Company NameExlet Limited
DirectorsJohn Roger Byrne and William Bruce Nottage
Company StatusActive
Company Number02865616
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMr William Bruce Nottage
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Secretary NameMr William Bruce Nottage
NationalityBritish
StatusCurrent
Appointed28 September 2005(11 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Secretary NameMr John Roger Byrne
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 88834536
Telephone regionLondon

Location

Registered Address8 Rookfield Close
London
N10 3TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Hintongreen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£731,116
Cash£42,415
Current Liabilities£7,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

26 May 2000Delivered on: 15 June 2000
Satisfied on: 22 June 2010
Persons entitled: National Westminster 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/Hold property known as 5 high st,topsham exeter devon; DN73372. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 1995Delivered on: 28 July 1995
Satisfied on: 13 May 1998
Persons entitled: Helvellyn Holdings Limited

Classification: Mortgage
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: Ground floor flat 23B bonhay road st. Davids exter t/n-DN118728. 1 stanley square white street topsham exeter t/n-DN324370.
Fully Satisfied
24 February 1995Delivered on: 1 March 1995
Satisfied on: 30 April 1998
Persons entitled: Helvellyn Holdings Limited

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 1 stanley square, white street, topsham, exeter, devon t/no. DN324370.
Fully Satisfied
20 September 2005Delivered on: 22 September 2005
Satisfied on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 williams close, rowner, gosport.
Fully Satisfied
5 July 2005Delivered on: 8 July 2005
Satisfied on: 4 August 2011
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: 7F magdalen road st leonards on sea. 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.
Fully Satisfied
14 October 1994Delivered on: 28 October 1994
Satisfied on: 22 April 2016
Persons entitled: National Westminster 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 24 high street topsham exeter devon t/n DN336168 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 2000Delivered on: 10 April 2000
Persons entitled: National Westminster 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 3 alexandra mews starcross exeter devon - DN315996. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 December 1999Delivered on: 5 January 2000
Persons entitled: National Westminster 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 leasehold property known as 9 marshmill court newton st cyres exeter devon title number DN391415. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 May 1999Delivered on: 26 May 1999
Persons entitled: National Westminster 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: L/H property k/a 74B fore street topsham exeter devon DN85455. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 March 1999Delivered on: 7 April 1999
Persons entitled: National Westminster 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 27 bonhay road exeter devon t/no;-DN205917. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 April 2007Delivered on: 2 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: 43 carless close gosport. 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
28 December 2006Delivered on: 16 January 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: 42 carless close gosport. 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
27 January 2006Delivered on: 31 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: 13 magdalene road, torquay, devon. 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
27 January 2006Delivered on: 31 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: 15B piermont place dawlish devon. 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
27 January 2006Delivered on: 31 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: Flat 5 maxstoke court middle warberry road torquay devon. 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
3 October 2005Delivered on: 13 October 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: Garages and land to rear of 145-150 falkland road wallasey merseyside. 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
14 October 1994Delivered on: 28 October 1994
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.
Outstanding
7 January 2005Delivered on: 15 January 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: Flat 11 sorrento middle warberry road torquay devon. 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
12 September 2003Delivered on: 16 September 2003
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: Church masons cottage church street wooddury devon EX5 1HP. 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
24 June 2003Delivered on: 8 July 2003
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: 34A berachah road torquay TQ1 3AX t/n DN270397. 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 April 2003Delivered on: 3 May 2003
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: 15 manorglade court higher warberry road torquay TQ1 1SL t/n DN256704. 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
31 August 2001Delivered on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: Twenty two thousand nine hundred and seventy eight pounds (£22,978) due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 3 rockside villas exter devon EX4 4EA.
Outstanding
