Company NameEaglecrown Limited
DirectorAsher Zelig Lew
Company StatusActive
Company Number02928957
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asher Zelig Lew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gilda Crescent
London
N16 6JT
Secretary NameMrs Maty Lew
NationalityBritish
StatusCurrent
Appointed29 May 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address3 Gilda Crescent
London
N16 6JT
Secretary NameMr Shlomo Lew
NationalityBritish
StatusResigned
Appointed27 May 1994(2 weeks after company formation)
Appointment Duration1 year (resigned 29 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Asher Zelig Lew
100.00%
Ordinary

Financials

Year2014
Net Worth£971,913
Cash£296
Current Liabilities£163,765

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due2 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End02 June

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

8 January 1998Delivered on: 15 January 1998
Satisfied on: 17 February 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 297 299 301 & 301A hornsey road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 May 1995Delivered on: 5 June 1995
Satisfied on: 3 October 2020
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 48B kyverdale road l/b of hackney t/no.EGL282847 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
28 July 1994Delivered on: 3 August 1994
Satisfied on: 3 October 2020
Persons entitled: Wintrust Securities Limited

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 house and premises k/a 9 clifton road hornsey l/b of haringey title no NGO306361 tog with all fixed machinery buildings erections and all other fixtures and fittings.
Fully Satisfied
7 September 2001Delivered on: 11 September 2001
Satisfied on: 17 February 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 299A hornsey road london borough of islington t/n ngl 603616. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 July 2001Delivered on: 11 August 2001
Satisfied on: 17 February 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 hornsey road upper holloway london borough of islington t/no NGL733944. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 July 1994Delivered on: 3 August 1994
Satisfied on: 3 October 2020
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor l/h flat k/a flat 7 hadley court cazenove road london l/b of hackney which forms part of the block of flats k/a 1-41 hadley court title no NGL12738 tog with all the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 grand parade green lanes tottenham london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 June 1997Delivered on: 26 June 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
10 June 1997Delivered on: 21 June 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 upper clapton road l/b of hackney together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Outstanding
14 October 1996Delivered on: 31 October 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertakings and all rights properties and assets present and future.
Outstanding
14 October 1996Delivered on: 31 October 1996
Persons entitled: Nationwide Building Society

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 l/h 27 hadley court cazenove road hackney t/no ngl 79136 with buildings fixtures (including trade) fixed plant and machinery the goodwill of the business and benefit of all licences.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 299, 301, 301A and 303 and land at the back of 297 hornsey road, london N19 4HN.
Outstanding
12 July 2021Delivered on: 13 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 7, hadley court, cazenove road, london, N16 6JU. Registered under title number EGL326391.
Outstanding
12 July 2021Delivered on: 13 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 27 hadley court, cazenove road, london, N16 6JU. Registered under title number AGL447841.
Outstanding
19 January 2021Delivered on: 21 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as 93 upper clapton road, london E5 9BU title to the same is registered at hm land registry under title number 413141.
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 44A kyverdale road, london, N16 7AJ comprised in title number(s) EGL423657. The leasehold property known as 27 hadley court, cazenove road, london, N16 6JU comprised in title number(s) AGL447841. The leasehold property known as 7 hadley court, cazenove road, london, N16 6JU comprised in title number(s) EGL326391. The freehold property known as 234 stamford hill, london, N16 6TT comprised in title number(s) 373982.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2017Delivered on: 19 December 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 9 mayfield house, northfield road, stamford hill, london, N16 5RU.
Outstanding
15 January 2010Delivered on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 299-303 hornsey road london including flats 299A and 299B hornsey road t/nos LN195541 (f/h) NGL603616 (l/h 299A) NGL733944 (l/h 299B) 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
28 July 2009Delivered on: 1 August 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 hadley court london t/no NGL502976 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
19 October 2006Delivered on: 27 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 3 93 upper clapton road london t/n EGL160363. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 October 2006Delivered on: 27 October 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
2 June 2005Delivered on: 11 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44A kyverdale road hackney t/n EGL423657. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 May 2004Delivered on: 26 May 2004
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: The l/h property k/a or being 48B kyverdale road stoke newington t/no EGL282847 hackney. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 May 2004Delivered on: 26 May 2004
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: L/H property k/a or being 26 cedar court cazenove road stoke newington london t/no EGL430095 hackney. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 February 2003Delivered on: 11 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 mayfield house northfield road stamford hill london t/n NGL228135. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 October 2002Delivered on: 8 November 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4B craven park road tottenham t/no: EGL379182. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 December 2001Delivered on: 2 January 2002
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 26 cedra court cazenove road london title number EGL430095. 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
30 July 2001Delivered on: 11 August 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets both present and future from time to time.
Outstanding
5 October 2000Delivered on: 7 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 maple close tottenham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 March 1999Delivered on: 5 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 stamford hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
2 September 1998Delivered on: 9 September 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 broadcommon estate in the L.B. of hackney.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 August 1998Delivered on: 6 August 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 7 hadley court cazenove road l/b of hackney t/no;-EGL326351. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 June 1998Delivered on: 2 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 1 palace court wythefield road eltham london t/n TGL61997. 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
24 June 1998Delivered on: 2 July 1998
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 16 kirkland close sidcup kent t/n SGL405815. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

