Company NameC.F.L. Property Services Limited
DirectorsCharles Francis Lynch and Olivia Lynch
Company StatusActive
Company Number02898076
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Previous NameSandyhurst Limited

Business Activity

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

Directors

Director NameMr Charles Francis Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Hay Lane
Kingsbury
London
NW9 0NH
Director NameMs Olivia Lynch
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat 4 33 Abbey Road
Llandudno
LL30 2EH
Wales
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMrs Nuala Mary Lynch
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month (resigned 27 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Secretary NameMrs Nuala Mary Lynch
NationalityIrish
StatusResigned
Appointed23 February 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month (resigned 27 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address545 Kenton Road
Harrow
Middlesex
HA3 0UF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 82061877
Telephone regionLondon

Location

Registered Address17 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

23k at $1Vernon Oliver & Charles Lynch
69.82%
Ordinary D
1.3k at $1Vernon Oliver & Charles Lynch
3.88%
Ordinary C
7.7k at $1Mrs Nuala Lynch
23.27%
Ordinary D
720 at £1Mr Charles Frances Lynch
2.18%
Ordinary B
240 at £1Mrs Nuala Lynch
0.73%
Ordinary B
40 at £1Mr Charles Frances Lynch
0.12%
Ordinary A

Financials

Year2014
Net Worth£2,070,346
Cash£6,730
Current Liabilities£269,022

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

5 June 1996Delivered on: 13 June 1996
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 8 crown terrace cricklewood lane london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1995Delivered on: 18 May 1995
Satisfied on: 27 March 2000
Persons entitled:
Allied Irish Banks, P.L.C.
Aib Finance Limited

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 flat 2, 190 melrose avenue london NW2. Floating security over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property.
Fully Satisfied
16 September 1994Delivered on: 29 September 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks PLC (As Security Trustee) for Itself and/or Aib Finance Limited

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 flat 2, 9 churchill road willesden l/b of brent t/n NGL424203 and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
28 June 1994Delivered on: 5 July 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks PLC Agent and Security Trustee for Itself and/or the Secured Parties(As Defined) or Any of Them

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 7 dunster gardens l/b of brent t/n MX416928 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1994Delivered on: 27 June 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks 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 l/h property k/a flat b elmpark stanmore l/b of harrow t/no NGL66190TOGETHER with A. 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
5 April 1994Delivered on: 19 April 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1994Delivered on: 19 April 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 145 fernhead road city of westminster with the assigns of the goodwill of the business to the bank fulll benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 2005Delivered on: 5 November 2005
Satisfied on: 27 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 abbey road llandudno conwy t/n WA782248. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1997Delivered on: 18 April 1997
Satisfied on: 27 March 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 3,3 longlands,dawlish.t/no.dn 287140.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1996Delivered on: 13 June 1996
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 25/25A hay lane kingsbury london with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1994Delivered on: 19 April 1994
Satisfied on: 27 March 2000
Persons entitled: Allied Irish Banks 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 l/h property k/a 21A riffel road wilesden l/b of brent the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1994Delivered on: 22 December 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 30 third avenue wembley middlesex t/no 3711482 together with A. 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
7 September 2017Delivered on: 12 September 2017
Persons entitled: Julian Humphreys

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 29 September 2016
Persons entitled: Julian Humphreys

