Company NamePemtel Homes Limited
DirectorsAnthony Victor Neale and Christopher Neale
Company StatusActive
Company Number02816978
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAnthony Victor Neale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address1 Hernes Close
Laleham
Middlesex
TW18 2SY
Secretary NameAnthony Victor Neale
NationalityBritish
StatusCurrent
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address1 Hernes Close
Laleham
Middlesex
TW18 2SY
Director NameMr Christopher Neale
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(23 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameLuigi Buroni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashley Close
Walton On Thames
Surrey
KT12 1BJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£70,815
Cash£2,567
Current Liabilities£139,629

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

6 September 2001Delivered on: 13 September 2001
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land to the rear of 164-166 staines road laleham t/n SY703891 and SY703890. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2000Delivered on: 30 September 2000
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land to the rear of 6-10 martindale road hounslow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 14 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 the avenue cranford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 1997Delivered on: 4 July 1997
Satisfied on: 14 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 new road hanworth hounslow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 April 1996Delivered on: 27 April 1996
Satisfied on: 14 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 sunbury road feltham middlesex with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Satisfied on: 14 August 2012
Persons entitled: Midland 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: Freehold property known as land on the north wet side of langley road, staines middlesex, together with all fixtures and fittngs now or at any time hereafter on the property and the benefits of all rights licences and the goodwill ofthe mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Satisfied on: 14 August 2012
Persons entitled: Midland 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: Freehold property known as 146 feltham road, asfhford, middlesex together with all fixtures and fittings now or at any time hereafter on the property; and the benefit of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 October 2005Delivered on: 10 November 2005
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 gordon road ashford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 2004Delivered on: 20 December 2004
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 willow close colnsbrook berkshire and 6 garages t/nos BK328561, BK328562, BK341405, BM33047, BK391229, BK381061 and BK346013. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 February 2004Delivered on: 4 March 2004
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £108,679.00 due or to become due from the company to the chargee.
Particulars: Land adjacent to 68 hereford road feltham middlesex.
Fully Satisfied
15 October 2003Delivered on: 25 October 2003
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48/49 harvest road englefield green. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 December 1993Delivered on: 22 December 1993
Satisfied on: 15 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Persons entitled: Midland Bank PLC,

Classification: Fixed and floating charges,
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.
Outstanding
30 August 2011Delivered on: 2 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 187 heston road, isleworth t/n MX128634 see image for full details.
Outstanding
27 May 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 heston road hounslow 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2010Delivered on: 20 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187B heston road heston 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187A heston road hetson middlesex 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

Filing History

1 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 May 2022 (5 pages)
26 August 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
1 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (3 pages)
20 July 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100
(3 pages)
7 July 2016Appointment of Mr Christopher Neale as a director on 31 May 2016 (2 pages)
7 July 2016Appointment of Mr Christopher Neale as a director on 31 May 2016 (2 pages)
7 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page)
14 June 2016Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page)
9 June 2016Purchase of own shares. (6 pages)
9 June 2016Purchase of own shares. (6 pages)
26 April 2016Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 2
(4 pages)
26 April 2016Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 2
(4 pages)
26 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 June 2015Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Luigi Buroni on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Luigi Buroni on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(5 pages)
5 June 2015Director's details changed for Luigi Buroni on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(5 pages)
5 June 2015Director's details changed for Anthony Victor Neale on 5 June 2015 (2 pages)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
12 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Director's details changed (2 pages)
11 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
11 May 2010Director's details changed (2 pages)
11 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 June 2008Return made up to 11/05/08; no change of members (7 pages)
11 June 2008Return made up to 11/05/08; no change of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 11/05/07; full list of members (7 pages)
31 May 2007Return made up to 11/05/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 March 2007Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 2007Ad 01/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
31 May 2006Return made up to 11/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 11/05/03; full list of members (7 pages)
21 May 2003Return made up to 11/05/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 October 2002Registered office changed on 08/10/02 from: 42 doughty street london WC1W 2LY (1 page)
8 October 2002Registered office changed on 08/10/02 from: 42 doughty street london WC1W 2LY (1 page)
21 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
19 June 2000Return made up to 11/05/00; full list of members (6 pages)
19 June 2000Return made up to 11/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 May 1999Return made up to 11/05/99; no change of members (4 pages)
24 May 1999Return made up to 11/05/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 11/05/97; full list of members (6 pages)
27 June 1997Return made up to 11/05/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 August 1996Return made up to 11/05/96; no change of members (4 pages)
2 August 1996Return made up to 11/05/96; no change of members (4 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 May 1993Incorporation (17 pages)
11 May 1993Incorporation (17 pages)