Company NameStafftrade Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number02841230
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2005(11 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameWayne Rodrigues
NationalityBritish
StatusCurrent
Appointed11 March 2008(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleAsset/Prop Mngr
Correspondence Address83 Boundary Road
London
NW8 0RG
Director NameMr John Walter Boulton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMrs Rachel Margaret Boulton
NationalityBritish
StatusResigned
Appointed30 March 1994(8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address126 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMustafa Agha
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2005)
RoleMarketing Mgr
Correspondence AddressFern House
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Nicholas Roger John Robinson
StatusResigned
Appointed17 February 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressGrange Court
Long Cross Cranmore
Shepton Mallet
Somerset
BA4 4LF
Director NameWayne Rodrigues
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2008)
RoleProperty Manager
Correspondence Address47 Kynaston Road
Thornton Heath
Surrey
CR7 7AZ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NamePalmerston Investment Trust Limited (Corporation)
StatusResigned
Appointed31 August 1993(4 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 30 March 1994)
Correspondence Address42 Welbeck Street
London
W1M 8AY
Director NameWest Central Developments Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed30 March 1994(8 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2005)
Correspondence AddressC/O Benjamin Kay & Brummer
York House Empire Way
Wembley
Middlesex
HA9 0QL
Director NameYuills Limited (Corporation)
StatusResigned
Appointed30 March 1994(8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2005)
Correspondence AddressBride House 18-20 Bride Lane
London
EC4Y 8DX
Secretary NameProvestyle Ltd (Corporation)
StatusResigned
Appointed20 October 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2008)
Correspondence AddressC/O Shah Dodhia & Co
First Floor, 22 Stephenson Way
Euston
London
NW1 2LE

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Posthold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£681,765
Current Liabilities£328,866

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

21 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster 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: L/H 13 cunningham place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 17 lindon court bryant road rugby CV23 0UU.
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13/A heathside 285 heath end road, nuneaton, warwickshire CV10 7BF, flat 13/b, heathside, 285 heath end road, nuneaton CV10 7BF, flat 2, kenton court, northern road, aylesbury HP1 9QX.
Outstanding
13 June 2019Delivered on: 24 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1, ayur court, melrose avenue, cardiff CF23 9FG. Flat 2, ayur court, melrose avenue, cardiff CF23 9FG. Flat 3, ayur court, melrose avenue, cardiff CF23 9FG. Flat 4, ayur court, melrose avenue, cardiff CF23 9FG. Flat 5, ayur court, melrose avenue, cardiff CF23 9FG. Flat 6, ayur court, melrose avenue, cardiff CF23 9FG. Flat 7,ayur court, melrose avenue, cardiff CF23 9FG. Flat 8, ayur court, melrose avenue, cardiff CF23 9FG. Flat 9, ayur court, melrose avenue, cardiff CF23 9FG. Flat 10, ayur court, melrose avenue, cardiff CF23 9FG.
Outstanding
5 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3, 1251 bristol road south, northfield, birmingham B31 2SW.
Outstanding
5 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 2, 1251 bristol road south, northfield, birmingham B31 2SW.
Outstanding
5 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 4, 1251 bristol road south, northfield, birmingham B31 2SW.
Outstanding
8 November 2018Delivered on: 13 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 tower view court tower view road great wyrley walsall WS6 6HF.
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 4 tower view court tower view road great wyrley walsall WS6 6HF.
Outstanding
23 September 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank Limited

