Company NameCotton Avenue Limited
DirectorsMichael Foster and Annabel Sarah Foster
Company StatusActive
Company Number02935539
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Foster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crownpits Lane
Godalming
Surrey
GU7 1PB
Director NameMrs Annabel Sarah Foster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2015(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address30 Crownpits Lane
Godalming
Surrey
GU7 1PB
Secretary NameAnnabel Sarah Foster
NationalityBritish
StatusResigned
Appointed28 June 1994(3 weeks, 4 days after company formation)
Appointment Duration15 years, 7 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address30 Crownpits Lane
Godalming
Surrey
GU7 1PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4k at £10Annabel Sarah Foster
92.31%
Ordinary
73 at £10Ben Foster
2.81%
Ordinary
67 at £10Edward Foster
2.58%
Ordinary
60 at £10James Foster
2.31%
Ordinary

Financials

Year2014
Net Worth£59,697
Cash£105,541
Current Liabilities£30,617

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

18 December 1998Delivered on: 5 January 1999
Satisfied on: 15 September 2004
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: 3 tower wharf tooley street london SE1. 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
17 October 1997Delivered on: 28 October 1997
Satisfied on: 15 September 2004
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 207 alexander fleming house newington causeway southwark 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
17 January 1997Delivered on: 22 January 1997
Satisfied on: 15 September 2004
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: Flat 4 birch court thicket road sutton surrey together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit any licences.
Fully Satisfied
16 December 1996Delivered on: 24 December 1996
Satisfied on: 15 September 2004
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 28 guildford park road, guildford surrey. See the mortgage charge document for full details.
Fully Satisfied
4 September 1995Delivered on: 9 September 1995
Satisfied on: 15 September 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this 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. See the mortgage charge document for full details.
Fully Satisfied
4 September 1995Delivered on: 9 September 1995
Satisfied on: 15 September 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All that f/h property situate and k/as 27 gardner road,guildford.t/no.SY416641.floating charge of all the property and assets present and future.charge over all the goodwill of the business carried on at the property.by way of assignment the benefit of all licences authorisations and permits held in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
27 November 2003Delivered on: 3 December 2003
Satisfied on: 15 September 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £185,000 due or to become due from the company to the chargee.
Particulars: 28 guildford park road guildford surrey.
Fully Satisfied
13 June 2003Delivered on: 17 June 2003
Satisfied on: 15 September 2004
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £203,450 due or to become due from the company to the chargee.
Particulars: 3 nettles terrace, guildford, surrey.
Fully Satisfied
15 November 2002Delivered on: 22 November 2002
Satisfied on: 15 September 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £82,462.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 kent road southampton hampshire.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 15 September 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £108,000 due from the company to the chargee.
Particulars: 72 guildford park avenue guildford surrey.
Fully Satisfied
25 August 2000Delivered on: 2 September 2000
Satisfied on: 15 September 2004
Persons entitled: Cotton Avenue Limited

Classification: Legal charge
Secured details: £82,462.00 due or to become due from the company to the chargee.
Particulars: 3 goldsmith's court, 3 merchants quarter briton street southampton hampshire.
Fully Satisfied
29 March 2000Delivered on: 30 March 2000
Satisfied on: 15 September 2004
Persons entitled: Woolwich Direct

Classification: Mortgage
Secured details: £120,000.00 one hundred and twenty thousand pounds due or to become due from the company to the chargee.
Particulars: 3 nettles terrace guildford.
Fully Satisfied
18 December 1998Delivered on: 5 January 1999
Satisfied on: 15 September 2004
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.
Fully Satisfied
4 September 1995Delivered on: 9 September 1995
Satisfied on: 15 September 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All that f/h property situate and k/as 3 nettles terrace,guildford,surrey.t/no.SY484795.floating charge all its property and assets present and future.all goodwill of the business carried on at the property.by way of assignment the benefit of all licences,authorisations and permits held in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 1 February 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
4 September 1995Delivered on: 9 September 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this 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. See the mortgage charge document for full details.
Outstanding
17 February 2023Delivered on: 20 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 3 whitehart lodge, 16 north road, london, SW19 1AG.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 136 mayfield road, london W12 9LU registered at hm land registry under title number NGL515896.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 5 chepstow house, west end, bruton, BA10 0BG and land on the north side of trendle lane, bruton registered at hm land registry under title numbers WS68816 and ST68423.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as first floor flat, 81 richville road, southampton, hampshire, SO16 4GH.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as ground floor flat, 81 richville road, southampton, hampshire, SO16 4GH.
Outstanding
19 July 2018Delivered on: 25 July 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as 52 haydon place, guildford, GU1 4NE registered at hm land registry under title number SY441548.
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: First legal mortgage over 82 haydon place, guildford, GU1 4LR registered at hm land registry with title number SY481534.
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 3 white hart lodge 16 north road wimbledon SW19 1AG and parking space.
Outstanding
24 July 2015Delivered on: 3 August 2015
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as 53 cromwell close acton london W3 6BN.
Outstanding
24 July 2015Delivered on: 25 July 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 guildford park road guildford t/no SY398106.
Outstanding
8 February 2007Delivered on: 9 February 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 haydon place guildford surrey t/no SY481534 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
18 September 2006Delivered on: 22 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 guildford park road, guildford, surrey.
Outstanding
20 January 2006Delivered on: 23 January 2006
Persons entitled: Mortgage Works (UK) PLC

