London
SW1V 4QF
Director Name | Ms Lucy Clare Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Lucy Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 1998) |
Role | Consultant |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Secretary Name | Mr Neil Graham Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 July 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60k at £1 | Longmint Group LTD 99.17% Ordinary |
---|---|
500 at £1 | Barbara Susan Holdsworth 0.83% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £687,466 |
Gross Profit | £612,257 |
Net Worth | £5,190,616 |
Current Liabilities | £566,580 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 June 2011 | Delivered on: 11 July 2011 Persons entitled: Hsbc Private Bank (UK) Limited 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 21 upton park, slough, t/no: BK258860. F/h 23 upton park, slough, t/no: BK258863. F/h 19A upton park, slough, t/no: BK306222. (For details of all other property charged, please refer to the MG01 document). Outstanding |
---|---|
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 10, 101/103 cobourg road, london t/no TGL63072 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 9, 101/103 cobourg road, london t/no TGL64845 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 4, 101/103 cobourg road, london t/no TGL49830 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 1, 101/103 cobourg road, london t/no TGL48097 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 22, burton lodge, 15 portinscale road, putney, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 4, burton lodge, portinscale road, putney, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 14, 101/103 cobourg road, london t/no TGL69096 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 13, 101/103 cobourg road, london t/no TGL66935 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 7, 101/103 cobourg road, london t/no TGL69097 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 5, 101/103 cobourg road, london t/no TGL63950 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: 154 heath road, twickenham t/no MX176807 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: 15 glyn close, london t/no SGL162569 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Meon gardens, church road, swanmore, southampton t/no HP544007 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: 124 anerley road, penge, london t/no SGL511404 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 12, century house, 245 streatham high road, london t/no SGL491048 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 11, century house, 245 streatham high road, london t/no TGL18359 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 4, century house, 245 streatham road, london t/no SGL496392 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Flat 15, 101/103COBOURG road, london t/no TGL54828 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from longmint group LTD to the chargee on any account whatsoever. Particulars: Property k/a flat 11, 101/103 cobourg road, london t/no TGL62240 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 April 2008 | Delivered on: 9 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2006 | Delivered on: 24 August 2006 Persons entitled: Hsbc Private Bank (UK) 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. Outstanding |
29 November 2005 | Delivered on: 8 December 2005 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 glyn close south norwood london t/no SGL162569. Fully Satisfied |
12 May 2003 | Delivered on: 13 May 2003 Satisfied on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or longmint properties limited to the chargee on any account whatsoever. Particulars: All that leasehold property known as 12 century house 245 streatham high road london SW16 6ER t/n SGL491048. Fully Satisfied |
21 May 2002 | Delivered on: 6 June 2002 Satisfied on: 16 February 2011 Persons entitled: Barclays 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: 80 cranworth gardens stockwell london SW9 t/no: TGL198065. See the mortgage charge document for full details. Fully Satisfied |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Restoration by order of the court (3 pages) |
24 June 2016 | Restoration by order of the court (3 pages) |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page) |
8 September 2015 | Notice of move from Administration to Dissolution on 6 May 2015 (24 pages) |
8 September 2015 | Notice of move from Administration to Dissolution on 6 May 2015 (24 pages) |
8 September 2015 | Notice of move from Administration to Dissolution on 6 May 2015 (24 pages) |
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
12 November 2014 | Administrator's progress report to 7 October 2014 (23 pages) |
12 November 2014 | Administrator's progress report to 7 October 2014 (23 pages) |
12 November 2014 | Administrator's progress report to 7 October 2014 (23 pages) |
8 May 2014 | Administrator's progress report to 7 April 2014 (23 pages) |
8 May 2014 | Administrator's progress report to 7 April 2014 (23 pages) |
8 May 2014 | Administrator's progress report to 7 April 2014 (23 pages) |
15 November 2013 | Notice of vacation of office by administrator (13 pages) |
15 November 2013 | Notice of vacation of office by administrator (13 pages) |
7 November 2013 | Administrator's progress report to 7 October 2013 (22 pages) |
7 November 2013 | Administrator's progress report to 7 October 2013 (22 pages) |
7 November 2013 | Administrator's progress report to 7 October 2013 (22 pages) |
