Oakleigh Road South
London
N11 1GN
Secretary Name | Mr Graham Leslie Gamby |
---|---|
Status | Current |
Appointed | 20 August 2023(29 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(29 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 July 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Margaret Mary Gamby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1996) |
Role | Secretary |
Correspondence Address | 41 Tolmers Road Cuffley Hertfordshire EN6 4JG |
Director Name | Mr Robert James Gamby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 May 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Woodlands Silver Street Cheshunt Hertfordshire EN7 5JD |
Secretary Name | Margaret Mary Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | 41 Tolmers Road Cuffley Hertfordshire EN6 4JG |
Secretary Name | Mr Robert James Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Silver Street Cheshunt Hertfordshire EN7 5JD |
Secretary Name | Mrs Susan Doreen Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(8 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 May 2018) |
Role | Company Director |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mrs Margaret Mary Gamby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Robert Graham Gamby |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 August 2023) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | The Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
Director Name | Mr Beauford John Gamby |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 August 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | Emma Gamby 34.00% Ordinary |
---|---|
33 at £1 | Beauford John Gamby 33.00% Ordinary |
33 at £1 | Robert James Gamby 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£769,929 |
Cash | £1,330 |
Current Liabilities | £442,558 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 11 January 2017 Persons entitled: The Governor & the 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 pursuant to the terms of the charge. Particulars: F/H property land and buildings on the north side of chapel lane highgate kendal cumbria t/no CU114499 with all buildings structures fixtures including trade fixtures fixed plant & machinery and. 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 |
---|---|
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 11 January 2017 Persons entitled: The Governor & the 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 pursuant to the terms of the charge. Particulars: F/H land & buildings lying to the west side of kirkland kendal cumbria t/no CU117578 and by way of. 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 |
23 August 1996 | Delivered on: 31 August 1996 Satisfied on: 11 January 2017 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 station road cuffley herts EN6 4EU fixed charge over all rental incomes see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1996 | Delivered on: 28 August 1996 Satisfied on: 11 January 2017 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat situate and k/a flat 12H lambs close, cuffley in the district and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1996 | Delivered on: 28 August 1996 Satisfied on: 11 January 2017 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat situate and k/a flat 12G lambs close, cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1996 | Delivered on: 28 August 1996 Satisfied on: 11 January 2017 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H situate at flat 12D lambs close, cuffney in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1996 | Delivered on: 28 August 1996 Satisfied on: 11 January 2017 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat situate and k/a flat 12B lambs close cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 26 plot 25, 96 wood street, liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
16 December 2004 | Delivered on: 18 December 2004 Satisfied on: 29 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 25 (plot 24) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
16 December 2004 | Delivered on: 18 December 2004 Satisfied on: 24 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 27 (plot 26) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
16 December 2004 | Delivered on: 18 December 2004 Satisfied on: 24 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 42 (plot 41) 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 24 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 7 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 6 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 29 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 2 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 9 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2004 | Delivered on: 17 December 2004 Satisfied on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a as apartment 3 96 wood street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Fully Satisfied |
16 August 1996 | Delivered on: 28 August 1996 Satisfied on: 11 January 2017 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat situate and k/a flat 12A lambs close, cuffley in the district of welwyn and hatfield in the county of hertfordshire t/no: HD26387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 2003 | Delivered on: 14 November 2003 Satisfied on: 11 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal 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: Property k/a 138 centenary plaza holiday street birmingham t/no WM809226 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
16 May 2003 | Delivered on: 30 May 2003 Satisfied on: 11 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
16 May 2003 | Delivered on: 30 May 2003 Satisfied on: 7 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land and buildings lying to the west side of kirkland kendal t/n CU117578. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 December 2002 | Delivered on: 7 January 2003 Satisfied on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £41,807 due or to become due from the company to the chargee. Particulars: 28 willow holme lofts willow holme rd carlisle cumbria the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