Classification: A registered charge
Particulars: 13A heathside 285 heath end road, nuneaton, CV10 7BF.
Outstanding
23 September 2014Delivered on: 23 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 13B heathside, 285, heath end road, nuneaton CV10 7BF. (Land registry title no: WK467124.
Outstanding
18 July 2008Delivered on: 26 July 2008
Persons entitled: National Westminster 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: 35 prospect drive, shirebrook, mansfield, nottinghamshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 land and buildings on the south west side of werrington road ans land buildings on the west side of marychurch road bucknell. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2007Delivered on: 13 August 2007
Persons entitled: National Westminster 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: 50 aster court woodmill road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 July 2007Delivered on: 10 July 2007
Persons entitled: National Westminster 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: The l/h property known as 35D tower view road great wryley walsall,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2007Delivered on: 28 June 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: National Westminster 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: L/H property k/a 7 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2007Delivered on: 23 May 2007
Persons entitled: National Westminster 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: L/H 9 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2007Delivered on: 23 May 2007
Persons entitled: National Westminster 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: L/H 21 wellesey court maida vale london t/n NGL185471. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2007Delivered on: 18 April 2007
Persons entitled: National Westminster 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: L/H 25C tower view road great wyrley staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster 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: L/H property k/a flat a 13 cunningham place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2006Delivered on: 16 November 2006
Persons entitled: National Westminster 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: L/H property k/a flat d 13 cunningham place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2006Delivered on: 3 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 10127585 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
22 May 2006Delivered on: 25 May 2006
Persons entitled: National Westminster 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: Unit 10 langworthy enterprise park 18 kansas avenue salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2006Delivered on: 25 May 2006
Persons entitled: National Westminster 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: 9 valliant house, vicarage crescent, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 23 February 2006
Persons entitled: National Westminster 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: 7 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 20 January 2006
Persons entitled: National Westminster 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: 35C tower veiw road great wyrley staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 20 January 2006
Persons entitled: National Westminster 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: 35A tower veiw road great wyrley staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 20 January 2006
Persons entitled: National Westminster 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: 27A towerveiw road great wyrley staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 20 January 2006
Persons entitled: National Westminster 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: 25A tower veiw road great wyrley staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2006Delivered on: 24 January 2006
Persons entitled: National Westminster 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: L/H property k/a 21 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2001Delivered on: 6 March 2001
Satisfied on: 19 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement and/or this assignment.
Particulars: Secutity account number 71572806 in the name of the company with hsbc bank PLC and all rights of the company in relation to such account.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 19 February 2005
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited(The "Agent")

Classification: Supplemental charge taken pursuant supplemental deed dated 19 april 1994 which is supplemental to a guarantee and debenture dated 30 march 1994 and
Secured details: All moneys and obligations and liabilities due or to become due from the company to the banks (as defined) or any of them and/or the agent and all moneys and all liabilities due owing or incurred to the banks or any of them and/or the agent by (I) each company (other than the chargor) and (ii) any other present or future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned) on any account whatsoever.
Particulars: All that f/h land being edge hill court edge hill wimbledon in the l/b of merton.t/no.SGL146325.
Fully Satisfied
19 April 1994Delivered on: 5 May 1994
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limitedas Agent for the Banks