Classification: A registered charge
Particulars: F/H property k/a westdene west parade llandudno conwy t/n WA955295.
Outstanding
3 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property known as 17 hay lane kingsbury london t/n P110738. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 30 third avenue wembley london t/n MX371482. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 25 & 25A hay lane kingsbury london t/n P124661. Notification of addition to or amendment of charge.
Outstanding
5 December 2008Delivered on: 9 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 abbey road, llandudno, conwy t/no WA782248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2007Delivered on: 25 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 dunster gardens london. Fixed charge over all rental income and.
Outstanding
2 January 2007Delivered on: 4 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 colwyn avenue, rhos on sea, colwyn bay. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 2006Delivered on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 rhos on sea united reformed church hall school room and caretaker's cottage colwyn avenue rhos on sea. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 2005Delivered on: 21 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 third avenue wembley t/no MX371482. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1998Delivered on: 1 December 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 hay lane kingsbury london NW9.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1998Delivered on: 11 November 1998
Persons entitled: Bank of Ireland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 April 1998Delivered on: 9 April 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). 21A riffel road willesden NW2 (NGL584624), 2). flat 2 190 melrose avenue willesden (NGL627271), 3). flat 2 9 churchill road willesden (NGL424203) 4). 8 crown terrace cricklewood lane london (MX381921) 5). second floor flat 145 fernhead road london (ngl 535673) and flat b 18 elm park stanmore (NGL666190) together with fixed charge over all rental income and proceeds of sale of any lease of the property floating charge over undertaking all other property assets and rights not effectively charged by fixed charge above. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2023Appointment of Ms Olivia Lynch as a director on 4 April 2023 (2 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2023Termination of appointment of Nuala Mary Lynch as a secretary on 27 March 2023 (1 page)
27 March 2023Termination of appointment of Nuala Mary Lynch as a director on 27 March 2023 (1 page)
8 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Registration of charge 028980760025, created on 7 September 2017 (52 pages)
12 September 2017Registration of charge 028980760025, created on 7 September 2017 (52 pages)
12 April 2017Satisfaction of charge 18 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 18 in full (4 pages)
12 April 2017Satisfaction of charge 15 in full (4 pages)
12 April 2017Satisfaction of charge 13 in full (4 pages)
12 April 2017Satisfaction of charge 13 in full (4 pages)
12 April 2017Satisfaction of charge 14 in full (4 pages)
12 April 2017Satisfaction of charge 15 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 17 in full (4 pages)
12 April 2017Satisfaction of charge 17 in full (4 pages)
12 April 2017Satisfaction of charge 14 in full (4 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Registration of charge 028980760024, created on 9 September 2016 (7 pages)
29 September 2016Registration of charge 028980760024, created on 9 September 2016 (7 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
  • USD 32,000
(7 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
  • USD 32,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
  • USD 32,000
(7 pages)
17 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
  • USD 32,000
(7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
  • USD 32,000
(7 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
  • USD 32,000
(7 pages)
12 February 2014Registration of charge 028980760021 (40 pages)
12 February 2014Registration of charge 028980760023 (40 pages)
12 February 2014Registration of charge 028980760022 (39 pages)
12 February 2014Registration of charge 028980760021 (40 pages)
12 February 2014Registration of charge 028980760022 (39 pages)
12 February 2014Registration of charge 028980760023 (40 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 March 2010Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mrs Nuala Mary Lynch on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 15/02/09; full list of members (5 pages)
24 March 2009Return made up to 15/02/09; full list of members (5 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 March 2008Return made up to 15/02/08; full list of members (5 pages)
26 March 2008Return made up to 15/02/08; full list of members (5 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
23 March 2007Return made up to 15/02/07; full list of members (4 pages)
23 March 2007Return made up to 15/02/07; full list of members (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 15/02/06; full list of members (4 pages)
13 April 2006Return made up to 15/02/06; full list of members (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 January 2006Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 15/02/05; full list of members (7 pages)
25 July 2005Return made up to 15/02/05; full list of members (7 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Nc inc already adjusted 24/11/03 (1 page)
12 December 2003Ad 24/11/03--------- us$ si 32000@1=32000 us$ ic 0/32000 (2 pages)
12 December 2003Ad 24/11/03--------- us$ si 32000@1=32000 us$ ic 0/32000 (2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2003Nc inc already adjusted 24/11/03 (1 page)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 February 2002Return made up to 15/02/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 September 2001Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 February 2001Return made up to 15/02/01; full list of members (6 pages)
16 February 2001Return made up to 15/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Return made up to 15/02/00; full list of members (6 pages)
21 March 2000Return made up to 15/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (4 pages)
11 November 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
6 November 1997Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page)
6 November 1997Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH (1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 15/02/97; no change of members (4 pages)
24 February 1997Return made up to 15/02/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
28 April 1996Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 April 1996Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 February 1996Return made up to 15/02/96; no change of members (4 pages)
20 February 1996Return made up to 15/02/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
17 February 1995Return made up to 15/02/95; full list of members (5 pages)
17 February 1995Return made up to 15/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 March 1994Conve 24/02/94 (1 page)
24 March 1994Conve 24/02/94 (1 page)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 March 1994Company name changed sandyhurst LIMITED\certificate issued on 04/03/94 (2 pages)
3 March 1994Company name changed sandyhurst LIMITED\certificate issued on 04/03/94 (2 pages)
15 February 1994Incorporation (20 pages)
15 February 1994Incorporation (20 pages)