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Patrick Flannery on 1 October 2009 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 05/11/08; full list of members (3 pages)
24 November 2008Return made up to 05/11/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 05/11/07; full list of members (2 pages)
5 November 2007Return made up to 05/11/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 05/11/06; full list of members (2 pages)
29 January 2007Return made up to 05/11/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 05/11/05; full list of members (2 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 05/11/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 05/12/03; full list of members (7 pages)
3 December 2003Return made up to 05/12/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Return made up to 05/12/02; full list of members (7 pages)
9 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 05/12/98; no change of members (5 pages)
22 December 1998Return made up to 05/12/98; no change of members (5 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (4 pages)
19 June 1998Declaration of satisfaction of mortgage/charge (4 pages)
24 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1998Return made up to 05/12/97; full list of members (6 pages)
7 May 1998Return made up to 05/12/97; full list of members (6 pages)
23 December 1997Registered office changed on 23/12/97 from: edelman house 1238 high road whetstone london N20 olh (1 page)
23 December 1997Registered office changed on 23/12/97 from: edelman house 1238 high road whetstone london N20 olh (1 page)
21 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 05/12/96; no change of members (6 pages)
20 January 1997Return made up to 05/12/96; no change of members (6 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Return made up to 05/12/95; full list of members (7 pages)
26 January 1996Return made up to 05/12/95; full list of members (7 pages)
1 September 1995Particulars of mortgage/charge (6 pages)
1 September 1995Particulars of mortgage/charge (6 pages)
31 August 1995Particulars of property mortgage/charge (4 pages)
31 August 1995Particulars of property mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)