London
NW8 0RG
Secretary Name | Wayne Rodrigues |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Asset/Prop Mngr |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Director Name | Mr John Walter Boulton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Mrs Rachel Margaret Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 February 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 126 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mustafa Agha |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2005) |
Role | Marketing Mgr |
Correspondence Address | Fern House Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Nicholas Roger John Robinson |
---|---|
Status | Resigned |
Appointed | 17 February 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Grange Court Long Cross Cranmore Shepton Mallet Somerset BA4 4LF |
Director Name | Wayne Rodrigues |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2008) |
Role | Property Manager |
Correspondence Address | 47 Kynaston Road Thornton Heath Surrey CR7 7AZ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Palmerston Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 30 March 1994) |
Correspondence Address | 42 Welbeck Street London W1M 8AY |
Director Name | West Central Developments Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 30 March 1994(8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2005) |
Correspondence Address | C/O Benjamin Kay & Brummer York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Yuills Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 February 2005) |
Correspondence Address | Bride House 18-20 Bride Lane London EC4Y 8DX |
Secretary Name | Provestyle Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2008) |
Correspondence Address | C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE |
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Posthold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £681,765 |
Current Liabilities | £328,866 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
21 December 2005 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 1988 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 |
12 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Registration of charge 028412300040, created on 9 October 2020 (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 July 2020 | Satisfaction of charge 11 in full (2 pages) |
7 July 2020 | Satisfaction of charge 9 in full (2 pages) |
7 July 2020 | Satisfaction of charge 12 in full (2 pages) |
7 July 2020 | Satisfaction of charge 14 in full (2 pages) |
7 July 2020 | Satisfaction of charge 21 in full (2 pages) |
7 July 2020 | Satisfaction of charge 13 in full (2 pages) |
6 July 2020 | Satisfaction of charge 29 in full (2 pages) |
3 March 2020 | Registration of charge 028412300039, created on 28 February 2020 (3 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 June 2019 | Registration of charge 028412300038, created on 13 June 2019 (4 pages) |
17 April 2019 | Registration of charge 028412300035, created on 5 April 2019 (3 pages) |
17 April 2019 | Registration of charge 028412300036, created on 5 April 2019 (3 pages) |
17 April 2019 | Registration of charge 028412300037, created on 5 April 2019 (3 pages) |
13 November 2018 | Registration of charge 028412300034, created on 8 November 2018 (3 pages) |
12 November 2018 | Registration of charge 028412300033, created on 8 November 2018 (4 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
1 October 2015 | Satisfaction of charge 30 in full (2 pages) |
1 October 2015 | Satisfaction of charge 30 in full (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 028412300032, created on 23 September 2014 (6 pages) |
29 September 2014 | Registration of charge 028412300032, created on 23 September 2014 (6 pages) |
23 September 2014 | Registration of charge 028412300031, created on 23 September 2014 (6 pages) |
23 September 2014 | Registration of charge 028412300031, created on 23 September 2014 (6 pages) |
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Wayne Rodrigues on 1 July 2014 (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 November 2008 | Return made up to 15/07/08; no change of members (10 pages) |
27 November 2008 | Return made up to 15/07/08; no change of members (10 pages) |
27 November 2008 | Appointment terminated director wayne rodrigues (1 page) |
27 November 2008 | Appointment terminated director wayne rodrigues (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co, first floor, 22 stephenson way london NW1 2LE (1 page) |
14 March 2008 | Appointment terminated secretary provestyle LTD (1 page) |
14 March 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
14 March 2008 | Appointment terminated secretary provestyle LTD (1 page) |
14 March 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 126 kew road richmond surrey TW9 2AU (1 page) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
4 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
8 September 1993 | Memorandum and Articles of Association (22 pages) |
8 September 1993 | Memorandum and Articles of Association (22 pages) |
2 August 1993 | Incorporation (28 pages) |
2 August 1993 | Incorporation (28 pages) |