Company NamePetley Limited
DirectorAbraham Oestreicher
Company StatusActive
Company Number02930703
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameChana Oestreicher
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Solomon Oestreicher
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMrs Liba Rapaport
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr David Oestreicher
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(24 years, 4 months after company formation)
Appointment Duration1 week (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 75026060
Telephone regionLondon

Location

Registered Address162 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Abraham Oestreicher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,213,029
Cash£288,806
Current Liabilities£552,706

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due27 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (4 weeks, 1 day from now)

Charges

16 November 2000Delivered on: 20 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 hillside road tottenham london - MX414654. 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
26 February 1999Delivered on: 4 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: 2 beaconsfield road london NW10 2JG.
Outstanding
3 July 1998Delivered on: 9 July 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 k/a flat 3, 296 holloway road london N7 t/no.NGL496606 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
3 April 1998Delivered on: 7 April 1998
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: Floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
3 April 1998Delivered on: 7 April 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: 305 mount pleasant road, london 300 cann hall road london 16 park avenue road london and 3,5,7 and 9 norbiton avenue kingston upon thames surrey. 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
6 May 1997Delivered on: 15 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 305 mount pleasant road, tottenham, london borough of haringey title number NGL349058.
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4 williams house, king edwards road, london E9 7SJ (title number NGL493906); flat 6 williams house, king edwards road, london E9 7SJ (title number NGL493905).
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 56 fountayne road london N16 7DT registered at hm land registry with title absolute under title number 430359.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, william house, 2 king edward road, hackney, l/b of hackney t/no. NGL493906.
Outstanding
18 November 2015Delivered on: 19 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property - briaris close, park lane, london, N17 0JB - title no: MX122879.
Outstanding
19 November 2014Delivered on: 21 November 2014
Persons entitled: Bath Road Cheltenham Limited

Classification: A registered charge
Particulars: L/H property k/a flat 4 clock house 149 stamford hill london t/no EGL529190.
Outstanding
29 January 2014Delivered on: 6 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as briaris close, park lane registered at hm land registry with title absolute under title number MX122879.. Notification of addition to or amendment of charge.
Outstanding
29 January 2014Delivered on: 6 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 15 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 4 clock house, 149 stamford hill, london N16 5LG registered at hm land registry with title absolute under title number EGL529190.. All that freehold and leasehold property situate and known as williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL410266 and LN226486.. All that leasehold property situate and known as flat 4 williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL493906.. All that leasehold property situate and known as flat 6 williams house, mare street, london E9 7SJ registered at hm land registry with title absolute under title number NGL493905.. All that leasehold property situate and known as flat 9 william bullough court, 44 west bank, london N16 5DD registered at hm land registry with title absolute under title number AGL246719.. Notification of addition to or amendment of charge.
Outstanding
8 February 2013Delivered on: 9 February 2013
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 23 hillside road, london, t/no: mx 414654 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
8 February 2013Delivered on: 9 February 2013
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: L/H flat 1F, 84 osbaldeston road, london, t/no: EGL525506 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 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2012Delivered on: 14 June 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 May 2012Delivered on: 14 June 2012
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and citydean properties (bolton) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4, clock house, 149 stamford hill, london t/no EGL529190. L/h property k/a flat 88, hebden court, whiston road, london t/no EGL178185.. F/h and l/h property k/a williams house, mare street, london t/no's NGL410266 and LN226486. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding
8 December 2011Delivered on: 13 December 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 December 2011Delivered on: 13 December 2011
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: All that property situate and known as 327-329 stanstead road, forest hill, london, t/no: 385381 see image for full details.
Outstanding
18 November 2011Delivered on: 19 November 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 25 stamford hill kansions stamford hill london all uncalled capital stock in trade and plant book debts see image for full details.
Outstanding
3 November 2011Delivered on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 athelstan road margate.
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 stamford hill mansions stamford hill t/no. NGL340969 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
23 June 2010Delivered on: 1 July 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 japan street salford t/no GM128802 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
23 June 2010Delivered on: 1 July 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 japan street salford t/no LA46120 together with all buildings fixtures fittings,all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
28 May 2010Delivered on: 2 June 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70B lynmouth road london together with all covenants and rights affecting or concerning the property.
Outstanding
28 May 2010Delivered on: 2 June 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 durban road london together with all covenants and rights affecting or concerning the property.
Outstanding
28 May 2010Delivered on: 2 June 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
31 May 1996Delivered on: 7 June 1996
Satisfied on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: William house, 2 king edward road, hackney, l/b of hackney t/no. NGL410266.
Fully Satisfied
31 May 1996Delivered on: 7 June 1996
Satisfied on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, william house, 2 king edward road, hackney, l/b of hackney t/no. NGL493905.
Fully Satisfied