Classification: Charge
Secured details: £216,500 due or to become due from the company to.
Particulars: 72 guildford park avenue guildford.
Outstanding
20 January 2006Delivered on: 23 January 2006
Persons entitled: Mortgage Works (UK) PLC

Classification: Charge
Secured details: £216,500 due or to become due from the company to.
Particulars: 3 nettles terrace guildford surrey.
Outstanding
22 December 2005Delivered on: 9 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £212,300.25 due or to become due from the company to.
Particulars: 84 haydon place guildford surrey.
Outstanding
14 December 2005Delivered on: 17 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £210,000 and all other monies due or to become due.
Particulars: The property k/a 52 haydon place guildford surrey. Fixed charge over all rental income and.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 April 2019Registration of charge 029355390032, created on 29 March 2019 (22 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 October 2018Registration of charge 029355390031, created on 12 October 2018 (23 pages)
4 October 2018Registration of charge 029355390029, created on 28 September 2018 (22 pages)
4 October 2018Registration of charge 029355390030, created on 28 September 2018 (22 pages)
20 September 2018Satisfaction of charge 17 in full (1 page)
1 August 2018Notification of Michael Foster as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 July 2018Registration of charge 029355390028, created on 19 July 2018 (22 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 26,000
(6 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 26,000
(6 pages)
8 April 2016Registration of charge 029355390027, created on 24 March 2016 (20 pages)
8 April 2016Registration of charge 029355390027, created on 24 March 2016 (20 pages)
8 April 2016Registration of charge 029355390026, created on 24 March 2016 (4 pages)
8 April 2016Registration of charge 029355390026, created on 24 March 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Registration of charge 029355390025, created on 24 July 2015 (3 pages)
3 August 2015Registration of charge 029355390025, created on 24 July 2015 (3 pages)
25 July 2015Registration of charge 029355390024, created on 24 July 2015 (7 pages)
25 July 2015Registration of charge 029355390024, created on 24 July 2015 (7 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 26,000
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 26,000
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Appointment of Mrs Annabel Sarah Foster as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mrs Annabel Sarah Foster as a director on 16 February 2015 (2 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 26,000
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 26,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page)
20 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 20 January 2011 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Foster on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Michael Foster on 1 October 2009 (2 pages)
23 June 2010Termination of appointment of Annabel Foster as a secretary (1 page)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Michael Foster on 1 October 2009 (2 pages)
23 June 2010Termination of appointment of Annabel Foster as a secretary (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 4 February 2010 (2 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF (1 page)
24 June 2009Location of debenture register (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Registered office changed on 12/06/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page)
12 June 2008Registered office changed on 12/06/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2007Ad 05/05/07--------- £ si 500@10 (2 pages)
7 August 2007Ad 05/05/07--------- £ si 500@10 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Registered office changed on 28/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
28 July 2006Return made up to 03/06/06; full list of members (3 pages)
28 July 2006Return made up to 03/06/06; full list of members (3 pages)
28 July 2006Registered office changed on 28/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Particulars of mortgage/charge (3 pages)
23 January 2006Particulars of mortgage/charge (3 pages)
23 January 2006Particulars of mortgage/charge (3 pages)
23 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
18 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
18 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page)
21 April 2005Registered office changed on 21/04/05 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 July 2004Return made up to 03/06/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 July 2004Return made up to 03/06/04; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 03/06/02; full list of members (6 pages)
18 June 2002Return made up to 03/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
30 April 2001Accounts made up to 30 June 2000 (7 pages)
30 April 2001Accounts made up to 30 June 2000 (7 pages)
5 December 2000Registered office changed on 05/12/00 from: palmerston businees centre 11 palmerston road sutton surrey SM1 4QL (1 page)
5 December 2000Registered office changed on 05/12/00 from: palmerston businees centre 11 palmerston road sutton surrey SM1 4QL (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
19 June 2000Accounts made up to 30 June 1999 (9 pages)
19 June 2000Accounts made up to 30 June 1999 (9 pages)
16 June 2000Return made up to 03/06/00; full list of members (5 pages)
16 June 2000Return made up to 03/06/00; full list of members (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 03/06/99; full list of members (5 pages)
3 August 1999Return made up to 03/06/99; full list of members (5 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 03/06/98; full list of members (5 pages)
25 June 1998Return made up to 03/06/98; full list of members (5 pages)
6 May 1998Accounts made up to 30 June 1997 (8 pages)
6 May 1998Accounts made up to 30 June 1997 (8 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 03/06/97; full list of members (6 pages)
16 June 1997Return made up to 03/06/97; full list of members (6 pages)
6 May 1997Accounts made up to 30 June 1996 (9 pages)
6 May 1997Accounts made up to 30 June 1996 (9 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
2 August 1996Return made up to 03/06/96; full list of members (6 pages)
2 August 1996Return made up to 03/06/96; full list of members (6 pages)
2 April 1996Accounts made up to 30 June 1995 (9 pages)
2 April 1996Accounts made up to 30 June 1995 (9 pages)
15 November 1995Ad 30/09/95--------- £ si 6@10=60 £ ic 15000/15060 (2 pages)
15 November 1995Ad 30/09/95--------- £ si 6@10=60 £ ic 15000/15060 (2 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (6 pages)
9 September 1995Particulars of mortgage/charge (6 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (6 pages)
9 September 1995Particulars of mortgage/charge (6 pages)
28 June 1995Return made up to 03/05/95; full list of members (6 pages)
28 June 1995Return made up to 03/05/95; full list of members (6 pages)
3 June 1994Incorporation (15 pages)
3 June 1994Incorporation (15 pages)