20 December 2002 | Delivered on: 7 January 2003 Satisfied on: 11 January 2017 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £43,387 due or to become due from the company to the chargee. Particulars: 17 willow holme lofts willow holme road carlisle cumbria all rental income floating charge the company's undertaking and assets. Fully Satisfied |
16 August 2000 | Delivered on: 18 August 2000 Satisfied on: 11 January 2017 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 situate at the junction of cheltenham road and surrey road london. 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 |
14 April 1998 | Delivered on: 17 April 1998 Satisfied on: 11 January 2017 Persons entitled: 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: 49A north street sudbury suffolk land at the east of 4 & 6 high street buntingford hertfordshire 248 commercial way camberwell london, 70 glengall road camberwell london and flat 1 6 wynell road forest hill lewisham london and all buildings structures fixtures (inc. Trade fixtures) fixed plant & machinery and equipment from time to time thereon proceeds of all insurance all present and future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 11 January 2017 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. 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 |
16 August 1996 | Delivered on: 17 August 1996 Satisfied on: 16 January 1997 Persons entitled: Commercial Acceptances Limited 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. Fully Satisfied |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Helen Smith Classification: A registered charge Particulars: F/H land and buildings on the north side of chapel lane highgate kendal t/no's CU114499 and CU117578. Outstanding |
10 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 138, centenary plaza, holiday street, birmingham, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
28 October 2005 | Delivered on: 29 October 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 2 96 wood street liverpool. Outstanding |
28 October 2005 | Delivered on: 29 October 2005 Persons entitled: Mortgage Trust Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a apartment 25 96 wood street liverpool. Outstanding |
13 October 2005 | Delivered on: 14 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 willow holme lofts willow holme road carlisle by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
13 October 2005 | Delivered on: 14 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 26 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
13 October 2005 | Delivered on: 14 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
13 October 2005 | Delivered on: 14 October 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 6 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
13 October 2005 | Delivered on: 14 October 2005 Persons entitled: The Mortgage Works(UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 9 96 wood street liverpool (erroneously referred to as 94 wood street) by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
23 August 2005 | Delivered on: 24 August 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £140,606.00 and all other monies due or to become due. Particulars: Apartment 42, 96 wood street, liverpool. Fixed charge over all rental income and. Outstanding |
23 August 2005 | Delivered on: 24 August 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £116,363.00 and all other monies due or to become due. Particulars: Apartment 7, 96 wood street, liverpool. Fixed charge over all rental income and. Outstanding |
23 August 2005 | Delivered on: 24 August 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £116,363.00 and all other monies due or to become due. Particulars: Apartment 27, 96 wood street liverpool. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
18 July 2005 | Delivered on: 27 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £87,490.00 due or to become due from the company to. Particulars: Plot 884 bishops cuthbert hartlepool. Outstanding |
31 March 2004 | Delivered on: 6 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property being 27 river street st. Georges quay lancaster t/n LA955408 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land lying to the east of 4 and 6 high street buntingford t/n HD239097. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land and buildings on the north side of chapel lane highgate kendal t/n CU114499. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 December 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
29 August 2023 | Termination of appointment of Perry John Gamby as a director on 20 August 2023 (1 page) |
29 August 2023 | Termination of appointment of Beauford John Gamby as a director on 20 August 2023 (1 page) |
29 August 2023 | Appointment of Mr Graham Leslie Gamby as a secretary on 20 August 2023 (2 pages) |
29 August 2023 | Appointment of Mr Perry John Gamby as a director on 29 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Robert Graham Gamby as a director on 20 August 2023 (1 page) |
15 May 2023 | Appointment of receiver or manager (4 pages) |
18 April 2023 | Appointment of receiver or manager (4 pages) |
18 April 2023 | Appointment of receiver or manager (4 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Change of details for Miss Emma Louise Gamby as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Susan Doreen Gamby as a secretary on 17 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Robert James Gamby as a director on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Graham Leslie Gamby as a director on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Perry John Gamby as a director on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 36 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 38 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 41 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 41 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 37 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 38 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 35 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 36 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 34 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 37 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 35 (5 pages) |
