Company NameLongmint Limited
Company StatusDissolved
Company Number02779240
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Richard Cummings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleSurveyor
Correspondence Address120 Cambridge Street
London
SW1V 4QF
Director NameMs Lucy Clare Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (resigned 01 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameLucy Cummings
NationalityBritish
StatusResigned
Appointed11 February 1993(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 1998)
RoleConsultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Secretary NameMr Neil Graham Bellis
NationalityBritish
StatusResigned
Appointed17 November 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 July 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60k at £1Longmint Group LTD
99.17%
Ordinary
500 at £1Barbara Susan Holdsworth
0.83%
Redeemable Preference

Financials

Year2014
Turnover£687,466
Gross Profit£612,257
Net Worth£5,190,616
Current Liabilities£566,580

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 June 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2016Restoration by order of the court (3 pages)
24 June 2016Restoration by order of the court (3 pages)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015 (1 page)
8 September 2015Notice of move from Administration to Dissolution on 6 May 2015 (24 pages)
8 September 2015Notice of move from Administration to Dissolution on 6 May 2015 (24 pages)
8 September 2015Notice of move from Administration to Dissolution on 6 May 2015 (24 pages)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Neil Graham Bellis as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
12 November 2014Administrator's progress report to 7 October 2014 (23 pages)
12 November 2014Administrator's progress report to 7 October 2014 (23 pages)
12 November 2014Administrator's progress report to 7 October 2014 (23 pages)
8 May 2014Administrator's progress report to 7 April 2014 (23 pages)
8 May 2014Administrator's progress report to 7 April 2014 (23 pages)
8 May 2014Administrator's progress report to 7 April 2014 (23 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
7 November 2013Administrator's progress report to 7 October 2013 (22 pages)
7 November 2013Administrator's progress report to 7 October 2013 (22 pages)
7 November 2013Administrator's progress report to 7 October 2013 (22 pages)
16 July 2013Administrator's progress report to 27 May 2013 (21 pages)
16 July 2013Notice of extension of period of Administration (21 pages)
16 July 2013Notice of extension of period of Administration (21 pages)
16 July 2013Administrator's progress report to 27 May 2013 (21 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2013Administrator's progress report to 16 December 2012 (15 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 January 2013Notice of extension of period of Administration (1 page)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 January 2013Notice of extension of period of Administration (1 page)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2013Administrator's progress report to 16 December 2012 (15 pages)
28 August 2012Administrator's progress report to 23 July 2012 (22 pages)
28 August 2012Administrator's progress report to 23 July 2012 (22 pages)
3 April 2012Notice of deemed approval of proposals (23 pages)
3 April 2012Notice of deemed approval of proposals (23 pages)
16 March 2012Statement of administrator's proposal (23 pages)
16 March 2012Statement of administrator's proposal (23 pages)
5 March 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 5 March 2012 (2 pages)
31 January 2012Appointment of an administrator (1 page)
31 January 2012Appointment of an administrator (1 page)
19 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 60,000
(5 pages)
19 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 60,000
(5 pages)
9 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 510,000
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 510,000
(4 pages)
13 October 2011Auditor's resignation (1 page)
13 October 2011Auditor's resignation (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
11 July 2011Particulars of a mortgage or charge / charge no: 43
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 43
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Neil Graham Bellis on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
30 December 2009Director's details changed for Lucy Cummings on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 (1 page)
19 November 2009Full accounts made up to 30 April 2009 (17 pages)
19 November 2009Full accounts made up to 30 April 2009 (17 pages)
13 August 2009Registered office changed on 13/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
13 August 2009Registered office changed on 13/08/2009 from 3RD floor sunley house 4 bedford park croydon surrey CR0 2AP (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
30 January 2009Return made up to 21/12/08; full list of members (4 pages)
30 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
9 October 2008Registered office changed on 09/10/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
14 July 2008Auditor's resignation (1 page)
14 July 2008Auditor's resignation (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (17 pages)
3 March 2008Full accounts made up to 30 April 2007 (17 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
10 February 2007Return made up to 21/12/06; full list of members (7 pages)
10 February 2007Return made up to 21/12/06; full list of members (7 pages)
4 September 2006Declaration of assistance for shares acquisition (4 pages)