21 January 2021Registration of charge 029289570032, created on 19 January 2021 (39 pages)
7 November 2020Satisfaction of charge 6 in full (4 pages)
3 October 2020Satisfaction of charge 22 in full (4 pages)
3 October 2020Satisfaction of charge 1 in full (4 pages)
3 October 2020Satisfaction of charge 4 in full (4 pages)
3 October 2020Satisfaction of charge 28 in full (4 pages)
3 October 2020Satisfaction of charge 10 in full (4 pages)
3 October 2020Satisfaction of charge 11 in full (4 pages)
3 October 2020Satisfaction of charge 19 in full (4 pages)
3 October 2020Satisfaction of charge 27 in full (4 pages)
3 October 2020Satisfaction of charge 23 in full (4 pages)
3 October 2020Satisfaction of charge 3 in full (4 pages)
3 October 2020Satisfaction of charge 2 in full (4 pages)
21 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
6 March 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
12 January 2019Satisfaction of charge 15 in full (4 pages)
12 January 2019Satisfaction of charge 21 in full (4 pages)
12 January 2019Satisfaction of charge 26 in full (4 pages)
12 January 2019Satisfaction of charge 12 in full (4 pages)
12 January 2019Satisfaction of charge 25 in full (4 pages)
12 January 2019Satisfaction of charge 7 in full (4 pages)
12 January 2019Satisfaction of charge 17 in full (4 pages)
12 January 2019Satisfaction of charge 20 in full (4 pages)
12 January 2019Satisfaction of charge 029289570029 in full (4 pages)
12 January 2019Satisfaction of charge 8 in full (4 pages)
12 January 2019Satisfaction of charge 24 in full (4 pages)
12 January 2019Satisfaction of charge 14 in full (4 pages)
12 January 2019Satisfaction of charge 13 in full (4 pages)
27 December 2018Registration of charge 029289570031, created on 20 December 2018 (41 pages)
18 December 2018Registration of charge 029289570030, created on 18 December 2018 (43 pages)
27 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
6 March 2018Previous accounting period shortened from 7 June 2017 to 6 June 2017 (1 page)
23 February 2018Previous accounting period extended from 24 May 2017 to 7 June 2017 (1 page)
19 December 2017Registration of charge 029289570029, created on 19 December 2017 (27 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 May 2016Current accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
25 May 2016Current accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 28 (8 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 13/05/08; full list of members (3 pages)
1 July 2008Return made up to 13/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 13/05/07; full list of members (2 pages)
26 June 2007Return made up to 13/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 July 2005Return made up to 13/05/05; full list of members (2 pages)
5 July 2005Return made up to 13/05/05; full list of members (2 pages)
11 June 2005Particulars of mortgage/charge (4 pages)
11 June 2005Particulars of mortgage/charge (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 August 2004Ad 23/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2004Ad 23/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2004Return made up to 13/05/04; full list of members (6 pages)
16 June 2004Return made up to 13/05/04; full list of members (6 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 13/05/03; full list of members (6 pages)
4 June 2003Return made up to 13/05/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
11 June 2002Return made up to 13/05/02; full list of members (6 pages)
11 June 2002Return made up to 13/05/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
14 June 2001Return made up to 13/05/01; full list of members (6 pages)
14 June 2001Return made up to 13/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 13/05/00; full list of members (6 pages)
31 July 2000Return made up to 13/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 June 1999Return made up to 13/05/99; full list of members (6 pages)
9 June 1999Return made up to 13/05/99; full list of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 13/05/97; no change of members (4 pages)
22 May 1997Return made up to 13/05/97; no change of members (4 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 13/05/96; full list of members (6 pages)
10 September 1996Return made up to 13/05/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 June 1995Return made up to 13/05/95; full list of members (6 pages)
16 June 1995Return made up to 13/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 May 1994Incorporation (13 pages)
13 May 1994Incorporation (13 pages)