Godalming
Surrey
GU7 1PB
Director Name | Mrs Annabel Sarah Foster |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2015(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 30 Crownpits Lane Godalming Surrey GU7 1PB |
Secretary Name | Annabel Sarah Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | 30 Crownpits Lane Godalming Surrey GU7 1PB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.4k at £10 | Annabel Sarah Foster 92.31% Ordinary |
---|---|
73 at £10 | Ben Foster 2.81% Ordinary |
67 at £10 | Edward Foster 2.58% Ordinary |
60 at £10 | James Foster 2.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,697 |
Cash | £105,541 |
Current Liabilities | £30,617 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 December 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 029355390032, created on 29 March 2019 (22 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 October 2018 | Registration of charge 029355390031, created on 12 October 2018 (23 pages) |
4 October 2018 | Registration of charge 029355390029, created on 28 September 2018 (22 pages) |
4 October 2018 | Registration of charge 029355390030, created on 28 September 2018 (22 pages) |
20 September 2018 | Satisfaction of charge 17 in full (1 page) |
1 August 2018 | Notification of Michael Foster as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 July 2018 | Registration of charge 029355390028, created on 19 July 2018 (22 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
8 April 2016 | Registration of charge 029355390027, created on 24 March 2016 (20 pages) |
8 April 2016 | Registration of charge 029355390027, created on 24 March 2016 (20 pages) |
8 April 2016 | Registration of charge 029355390026, created on 24 March 2016 (4 pages) |
8 April 2016 | Registration of charge 029355390026, created on 24 March 2016 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Registration of charge 029355390025, created on 24 July 2015 (3 pages) |
3 August 2015 | Registration of charge 029355390025, created on 24 July 2015 (3 pages) |
25 July 2015 | Registration of charge 029355390024, created on 24 July 2015 (7 pages) |
25 July 2015 | Registration of charge 029355390024, created on 24 July 2015 (7 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Appointment of Mrs Annabel Sarah Foster as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Annabel Sarah Foster as a director on 16 February 2015 (2 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 9 March 2011 (1 page) |
20 January 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 20 January 2011 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Michael Foster on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Michael Foster on 1 October 2009 (2 pages) |
23 June 2010 | Termination of appointment of Annabel Foster as a secretary (1 page) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Michael Foster on 1 October 2009 (2 pages) |
23 June 2010 | Termination of appointment of Annabel Foster as a secretary (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF (1 page) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF (1 page) |
24 June 2009 | Location of debenture register (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2007 | Ad 05/05/07--------- £ si 500@10 (2 pages) |
7 August 2007 | Ad 05/05/07--------- £ si 500@10 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
28 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Return made up to 03/06/05; full list of members
|
18 July 2005 | Return made up to 03/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 03/06/01; full list of members
|
3 July 2001 | Return made up to 03/06/01; full list of members
|
30 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (7 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: palmerston businees centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: palmerston businees centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Accounts made up to 30 June 1999 (9 pages) |
19 June 2000 | Accounts made up to 30 June 1999 (9 pages) |
16 June 2000 | Return made up to 03/06/00; full list of members (5 pages) |
16 June 2000 | Return made up to 03/06/00; full list of members (5 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 03/06/99; full list of members (5 pages) |
3 August 1999 | Return made up to 03/06/99; full list of members (5 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
6 May 1997 | Accounts made up to 30 June 1996 (9 pages) |
6 May 1997 | Accounts made up to 30 June 1996 (9 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
2 August 1996 | Return made up to 03/06/96; full list of members (6 pages) |
2 April 1996 | Accounts made up to 30 June 1995 (9 pages) |
2 April 1996 | Accounts made up to 30 June 1995 (9 pages) |
15 November 1995 | Ad 30/09/95--------- £ si 6@10=60 £ ic 15000/15060 (2 pages) |
15 November 1995 | Ad 30/09/95--------- £ si 6@10=60 £ ic 15000/15060 (2 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
9 September 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
3 June 1994 | Incorporation (15 pages) |
3 June 1994 | Incorporation (15 pages) |