4 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2006Declaration of assistance for shares acquisition (4 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
12 January 2006Full accounts made up to 30 April 2005 (12 pages)
12 January 2006Full accounts made up to 30 April 2005 (12 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
6 January 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
6 January 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
15 December 2003Registered office changed on 15/12/03 from: suite 4 pheonix house 84-88 church road london SE19 9EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: suite 4 pheonix house 84-88 church road london SE19 9EZ (1 page)
5 November 2003Full accounts made up to 31 March 2003 (18 pages)
5 November 2003Full accounts made up to 31 March 2003 (18 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (19 pages)
1 November 2002Full accounts made up to 31 March 2002 (19 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration 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 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Declaration of assistance for shares acquisition (4 pages)
17 April 2002Resolutions
  • RES13 ‐ Statutory declaration 27/03/02
(1 page)
17 April 2002Resolutions
  • RES13 ‐ Statutory declaration 27/03/02
(1 page)
17 April 2002Declaration of assistance for shares acquisition (4 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
27 October 2001Full accounts made up to 31 March 2001 (19 pages)
27 October 2001Full accounts made up to 31 March 2001 (19 pages)
3 January 2001Return made up to 21/12/00; full list of members (8 pages)
3 January 2001Return made up to 21/12/00; full list of members (8 pages)
26 July 2000Full accounts made up to 31 March 2000 (17 pages)
26 July 2000Full accounts made up to 31 March 2000 (17 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 21/12/99; full list of members (8 pages)
12 January 2000Return made up to 21/12/99; full list of members (8 pages)
22 December 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
22 December 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
4 November 1999Full accounts made up to 28 February 1999 (14 pages)
4 November 1999Full accounts made up to 28 February 1999 (14 pages)
2 September 1999New director appointed (1 page)
2 September 1999New director appointed (1 page)
24 February 1999Ad 29/01/99--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages)
24 February 1999Ad 29/01/99--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages)
16 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1998Return made up to 21/12/98; no change of members (4 pages)
23 December 1998Return made up to 21/12/98; no change of members (4 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
29 July 1998Full accounts made up to 28 February 1998 (14 pages)
29 July 1998Full accounts made up to 28 February 1998 (14 pages)
15 January 1998Return made up to 13/01/98; full list of members (6 pages)
15 January 1998Return made up to 13/01/98; full list of members (6 pages)
7 January 1998Registered office changed on 07/01/98 from: 4 grange hill london SE25 6SX (1 page)
7 January 1998Registered office changed on 07/01/98 from: 4 grange hill london SE25 6SX (1 page)
5 January 1998Ad 24/11/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
5 January 1998Statement of rights attached to allotted shares (1 page)
5 January 1998Ad 24/11/97--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
5 January 1998Statement of rights attached to allotted shares (1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 October 1997Full accounts made up to 28 February 1997 (12 pages)
2 October 1997Full accounts made up to 28 February 1997 (12 pages)
8 January 1997Return made up to 13/01/97; full list of members (6 pages)
8 January 1997Return made up to 13/01/97; full list of members (6 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Particulars of mortgage/charge (6 pages)
31 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (5 pages)
11 October 1996Particulars of mortgage/charge (5 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Full accounts made up to 29 February 1996 (11 pages)
17 July 1996Full accounts made up to 29 February 1996 (11 pages)
31 March 1996Ad 29/02/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 March 1996Ad 29/02/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 March 1996Memorandum and Articles of Association (4 pages)
12 March 1996£ nc 1000/100000 26/02/96 (1 page)
12 March 1996Memorandum and Articles of Association (4 pages)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996£ nc 1000/100000 26/02/96 (1 page)
16 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Full accounts made up to 28 February 1995 (12 pages)
25 September 1995Full accounts made up to 28 February 1995 (12 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 120 cambridge street london SW1V 4QF (1 page)
4 May 1995Registered office changed on 04/05/95 from: 120 cambridge street london SW1V 4QF (1 page)
17 January 1995Return made up to 13/01/95; no change of members (4 pages)
17 January 1995Return made up to 13/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
24 October 1994Full accounts made up to 28 February 1994 (9 pages)
24 October 1994Full accounts made up to 28 February 1994 (9 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
14 March 1994Particulars of mortgage/charge (3 pages)
14 January 1994Return made up to 13/01/94; full list of members (5 pages)
14 January 1994Return made up to 13/01/94; full list of members (5 pages)
23 March 1993Particulars of mortgage/charge (4 pages)
23 March 1993Particulars of mortgage/charge (4 pages)
13 January 1993Incorporation (15 pages)
13 January 1993Incorporation (15 pages)