Company NameHague Investments Limited
Company StatusActive
Company Number02806217
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Previous NameLawgra (No. 200) Limited

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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusCurrent
Appointed13 August 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Director NameMr Edward Oyat Okello Engulu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 48 Great Marlborough Street
London
W1F 7BB
Director NameMs Sandra Louise Pearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 48 Great Marlborough Street
London
W1F 7BB
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameBarry Richard Margolis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address90 Millway
Mill Hill
London
NW7 3JJ
Director NameCyril Margolis
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address26 Grosvenor Hill Court
Bourdon Street
London
W1
Director NameSimon Charles Margolis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 26 Grosvenor Hill
Court Bourdon Street
London
W1K 3PX
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed21 July 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitemjw13.com
Telephone020 74370879
Telephone regionLondon

Location

Registered AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hague Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,590,895
Cash£174
Current Liabilities£288,700

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

3 January 2019Delivered on: 7 January 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: - emlyn house, thorndyke theatre and 5-27 (odd), church street, leatherhead, surrey with the title number SY331445.. - land on the north side of the crescent, leatherhead, surrey with the title number SY636987.. - land on the east side of thorndike theatre, the crescent, leatherhead, surrey with the title number SY639851.. - montague house, church street and land and buildings on the south-west side of church street, leatherhead, surrey, SY224763.
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Montague house, church street, leatherhead KT22 8DW registered at the land registry with title number SY22463 and. Emlyn house and manor house, the crescent/church street, leatherhead KT22 8DY registered at the land registry with title numbers SY331445, SY636987 and SY639851.
Outstanding
19 December 2011Delivered on: 22 December 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever.
Particulars: Montague house church street and land and buildings on the south west side of church street leatherhead t/no. SY224763, emlyn house thorndike theatre manor house and land and buildings in church street leatherhead t/no. SY331445, land on the east side of thorndike theatre the crescent leatherhead t/no. SY639851 land on the north side of the crescent leatherhead t/no. SY636987 together with all buildings fixtures and fixed plant and machinery and the proceeds of sale and all rights appurtenant to or benefiting any such property see image for full details.
Outstanding
7 June 2001Delivered on: 14 June 2001
Satisfied on: 29 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land to the east of thorndiike theatre emlyn house and land adjacent all at church street leatherhead title numbers SY224763 SY639851 SY331445 and SY636987. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2001Delivered on: 14 June 2001
Satisfied on: 29 November 2003
Persons entitled: Bank of Ireland

Classification: Assignment of performance bond
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 27 november 200.
Particulars: The assignment of a guarantee bond dated 29 january 2001 and made between ballast PLC (1) credit 7 guarantee insurance company PLC (2) as from time to amended or supplemented.
Fully Satisfied
16 October 1997Delivered on: 29 October 1997
Satisfied on: 18 December 2014
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Emlyn house, thorndike theatre, manor house and land & buildings in church street leatherhead; land on the north side of the crescent, leatherhead and land on east side of thorndike theatre, the crescent, leatherhead t/nos: SY331445 SY636987 and SY639851 together with all buildings fixtures and fixed plant and machinery. Fixed charge over the benefit of all guarantees indemnities rent deposits. Assigns the goodwill of the business. By way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
22 July 1993Delivered on: 26 July 1993
Satisfied on: 14 January 1998
Persons entitled: Svenska Handelsbanken .

Classification: Legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold properties known as or being montague house, emlyn house, thorndike theatre, manor house, and other land and buildings in church street, leatherhead, surrey, title nos, SY224763,sy 574292, (part) and sy 537754 (part) and all buildings and erections and the company's fixtures and fittings, and fixed plant and machinery now or hereafter thereon and with the benefit of all existing and future leases , underleases , tenancies ,agreements for lease ,rights, covenants and conditions affecting the same but otherwise free from encumberances, please see doc for further details,.
Fully Satisfied
22 July 1993Delivered on: 26 July 1993
Satisfied on: 14 January 1998
Persons entitled: Svenska Handelsbanken,

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1993Delivered on: 26 July 1993
Satisfied on: 6 November 2002
Persons entitled: Svenska Handelsbanken.