Filing History

12 December 2023Change of details for Mr Abraham Oestreicher as a person with significant control on 12 December 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Liba Rapaport as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Solomon Oestreicher as a director on 8 November 2022 (1 page)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 November 2019Registration of charge 029307030032, created on 27 November 2019 (41 pages)
30 May 2019Change of details for Mr Abraham Oestreicher as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
27 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
31 October 2018Appointment of Mrs Liba Rapaport as a director on 1 January 2018 (2 pages)
31 October 2018Cessation of Solomon Oestreicher as a person with significant control on 1 January 2018 (1 page)
31 October 2018Cessation of Liba Rapaport as a person with significant control on 1 January 2018 (1 page)
31 October 2018Appointment of Mr Solomon Oestreicher as a director on 1 January 2018 (2 pages)
31 October 2018Notification of Abraham Oestreicher as a person with significant control on 1 January 2018 (2 pages)
11 October 2018Termination of appointment of David Oestreicher as a director on 11 October 2018 (1 page)
4 October 2018Appointment of Mr David Oestreicher as a director on 4 October 2018 (2 pages)
31 July 2018Director's details changed for Mr Abraham Ostreicher on 31 July 2018 (2 pages)
31 July 2018Notification of Liba Rapaport as a person with significant control on 1 January 2018 (2 pages)
31 July 2018Notification of Solomon Oestreicher as a person with significant control on 1 January 2018 (2 pages)
23 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
26 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Current accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
27 February 2017Current accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
11 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
9 March 2016Registration of charge 029307030030, created on 7 March 2016 (16 pages)
9 March 2016Registration of charge 029307030031, created on 7 March 2016 (13 pages)
9 March 2016Registration of charge 029307030031, created on 7 March 2016 (13 pages)
9 March 2016Registration of charge 029307030030, created on 7 March 2016 (16 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 November 2015Registration of charge 029307030029, created on 18 November 2015 (40 pages)
19 November 2015Registration of charge 029307030029, created on 18 November 2015 (40 pages)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Satisfaction of charge 2 in full (1 page)
3 July 2015Satisfaction of charge 2 in full (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
21 November 2014Registration of charge 029307030028, created on 19 November 2014 (22 pages)
21 November 2014Registration of charge 029307030028, created on 19 November 2014 (22 pages)
27 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2014Registration of charge 029307030026 (13 pages)
6 February 2014Registration of charge 029307030026 (13 pages)
6 February 2014Registration of charge 029307030027 (17 pages)
6 February 2014Registration of charge 029307030027 (17 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 May 2013Registration of charge 029307030025 (24 pages)
15 May 2013Registration of charge 029307030025 (24 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
17 June 2009Return made up to 19/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 June 2006Return made up to 19/05/06; full list of members (6 pages)
19 June 2006Return made up to 19/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 June 2005Return made up to 19/05/05; full list of members (6 pages)
23 June 2005Return made up to 19/05/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 June 2004Return made up to 19/05/04; full list of members (6 pages)
7 June 2004Return made up to 19/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 19/05/02; full list of members (6 pages)
31 May 2002Return made up to 19/05/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 19/05/99; no change of members (4 pages)
8 June 1999Return made up to 19/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
21 June 1998Return made up to 19/05/98; full list of members (6 pages)
21 June 1998Return made up to 19/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 June 1997Return made up to 19/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 June 1997Return made up to 19/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
8 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
2 June 1995Return made up to 19/05/95; full list of members (6 pages)
2 June 1995Return made up to 19/05/95; full list of members (6 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 May 1994Incorporation (11 pages)
19 May 1994Incorporation (11 pages)