Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director Name | Mr William Bruce Nottage |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Secretary Name | Mr William Bruce Nottage |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Etheldene Avenue London N10 3QG |
Secretary Name | Mr John Roger Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 88834536 |
---|---|
Telephone region | London |
Registered Address | 8 Rookfield Close London N10 3TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Hintongreen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731,116 |
Cash | £42,415 |
Current Liabilities | £7,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
26 May 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 November 2022 | Registered 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 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 December 2020 | Satisfaction of charge 26 in full (2 pages) |
24 December 2020 | Satisfaction of charge 25 in full (2 pages) |
24 December 2020 | Satisfaction of charge 18 in full (2 pages) |
24 December 2020 | Satisfaction of charge 22 in full (2 pages) |
24 December 2020 | Satisfaction of charge 2 in full (1 page) |
24 December 2020 | Satisfaction of charge 16 in full (2 pages) |
24 December 2020 | Satisfaction of charge 7 in full (2 pages) |
24 December 2020 | Satisfaction of charge 23 in full (2 pages) |
24 December 2020 | Satisfaction of charge 21 in full (2 pages) |
24 December 2020 | Satisfaction of charge 8 in full (2 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 May 2016 | Satisfaction of charge 15 in full (2 pages) |
4 May 2016 | Satisfaction of charge 15 in full (2 pages) |
22 April 2016 | Satisfaction of charge 13 in full (2 pages) |
22 April 2016 | Satisfaction of charge 5 in full (2 pages) |
22 April 2016 | Satisfaction of charge 6 in full (2 pages) |
22 April 2016 | Satisfaction of charge 14 in full (1 page) |
22 April 2016 | Satisfaction of charge 24 in full (2 pages) |
22 April 2016 | Satisfaction of charge 12 in full (2 pages) |
22 April 2016 | Satisfaction of charge 1 in full (2 pages) |
22 April 2016 | Satisfaction of charge 5 in full (2 pages) |
22 April 2016 | Satisfaction of charge 24 in full (2 pages) |
22 April 2016 | Satisfaction of charge 10 in full (2 pages) |
22 April 2016 | Satisfaction of charge 10 in full (2 pages) |
22 April 2016 | Satisfaction of charge 11 in full (2 pages) |
22 April 2016 | Satisfaction of charge 1 in full (2 pages) |
22 April 2016 | Satisfaction of charge 11 in full (2 pages) |
22 April 2016 | Satisfaction of charge 6 in full (2 pages) |
22 April 2016 | Satisfaction of charge 14 in full (1 page) |
22 April 2016 | Satisfaction of charge 12 in full (2 pages) |
22 April 2016 | Satisfaction of charge 13 in full (2 pages) |
21 April 2016 | Satisfaction of charge 17 in full (2 pages) |
21 April 2016 | Satisfaction of charge 17 in full (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 July 2014 | Satisfaction of charge 20 in full (4 pages) |
1 July 2014 | Satisfaction of charge 20 in full (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Roger Byrne on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Bruce Nottage on 5 November 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 14/10/08; no change of members (4 pages) |
28 October 2008 | Return made up to 14/10/08; no change of members (4 pages) |
24 October 2007 | Return made up to 14/10/07; change of members (7 pages) |
24 October 2007 | Return made up to 14/10/07; change of members (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
24 February 1999 | Registered office changed on 24/02/99 from: 14 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 14 oakleigh drive croxley green rickmansworth hertfordshire WD3 3EF (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1997 | Return made up to 14/10/97; full list of members
|
20 October 1997 | Return made up to 14/10/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
6 December 1995 | Return made up to 21/10/95; no change of members (4 pages) |
6 December 1995 | Return made up to 21/10/95; no change of members (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
25 October 1993 | Incorporation (16 pages) |
25 October 1993 | Incorporation (16 pages) |