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 30TH march 1994.
Particulars: With copthall tower station parade harrogate yorkshire t/n nyk 44546.and other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1989Delivered on: 16 December 1993
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due from the company to the chargee.
Particulars: All that f/h land k/a 111, 113 and 115 king street 2,4,6 and 8 mall road and 3 and 4 down street l/b of hammersmith t/no.LN21291.
Fully Satisfied
1 September 1988Delivered on: 16 December 1993
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due from the company to the chargee.
Particulars: All that l/h land comprising the ground floor of 117 king street hammersmith l/b of hammersmith and fulham t/no.LN157547.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 1 October 2015
Persons entitled: National Westminster 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: 28B queen mary road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 1988Delivered on: 27 October 1993
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 11-21(oddnumbers) and 21A exmouth market 3AND 5 spafield street and 46-54 (een numbers) roseberry avenue london eci t/no NGL106694.
Fully Satisfied
5 September 1991Delivered on: 27 October 1993
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h land k/a 76-84 (even) goswell road and 5-27 odd) old street l/b of islington t/noln 144512.
Fully Satisfied
10 September 1988Delivered on: 27 October 1993
Satisfied on: 14 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h land on the east side of station parade harrogate north yorkshire t/no nyk 44546.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 October 2020Registration of charge 028412300040, created on 9 October 2020 (3 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 July 2020Satisfaction of charge 11 in full (2 pages)
7 July 2020Satisfaction of charge 9 in full (2 pages)
7 July 2020Satisfaction of charge 12 in full (2 pages)
7 July 2020Satisfaction of charge 14 in full (2 pages)
7 July 2020Satisfaction of charge 21 in full (2 pages)
7 July 2020Satisfaction of charge 13 in full (2 pages)
6 July 2020Satisfaction of charge 29 in full (2 pages)
3 March 2020Registration of charge 028412300039, created on 28 February 2020 (3 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 October 2019Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 June 2019Registration of charge 028412300038, created on 13 June 2019 (4 pages)
17 April 2019Registration of charge 028412300035, created on 5 April 2019 (3 pages)
17 April 2019Registration of charge 028412300036, created on 5 April 2019 (3 pages)
17 April 2019Registration of charge 028412300037, created on 5 April 2019 (3 pages)
13 November 2018Registration of charge 028412300034, created on 8 November 2018 (3 pages)
12 November 2018Registration of charge 028412300033, created on 8 November 2018 (4 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (3 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
1 October 2015Satisfaction of charge 30 in full (2 pages)
1 October 2015Satisfaction of charge 30 in full (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 September 2014Registration of charge 028412300032, created on 23 September 2014 (6 pages)
29 September 2014Registration of charge 028412300032, created on 23 September 2014 (6 pages)
23 September 2014Registration of charge 028412300031, created on 23 September 2014 (6 pages)
23 September 2014Registration of charge 028412300031, created on 23 September 2014 (6 pages)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 July 2014Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 February 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 November 2008Return made up to 15/07/08; no change of members (10 pages)
27 November 2008Return made up to 15/07/08; no change of members (10 pages)
27 November 2008Appointment terminated director wayne rodrigues (1 page)
27 November 2008Appointment terminated director wayne rodrigues (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page)
14 March 2008Appointment terminated secretary provestyle LTD (1 page)
14 March 2008Secretary appointed wayne garry rodrigues (2 pages)
14 March 2008Appointment terminated secretary provestyle LTD (1 page)
14 March 2008Secretary appointed wayne garry rodrigues (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
13 August 2007Particulars of mortgage/charge (3 pages)
13 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
8 November 2006Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
24 January 2006Particulars of mortgage/charge (6 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 15/07/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 15/07/05; full list of members (7 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
2 March 2005Full accounts made up to 31 December 2004 (13 pages)
2 March 2005Full accounts made up to 31 December 2004 (13 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 September 2004Return made up to 15/07/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 September 2003Return made up to 15/07/03; full list of members (7 pages)
23 September 2003Return made up to 15/07/03; full list of members (7 pages)
28 April 2003Full accounts made up to 30 June 2002 (12 pages)
28 April 2003Full accounts made up to 30 June 2002 (12 pages)
16 October 2002Full accounts made up to 30 June 2001 (11 pages)
16 October 2002Full accounts made up to 30 June 2001 (11 pages)
5 September 2002Return made up to 15/07/02; full list of members (7 pages)
5 September 2002Return made up to 15/07/02; full list of members (7 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 15/07/00; full list of members (7 pages)
3 August 2000Return made up to 15/07/00; full list of members (7 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
23 August 1999Return made up to 15/07/99; no change of members (4 pages)
23 August 1999Return made up to 15/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
9 September 1998Return made up to 15/07/98; no change of members (4 pages)
9 September 1998Return made up to 15/07/98; no change of members (4 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1996Full accounts made up to 30 June 1995 (11 pages)
21 August 1995Return made up to 02/08/95; no change of members (4 pages)
21 August 1995Return made up to 02/08/95; no change of members (4 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1995Full accounts made up to 30 June 1994 (11 pages)
4 May 1995Full accounts made up to 30 June 1994 (11 pages)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 September 1993Memorandum and Articles of Association (22 pages)
8 September 1993Memorandum and Articles of Association (22 pages)
2 August 1993Incorporation (28 pages)
2 August 1993Incorporation (28 pages)