Company NameReal Homes Limited
DirectorsCharles Francis Lynch and Geoffrey Charles Lynch
Company StatusActive
Company Number02669206
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Francis Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 1991(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence Address17 Hay Lane
Kingsbury
London
NW9 0NH
Director NameMr Geoffrey Charles Lynch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1998(6 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCarpenter
Country of ResidenceEngland
Correspondence Address17 Hay Lane
Kingsbury
London
NW9 0NH
Secretary NameMiss Olivia Mary Lynch
NationalityBritish
StatusCurrent
Appointed31 December 2003(12 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hay Lane
Kingsbury
London
NW9 0NH
Director NameJohn William Curtis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration4 years, 10 months (resigned 03 October 1996)
RoleSurveyor/Project Manager
Correspondence Address37 Uxbridge Road
Hanworth
Feltham
Middlesex
TW13 5EG
Secretary NameJohn William Curtis
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration4 years, 10 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address37 Uxbridge Road
Hanworth
Feltham
Middlesex
TW13 5EG
Director NameMr Hilton Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameMr Hilton Lewis
NationalityBritish
StatusResigned
Appointed03 October 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bentley Way
Stanmore
Middlesex
HA7 3RR
Secretary NameMrs Nuala Mary Lynch
NationalityIrish
StatusResigned
Appointed10 April 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Secretary NameMr Geoffrey Lynch
NationalityBritish
StatusResigned
Appointed27 January 2003(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2003)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1991
Appointment Duration5 days (resigned 09 December 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£599,233
Cash£2,071
Current Liabilities£210,089

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

27 September 2004Delivered on: 30 September 2004
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: St enochs hotel marine road colwyn bay t/no WA546634. 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.
Outstanding
15 March 2004Delivered on: 17 March 2004
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 10 seabank road colwyn bay north wales LL28 4BT. 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.
Outstanding
5 November 2002Delivered on: 7 November 2002
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: L/H property k/a 31 lloyd street llandudno north wales t/no: WA794663. 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.
Outstanding
31 January 2002Delivered on: 2 February 2002
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: 18 abingdon court, stonegrove, edgware, middlesex.. 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.
Outstanding
31 January 2002Delivered on: 2 February 2002
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: The f/h property k/a 88/90 new road, brixham.. 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.
Outstanding
31 July 2001Delivered on: 4 August 2001
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: The leasehold property known as 20 abingdon court, stonegrove, edgware, middlesex, title number NGL617449. 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.
Outstanding
24 July 2000Delivered on: 25 July 2000
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.
Particulars: 25 norden point, claremont road. T/no. NGL669274. 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.
Outstanding
17 February 2014Delivered on: 21 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 11 stanmuir lodge, 277-299 kingsbury road, london t/no MX463644. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 25 norden point claremont road cricklewood london t/n NGL669274. Notification of addition to or amendment of charge.
Outstanding
22 July 2009Delivered on: 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment 11 the waterfront phase 1 marine rd rhos on sea conwy together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2009Delivered on: 12 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment 2 the waterfront phase 1 marine road rhos on sea colwyn bay conwy; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2005Delivered on: 22 December 2005
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: Marine hotel west promenade t/no CYM260994. 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.
Outstanding
9 November 2005Delivered on: 11 November 2005
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 l/h the continental 10 sea bank road colwyn bay t/n CYM173915. 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.
Outstanding
23 May 1994Delivered on: 1 June 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and for the Secured Parties (As Defined)or Any of Them

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
25 August 2006Delivered on: 7 September 2006
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The marine hotel and st enochs hotel rhos on sea colwyn bay (t/nos CYM260994 and WA546634). 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
23 May 1994Delivered on: 1 June 1994
Satisfied on: 30 March 2000
Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and for the Secured Parties (As Defined)or Any of Them

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flh property k/a land at 49 wotton road london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
10 March 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Satisfaction of charge 5 in full (4 pages)
12 April 2017Satisfaction of charge 6 in full (4 pages)
12 April 2017Satisfaction of charge 9 in full (4 pages)
12 April 2017Satisfaction of charge 6 in full (4 pages)
12 April 2017Satisfaction of charge 4 in full (4 pages)
12 April 2017Satisfaction of charge 8 in full (4 pages)
12 April 2017Satisfaction of charge 4 in full (4 pages)
12 April 2017Satisfaction of charge 10 in full (4 pages)
12 April 2017Satisfaction of charge 8 in full (4 pages)
12 April 2017Satisfaction of charge 3 in full (4 pages)
12 April 2017Satisfaction of charge 3 in full (4 pages)
12 April 2017Satisfaction of charge 9 in full (4 pages)
12 April 2017Satisfaction of charge 11 in full (4 pages)
12 April 2017Satisfaction of charge 11 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 5 in full (4 pages)
12 April 2017Satisfaction of charge 10 in full (4 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Registration of charge 026692060016 (41 pages)
21 February 2014Registration of charge 026692060016 (41 pages)
14 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
12 February 2014Registration of charge 026692060015 (39 pages)
12 February 2014Registration of charge 026692060015 (39 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Charles Francis Lynch on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Geoffrey Lynch on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Charles Francis Lynch on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Geoffrey Lynch on 29 December 2009 (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
12 December 2007Return made up to 09/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 09/12/06; full list of members (3 pages)
4 January 2007Return made up to 09/12/06; full list of members (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 January 2006Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 09/12/05; full list of members (3 pages)
19 December 2005Return made up to 09/12/05; full list of members (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 09/12/04; full list of members (7 pages)
7 February 2005Return made up to 09/12/04; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Return made up to 09/12/03; full list of members (7 pages)
25 January 2004Return made up to 09/12/03; full list of members (7 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Return made up to 09/12/02; full list of members (5 pages)
25 January 2003Return made up to 09/12/02; full list of members (5 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 September 2001Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 09/12/00; full list of members (6 pages)
9 April 2001Return made up to 09/12/00; full list of members (6 pages)
16 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Return made up to 09/12/99; full list of members (6 pages)
24 March 2000Return made up to 09/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 May 1999Return made up to 09/12/98; full list of members (8 pages)
10 May 1999Return made up to 09/12/98; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New director appointed (2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Return made up to 09/12/97; full list of members (7 pages)
16 December 1997Return made up to 09/12/97; full list of members (7 pages)
6 November 1997Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page)
6 November 1997Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 09/12/96; full list of members (6 pages)
12 December 1996Return made up to 09/12/96; full list of members (6 pages)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996Secretary resigned;director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
28 June 1996Return made up to 09/12/95; full list of members (6 pages)
28 June 1996Return made up to 09/12/95; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 April 1996Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 December 1991Incorporation (24 pages)
9 December 1991Incorporation (24 pages)