16 July 2013 | Administrator's progress report to 27 May 2013 (21 pages) |
16 July 2013 | Notice of extension of period of Administration (21 pages) |
16 July 2013 | Notice of extension of period of Administration (21 pages) |
16 July 2013 | Administrator's progress report to 27 May 2013 (21 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2013 | Administrator's progress report to 16 December 2012 (15 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2013 | Administrator's progress report to 16 December 2012 (15 pages) |
28 August 2012 | Administrator's progress report to 23 July 2012 (22 pages) |
28 August 2012 | Administrator's progress report to 23 July 2012 (22 pages) |
3 April 2012 | Notice of deemed approval of proposals (23 pages) |
3 April 2012 | Notice of deemed approval of proposals (23 pages) |
16 March 2012 | Statement of administrator's proposal (23 pages) |
16 March 2012 | Statement of administrator's proposal (23 pages) |
5 March 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Appointment of an administrator (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 October 2011 | Auditor's resignation (1 page) |
13 October 2011 | Auditor's resignation (1 page) |
26 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
26 July 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 43
|
11 July 2011 | Particulars of a mortgage or charge / charge no: 43
|
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Lucy Cummings on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Lucy Cummings on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Lucy Cummings on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page) |
19 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
14 July 2008 | Auditor's resignation (1 page) |
14 July 2008 | Auditor's resignation (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
10 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members
|
6 January 2004 | Return made up to 21/12/03; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: suite 4 pheonix house 84-88 church road london SE19 9EZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: suite 4 pheonix house 84-88 church road london SE19 9EZ (1 page) |
5 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | £ ic 65000/60500 28/03/02 £ sr 4500@1=4500 (1 page) |
12 July 2002 | £ ic 65000/60500 28/03/02 £ sr 4500@1=4500 (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
22 December 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
22 December 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
4 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
4 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
24 February 1999 | Ad 29/01/99--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages) |
24 February 1999 | Ad 29/01/99--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
23 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
29 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 4 grange hill london SE25 6SX (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 4 grange hill london SE25 6SX (1 page) |
5 January 1998 | Ad 24/11/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
5 January 1998 | Statement of rights attached to allotted shares (1 page) |
5 January 1998 | Ad 24/11/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages) |
5 January 1998 | Statement of rights attached to allotted shares (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
2 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
8 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
8 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Particulars of mortgage/charge (6 pages) |
31 October 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Particulars of mortgage/charge (5 pages) |
11 October 1996 | Particulars of mortgage/charge (5 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (11 pages) |
31 March 1996 | Ad 29/02/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 March 1996 | Ad 29/02/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 March 1996 | Memorandum and Articles of Association (4 pages) |
12 March 1996 | £ nc 1000/100000 26/02/96 (1 page) |
12 March 1996 | Memorandum and Articles of Association (4 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | £ nc 1000/100000 26/02/96 (1 page) |
16 February 1996 | Return made up to 13/01/96; no change of members
|
16 February 1996 | Return made up to 13/01/96; no change of members
|
28 November 1995 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (12 pages) |
25 September 1995 | Full accounts made up to 28 February 1995 (12 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 120 cambridge street london SW1V 4QF (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 120 cambridge street london SW1V 4QF (1 page) |
17 January 1995 | Return made up to 13/01/95; no change of members (4 pages) |
17 January 1995 | Return made up to 13/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
24 October 1994 | Full accounts made up to 28 February 1994 (9 pages) |
24 October 1994 | Full accounts made up to 28 February 1994 (9 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
14 March 1994 | Particulars of mortgage/charge (3 pages) |
14 January 1994 | Return made up to 13/01/94; full list of members (5 pages) |
14 January 1994 | Return made up to 13/01/94; full list of members (5 pages) |
23 March 1993 | Particulars of mortgage/charge (4 pages) |
23 March 1993 | Particulars of mortgage/charge (4 pages) |
13 January 1993 | Incorporation (15 pages) |
13 January 1993 | Incorporation (15 pages) |