13 June 2001Delivered on: 23 June 2001
Persons entitled: National Westminster 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: L/H property k/a 50 devon view warren road dawlish warren devon DN251892. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 January 2001Delivered on: 1 February 2001
Persons entitled: National Westminster 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 freehold property known as 5 clarence place exeter title number DN100539. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: National Westminster 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: Freehold property known as the old toll cottage station road exwich exeter hmlr title number DN240933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: National Westminster 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: Leasehold property known as 12 sylvan court, exmouth, devon, title number dn 145261.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 November 2022Registered office address changed from 21 Etheldene Avenue London N10 3QG to 8 Rookfield Close London N10 3TR on 16 November 2022 (2 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
24 December 2020Satisfaction of charge 26 in full (2 pages)
24 December 2020Satisfaction of charge 25 in full (2 pages)
24 December 2020Satisfaction of charge 18 in full (2 pages)
24 December 2020Satisfaction of charge 22 in full (2 pages)
24 December 2020Satisfaction of charge 2 in full (1 page)
24 December 2020Satisfaction of charge 16 in full (2 pages)
24 December 2020Satisfaction of charge 7 in full (2 pages)
24 December 2020Satisfaction of charge 23 in full (2 pages)
24 December 2020Satisfaction of charge 21 in full (2 pages)
24 December 2020Satisfaction of charge 8 in full (2 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 May 2016Satisfaction of charge 15 in full (2 pages)
4 May 2016Satisfaction of charge 15 in full (2 pages)
22 April 2016Satisfaction of charge 13 in full (2 pages)
22 April 2016Satisfaction of charge 5 in full (2 pages)
22 April 2016Satisfaction of charge 6 in full (2 pages)
22 April 2016Satisfaction of charge 14 in full (1 page)
22 April 2016Satisfaction of charge 24 in full (2 pages)
22 April 2016Satisfaction of charge 12 in full (2 pages)
22 April 2016Satisfaction of charge 1 in full (2 pages)
22 April 2016Satisfaction of charge 5 in full (2 pages)
22 April 2016Satisfaction of charge 24 in full (2 pages)
22 April 2016Satisfaction of charge 10 in full (2 pages)
22 April 2016Satisfaction of charge 10 in full (2 pages)
22 April 2016Satisfaction of charge 11 in full (2 pages)
22 April 2016Satisfaction of charge 1 in full (2 pages)
22 April 2016Satisfaction of charge 11 in full (2 pages)
22 April 2016Satisfaction of charge 6 in full (2 pages)
22 April 2016Satisfaction of charge 14 in full (1 page)
22 April 2016Satisfaction of charge 12 in full (2 pages)
22 April 2016Satisfaction of charge 13 in full (2 pages)
21 April 2016Satisfaction of charge 17 in full (2 pages)
21 April 2016Satisfaction of charge 17 in full (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
1 July 2014Satisfaction of charge 20 in full (4 pages)
1 July 2014Satisfaction of charge 20 in full (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 14/10/08; no change of members (4 pages)
28 October 2008Return made up to 14/10/08; no change of members (4 pages)
24 October 2007Return made up to 14/10/07; change of members (7 pages)
24 October 2007Return made up to 14/10/07; change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 14/10/06; full list of members (8 pages)
25 October 2006Return made up to 14/10/06; full list of members (8 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Return made up to 14/10/05; full list of members (8 pages)
9 November 2005Return made up to 14/10/05; full list of members (8 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (8 pages)
22 October 2004Return made up to 14/10/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 14/10/03; full list of members (8 pages)
29 October 2003Return made up to 14/10/03; full list of members (8 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 14/10/02; full list of members (8 pages)
22 October 2002Return made up to 14/10/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 October 2001Return made up to 14/10/01; full list of members (7 pages)
22 October 2001Return made up to 14/10/01; full list of members (7 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 14/10/00; full list of members (7 pages)
10 November 2000Return made up to 14/10/00; full list of members (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/99
(1 page)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/99
(1 page)
24 February 1999Registered office changed on 24/02/99 from: 14 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page)
24 February 1999Registered office changed on 24/02/99 from: 14 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
16 October 1998Return made up to 14/10/98; no change of members (4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1997Return made up to 14/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1997Return made up to 14/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Return made up to 14/10/96; no change of members (6 pages)
16 October 1996Return made up to 14/10/96; no change of members (6 pages)
6 December 1995Return made up to 21/10/95; no change of members (4 pages)
6 December 1995Return made up to 21/10/95; no change of members (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
25 October 1993Incorporation (16 pages)
25 October 1993Incorporation (16 pages)