Foxley Lane
Purley
Surrey
CR8 3EH
Secretary Name | Mrs Mary Bradley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 June 1992(11 months, 1 week after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donrone 45 A Foxley Lane Purley Surrey CR8 3EH |
Website | southgold.co.uk |
---|---|
Telephone | 020 86818283 |
Telephone region | London |
Registered Address | 112 Brighton Road, South Croydon, Surrey, 112 Brighton Road South Croydon CR2 6AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £514,370 |
Current Liabilities | £791,709 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
3 April 2000 | Delivered on: 6 April 2000 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 land at gypsy lane and broadway grays essex EX599083. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 September 1998 | Delivered on: 11 September 1998 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 36 buttermere gardens sanderstead croydon surrey.t/no.SY41959 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1998 | Delivered on: 21 April 1998 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a kingdom hall and also k/a 20A salisbury avenue stanford le hope t/n ex 587475 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1997 | Delivered on: 20 February 1997 Satisfied on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at st johns way corringham essex t/n EX287050. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 1997 | Delivered on: 20 February 1997 Satisfied on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 land at st johns way corringham essex t/n EX287050 and all buildings and structures fixtures (including trade fixtures) fixed plant and machinery and equipment, all right title and interest in any insurances of the property, any goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1994 | Delivered on: 3 June 1994 Satisfied on: 29 April 2005 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at "rosslyn" "heathfield" and "ormston" runnymeade road stanford-le-hope essex inc: fixtures and fittings and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1993 | Delivered on: 11 November 1993 Satisfied on: 8 November 2003 Persons entitled: Bank of Ireland 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 |
6 November 2013 | Delivered on: 8 November 2013 Satisfied on: 1 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 November 2013 | Delivered on: 8 November 2013 Satisfied on: 1 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 105A headcorn road thornton heath surrey t/no.SGL660919. Notification of addition to or amendment of charge. Fully Satisfied |
12 November 1992 | Delivered on: 21 November 1992 Satisfied on: 25 March 1997 Persons entitled: Granville Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 July 2008 | Delivered on: 15 July 2008 Satisfied on: 3 December 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 ivy street rainham kent t/n K747411 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
10 June 2008 | Delivered on: 11 June 2008 Satisfied on: 1 September 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 10 stanley gardens thornton heath surrey part of t/no SGL588201; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
18 May 2005 | Delivered on: 25 May 2005 Satisfied on: 3 December 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 st albans road sutton t/no SGL278830. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 August 2004 | Delivered on: 21 August 2004 Satisfied on: 18 May 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 4 haling road south croydon surrey t/no SY45562. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 August 2004 | Delivered on: 21 August 2004 Satisfied on: 1 September 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 105A headcorn road, thornton, heath, t/no part of SGL307951. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 3 December 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as 1 bata avenue east tilbury essex part t/no EX708863. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 July 2002 | Delivered on: 30 July 2002 Satisfied on: 3 December 2010 Persons entitled: Aib Group (UK) P.L.C. 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 land on the north side of gloucester avenue east tilbury stanford le hope t/no: EX375271. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 July 2002 | Delivered on: 24 July 2002 Satisfied on: 1 September 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
22 March 2002 | Delivered on: 23 March 2002 Satisfied on: 26 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1992 | Delivered on: 21 November 1992 Satisfied on: 6 November 1993 Persons entitled: Granville 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: F/H land on north east side of ivy rd. Brockley t/n tgl 74159. Fully Satisfied |
12 October 2021 | Delivered on: 12 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 112 brighton road, croydon CR2 6AD and registered at hm land registry under title number SGL71926 (the "property"). Outstanding |
3 January 2018 | Delivered on: 8 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 123 stonecot hill, sutton, surrey SM3 9HS. Outstanding |
1 September 2016 | Delivered on: 2 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 8 main road, sutton at hone, dartford DA4 9HA and registered at hm land registry under title number K895616 (the "property"). Outstanding |
1 September 2015 | Delivered on: 1 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 105A headcorn road, thornton heath, surrey CR7 6JS and registered at hm land registry under title number SGL660919 (the "property"). Outstanding |