Classification: Memorandum of security,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank and all interest thereon and all amounts deriving therefrom wether directly or indirectly. Please see doc for full details.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 24 March 2023 (19 pages)
13 April 2023Director's details changed for Mr Edward Oyat Okello Engulu on 22 February 2023 (2 pages)
13 April 2023Change of details for Hague Securities Limited as a person with significant control on 22 February 2023 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 February 2023Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page)
18 October 2022Accounts for a small company made up to 24 March 2022 (17 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 October 2021Accounts for a small company made up to 24 March 2021 (17 pages)
27 July 2021Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 24 March 2020 (18 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 24 March 2019 (17 pages)
1 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 January 2019Registration of charge 028062170009, created on 3 January 2019 (51 pages)
4 January 2019Accounts for a small company made up to 24 March 2018 (9 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 24 March 2017 (10 pages)
8 December 2017Accounts for a small company made up to 24 March 2017 (10 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 March 2017Registration of charge 028062170008, created on 6 March 2017 (39 pages)
7 March 2017Registration of charge 028062170008, created on 6 March 2017 (39 pages)
1 September 2016Full accounts made up to 24 March 2016 (9 pages)
1 September 2016Full accounts made up to 24 March 2016 (9 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages)
5 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
5 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 August 2015Accounts for a small company made up to 24 March 2015 (8 pages)
27 August 2015Accounts for a small company made up to 24 March 2015 (8 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr. Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
18 December 2014Satisfaction of charge 4 in full (2 pages)
18 December 2014Satisfaction of charge 4 in full (2 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (7 pages)
24 September 2014Accounts for a small company made up to 24 March 2014 (7 pages)
2 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (8 pages)
12 November 2013Accounts for a small company made up to 24 March 2013 (8 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
8 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 24 March 2012 (9 pages)
22 August 2012Accounts for a small company made up to 24 March 2012 (9 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (8 pages)
24 October 2011Accounts for a small company made up to 24 March 2011 (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 24 March 2010 (24 pages)
30 December 2010Full accounts made up to 24 March 2010 (24 pages)
27 April 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
27 April 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
27 April 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
6 February 2010Accounts for a small company made up to 24 March 2009 (7 pages)
6 February 2010Accounts for a small company made up to 24 March 2009 (7 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (7 pages)
17 October 2008Accounts for a small company made up to 24 March 2008 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from, 4 sangam close, southall, middlesex, UB2 5JB (1 page)
10 June 2008Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from, 4 sangam close, southall, middlesex, UB2 5JB (1 page)
10 June 2008Director's change of particulars / geoffrey margolis / 10/06/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 56A poland street, soho, london, W1F 7NN (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 56A poland street, soho, london, W1F 7NN (1 page)
23 April 2008Return made up to 01/04/08; full list of members (3 pages)
23 April 2008Return made up to 01/04/08; full list of members (3 pages)
23 April 2008Director's change of particulars / geoffrey margolis / 01/04/2008 (1 page)
23 April 2008Director's change of particulars / geoffrey margolis / 01/04/2008 (1 page)
24 January 2008Accounts for a small company made up to 24 March 2007 (8 pages)
24 January 2008Accounts for a small company made up to 24 March 2007 (8 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page)
12 October 2006Accounts for a small company made up to 24 March 2006 (8 pages)
12 October 2006Accounts for a small company made up to 24 March 2006 (8 pages)
3 May 2006Return made up to 01/04/06; full list of members (2 pages)
3 May 2006Return made up to 01/04/06; full list of members (2 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (8 pages)
9 December 2005Accounts for a small company made up to 24 March 2005 (8 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (8 pages)
21 December 2004Accounts for a small company made up to 24 March 2004 (8 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (8 pages)
19 May 2004Accounts for a small company made up to 24 March 2003 (8 pages)
19 May 2004Return made up to 01/04/04; full list of members (5 pages)
19 May 2004Return made up to 01/04/04; full list of members (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Return made up to 01/04/03; full list of members (5 pages)
7 May 2003Return made up to 01/04/03; full list of members (5 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 24 March 2002 (7 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Return made up to 01/04/02; full list of members (6 pages)
8 May 2002Return made up to 01/04/02; full list of members (6 pages)
24 April 2002Location of register of members (1 page)
24 April 2002Location of register of members (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
25 January 2002Accounts for a small company made up to 24 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 24 March 2001 (7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Secretary resigned (1 page)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
18 May 2001Registered office changed on 18/05/01 from: 8 baker street, london, W1M 1DA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 8 baker street, london, W1M 1DA (1 page)
18 May 2001Return made up to 01/04/01; full list of members (6 pages)
18 May 2001Return made up to 01/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 24 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 24 March 2000 (7 pages)
18 April 2000Return made up to 01/04/00; full list of members (10 pages)
18 April 2000Return made up to 01/04/00; full list of members (10 pages)
12 November 1999Accounts for a small company made up to 24 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 24 March 1999 (7 pages)
18 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 1998Accounts for a small company made up to 24 March 1998 (9 pages)
16 October 1998Accounts for a small company made up to 24 March 1998 (9 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Accounts for a small company made up to 24 March 1997 (7 pages)
10 October 1997Accounts for a small company made up to 24 March 1997 (7 pages)
1 May 1997Return made up to 01/04/97; full list of members (6 pages)
1 May 1997Return made up to 01/04/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 24 March 1996 (8 pages)
28 November 1996Accounts for a small company made up to 24 March 1996 (8 pages)
30 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 February 1996Accounts for a small company made up to 24 March 1995 (8 pages)
29 February 1996Accounts for a small company made up to 24 March 1995 (8 pages)
27 April 1995Return made up to 01/04/95; no change of members (4 pages)
27 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 March 1995Accounts for a small company made up to 24 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 August 1994Company name changed lawgra (no. 200) LIMITED\certificate issued on 15/08/94 (2 pages)
12 August 1994Company name changed lawgra (no. 200) LIMITED\certificate issued on 15/08/94 (2 pages)
1 April 1993Incorporation (19 pages)
1 April 1993Incorporation (19 pages)