15 April 2017 | Part of the property or undertaking has been released from charge 34 (5 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2017 | Satisfaction of charge 16 in full (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2017 | Satisfaction of charge 16 in full (1 page) |
7 April 2017 | Satisfaction of charge 17 in full (2 pages) |
7 April 2017 | Satisfaction of charge 17 in full (2 pages) |
7 April 2017 | Satisfaction of charge 15 in full (2 pages) |
7 April 2017 | Satisfaction of charge 15 in full (2 pages) |
4 April 2017 | Registration of charge 029157040042, created on 31 March 2017 (27 pages) |
4 April 2017 | Registration of charge 029157040042, created on 31 March 2017 (27 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
11 January 2017 | Satisfaction of charge 13 in full (4 pages) |
11 January 2017 | Satisfaction of charge 30 in full (4 pages) |
11 January 2017 | Satisfaction of charge 6 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Satisfaction of charge 9 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Satisfaction of charge 8 in full (4 pages) |
11 January 2017 | Satisfaction of charge 10 in full (4 pages) |
11 January 2017 | Satisfaction of charge 33 in full (4 pages) |
11 January 2017 | Satisfaction of charge 20 in full (4 pages) |
11 January 2017 | Satisfaction of charge 20 in full (4 pages) |
11 January 2017 | Satisfaction of charge 32 in full (4 pages) |
11 January 2017 | Satisfaction of charge 18 in full (4 pages) |
11 January 2017 | Satisfaction of charge 9 in full (4 pages) |
11 January 2017 | Satisfaction of charge 7 in full (4 pages) |
11 January 2017 | Satisfaction of charge 6 in full (4 pages) |
11 January 2017 | Satisfaction of charge 3 in full (4 pages) |
11 January 2017 | Satisfaction of charge 4 in full (4 pages) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
11 January 2017 | Satisfaction of charge 31 in full (4 pages) |
11 January 2017 | Satisfaction of charge 5 in full (4 pages) |
11 January 2017 | Satisfaction of charge 8 in full (4 pages) |
11 January 2017 | Satisfaction of charge 3 in full (4 pages) |
11 January 2017 | Satisfaction of charge 32 in full (4 pages) |
11 January 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Satisfaction of charge 5 in full (4 pages) |
11 January 2017 | Satisfaction of charge 18 in full (4 pages) |
11 January 2017 | Satisfaction of charge 30 in full (4 pages) |
11 January 2017 | Satisfaction of charge 33 in full (4 pages) |
11 January 2017 | Satisfaction of charge 12 in full (4 pages) |
11 January 2017 | Satisfaction of charge 4 in full (4 pages) |
11 January 2017 | Satisfaction of charge 31 in full (4 pages) |
11 January 2017 | Satisfaction of charge 7 in full (4 pages) |
11 January 2017 | Satisfaction of charge 13 in full (4 pages) |
11 January 2017 | Satisfaction of charge 11 in full (4 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr Beauford John Gamby as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Beauford John Gamby as a director on 8 August 2016 (2 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
14 November 2014 | Receiver's abstract of receipts and payments to 20 October 2014 (2 pages) |
14 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 November 2014 | Receiver's abstract of receipts and payments to 20 October 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 28 February 2014 (2 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 28 February 2014 (2 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
20 November 2013 | Appointment of receiver or manager (4 pages) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page) |
10 May 2011 | Termination of appointment of Margaret Gamby as a director (1 page) |
10 May 2011 | Termination of appointment of Margaret Gamby as a director (1 page) |
10 May 2011 | Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page) |
10 May 2011 | Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages) |
10 May 2011 | Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages) |
10 May 2011 | Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Mr Robert Graham Gamby on 5 January 2010 (2 pages) |
10 May 2011 | Secretary's details changed for Susan Doreen Gamby on 5 April 2010 (1 page) |
10 May 2011 | Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Mr Robert James Gamby on 5 April 2010 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Director's details changed for Robert James Gamby on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Robert James Gamby on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Margaret Mary Gamby on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Robert James Gamby on 9 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Graham Gamby as a director (2 pages) |
19 July 2010 | Termination of appointment of Graham Gamby as a director (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
5 January 2010 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
16 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
23 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
7 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (8 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Particulars of mortgage/charge (8 pages) |
30 May 2003 | Particulars of mortgage/charge (8 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Particulars of mortgage/charge (8 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Secretary resigned (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (2 pages) |
9 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
17 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 30A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 30A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
30 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1997 | Return made up to 05/04/97; no change of members
|
16 April 1997 | Return made up to 05/04/97; no change of members
|
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 41 tolmers road cuffley hertfordshire EN6 4JE (1 page) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 41 tolmers road cuffley hertfordshire EN6 4JE (1 page) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 June 1994 | Memorandum and Articles of Association (15 pages) |
1 June 1994 | Memorandum and Articles of Association (15 pages) |
5 April 1994 | Incorporation (19 pages) |
5 April 1994 | Incorporation (19 pages) |