1 September 2015 | Delivered on: 1 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
6 May 2015 | Delivered on: 22 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land adjoining portland mansions portland road london (also k/a 2 ferndale road south norwood t/no SGL727704. Outstanding |
19 September 2023 | Registration of charge 026331790028, created on 11 September 2023 (16 pages) |
---|---|
19 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
9 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
12 October 2021 | Registration of charge 026331790027, created on 12 October 2021 (15 pages) |
7 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
5 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
1 May 2020 | Registered office address changed from Donrone 45a Foxley Lane Purley Surrey CR8 3EH to 112 Brighton Road, South Croydon, Surrey, 112 Brighton Road South Croydon South Croydon CR2 6AD on 1 May 2020 (1 page) |
12 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
8 January 2018 | Registration of charge 026331790026, created on 3 January 2018 (18 pages) |
8 January 2018 | Registration of charge 026331790026, created on 3 January 2018 (18 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 September 2016 | Registration of charge 026331790025, created on 1 September 2016 (19 pages) |
2 September 2016 | Registration of charge 026331790025, created on 1 September 2016 (19 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
1 September 2015 | Registration of charge 026331790024, created on 1 September 2015 (19 pages) |
1 September 2015 | Registration of charge 026331790023, created on 1 September 2015 (18 pages) |
1 September 2015 | Registration of charge 026331790024, created on 1 September 2015 (19 pages) |
1 September 2015 | Registration of charge 026331790023, created on 1 September 2015 (18 pages) |
22 May 2015 | Registration of charge 026331790022, created on 6 May 2015 (19 pages) |
22 May 2015 | Registration of charge 026331790022, created on 6 May 2015 (19 pages) |
22 May 2015 | Registration of charge 026331790022, created on 6 May 2015 (19 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 September 2014 | Satisfaction of charge 17 in full (2 pages) |
1 September 2014 | Satisfaction of charge 026331790021 in full (1 page) |
1 September 2014 | Satisfaction of charge 11 in full (1 page) |
1 September 2014 | Satisfaction of charge 17 in full (2 pages) |
1 September 2014 | Satisfaction of charge 14 in full (2 pages) |
1 September 2014 | Satisfaction of charge 026331790021 in full (1 page) |
1 September 2014 | Satisfaction of charge 14 in full (2 pages) |
1 September 2014 | Satisfaction of charge 11 in full (1 page) |
1 September 2014 | Satisfaction of charge 026331790020 in full (1 page) |
1 September 2014 | Satisfaction of charge 026331790020 in full (1 page) |
26 August 2014 | Satisfaction of charge 10 in full (1 page) |
26 August 2014 | Satisfaction of charge 10 in full (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 November 2013 | Registration of charge 026331790021 (17 pages) |
8 November 2013 | Registration of charge 026331790020 (16 pages) |
8 November 2013 | Registration of charge 026331790021 (17 pages) |
8 November 2013 | Registration of charge 026331790020 (16 pages) |
1 November 2013 | All of the property or undertaking has been released from charge 17 (2 pages) |
1 November 2013 | All of the property or undertaking has been released from charge 17 (2 pages) |
13 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
2 November 2005 | Return made up to 29/07/05; full list of members (7 pages) |
2 November 2005 | Return made up to 29/07/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 October 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (8 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (8 pages) |
23 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
14 January 2002 | Return made up to 29/07/01; full list of members (8 pages) |
14 January 2002 | Return made up to 29/07/01; full list of members (8 pages) |
29 June 2001 | Return made up to 29/07/00; full list of members
|
29 June 2001 | Return made up to 29/07/00; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 May 2001 | Ad 31/12/91--------- £ si 998@1 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 2 honister heights purley surrey CR8 1EU (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 2 honister heights purley surrey CR8 1EU (1 page) |
30 May 2001 | Ad 31/12/91--------- £ si 998@1 (3 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 July 1999 | Return made up to 29/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 29/07/99; no change of members (4 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 2 honister heights purley surrey CR8 1EU (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 2 honister heights purley surrey CR8 1EU (1 page) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
25 September 1997 | Return made up to 29/07/97; no change of members (4 pages) |
25 September 1997 | Return made up to 29/07/97; no change of members (4 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1996 | Return made up to 29/07/96; no change of members (4 pages) |
15 October 1996 | Return made up to 29/07/96; no change of members (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 36 buttermere gardens purley surrey CR8 1EG (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 36 buttermere gardens purley surrey CR8 1EG (1 page) |
22 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
22 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
29 July 1991 | Incorporation (20 pages) |
29 July 1991 | Incorporation (20 pages) |