London
W11 3LW
Secretary Name | Mrs Samia Osman Murgian Hedger |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Secretary Name | Mr Andrew Daniel Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Close Bushey Heath Hertfordshire WD23 1ET |
Secretary Name | Samia Osman Murgian |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 2 Melbury Road Holland Park London W14 8LP |
Secretary Name | Margaret Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 38 Madingley Bracknell Berkshire RG12 7TF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.bondminster.co.uk |
---|
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Graham Howard Hedger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,377,245 |
Cash | £2,891,050 |
Current Liabilities | £9,437,276 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
8 April 1998 | Delivered on: 17 April 1998 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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 property k/a 106 and 106A upper tooting road l/b of wandsworth t/no.SGL402992 including all fixtures fittings fixed plant and machinery thereon other than trade machiner as defined by sec 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
8 April 1998 | Delivered on: 17 April 1998 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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 84 chenies mews st pancras l/b of camden t/no.NGL740017 including all fixtures fittings fixed plant and machinery thereon other than trade machinery as defined by sec 5 of the bills of sale act 1878. Fully Satisfied |
8 April 1998 | Delivered on: 17 April 1998 Satisfied on: 3 February 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
14 April 1998 | Delivered on: 17 April 1998 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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: 28-30 grosvenor gardens london SW1 including all fixtures fittings fixed plant and machinery thereon.. See the mortgage charge document for full details. Fully Satisfied |
2 May 1997 | Delivered on: 15 May 1997 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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: L/H land and premises being 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north.t/no.NGL307694 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
17 February 1997 | Delivered on: 21 February 1997 Satisfied on: 25 October 2001 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a construction contract dated 31 october 1996 between the company and quest management (building) limited. Fully Satisfied |
1 July 1996 | Delivered on: 9 July 1996 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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 property k/as 84 chenies mews in the london borough of camden including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bill of sale act 1878). Fully Satisfied |
7 March 2013 | Delivered on: 12 March 2013 Satisfied on: 4 July 2015 Persons entitled: National Westminster 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 property k/a 4-8 (even) effie road london t/n BGL78305 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
29 January 2009 | Delivered on: 31 January 2009 Satisfied on: 25 September 2009 Persons entitled: Dunbar 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: All that freehold land situate at and being 12 penzance place london t/n 389283 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
26 November 2008 | Delivered on: 29 November 2008 Satisfied on: 21 January 2011 Persons entitled: Dunbar 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 land situate at 14 chepstow villas, kensington, london t/no. 261906 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 7 April 2011 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge the bank account numbered 2753232 and all of its right title and interest in any amount deposited in the account. Fully Satisfied |
23 October 2008 | Delivered on: 28 October 2008 Satisfied on: 7 April 2011 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 kensington place london, buildings, plant, machinery, insurance policies, rents, see image for full details. Fully Satisfied |
12 April 2007 | Delivered on: 18 April 2007 Satisfied on: 27 May 2011 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company. Fully Satisfied |
7 December 1994 | Delivered on: 17 December 1994 Satisfied on: 25 October 2001 Persons entitled: Dunbar 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 property k/a 201 holland park avenue, kensington, royal borough of kensington and chelsea t/no. LN14287. Fully Satisfied |
12 April 2007 | Delivered on: 18 April 2007 Satisfied on: 27 May 2011 Persons entitled: Dunbar 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: L/H land being 4, 28 and 30 lennox gardens london t/n BGL21081 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
2 March 2005 | Delivered on: 8 March 2005 Satisfied on: 31 January 2007 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing to the credit of any account of the company with the chargee. Fully Satisfied |
18 March 2003 | Delivered on: 21 March 2003 Satisfied on: 25 September 2009 Persons entitled: Dunbar 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 18 south end london t/n NGL413157 LN62188 and NGL413163. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
10 September 2002 | Delivered on: 13 September 2002 Satisfied on: 31 January 2007 Persons entitled: Dunbar 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 29 kenley walk notting hill london t/n 315315. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
13 November 2001 | Delivered on: 4 December 2001 Satisfied on: 25 September 2009 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bondminster limited and any company from time to time which is a holding company or subsidiary of bondminster limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: L/H land being 28 and 30 grosvenor gardens city of westminster t/no: NGL761897 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Fully Satisfied |
13 November 2001 | Delivered on: 4 December 2001 Satisfied on: 25 September 2009 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bondminster limited and any company from time to time which is a holding company or subsidiary of bondminster limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h land being 28 and 30 grosvenor gardens city of westminster t/no: NGL761897. See the mortgage charge document for full details. Fully Satisfied |
2 October 2000 | Delivered on: 12 October 2000 Satisfied on: 31 January 2007 Persons entitled: Dunbar 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: The freehold property known as 69 campden street in the royal borough of kensington and chelsea t/no: NGL300231 and including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
10 June 1999 | Delivered on: 12 June 1999 Satisfied on: 31 January 2007 Persons entitled: Dunbar 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 property k/a bluebird cottage 70A campden street london W8 7EN royal borough of kensington & chelsea. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 December 1994 | Delivered on: 17 December 1994 Satisfied on: 25 October 2001 Persons entitled: Dunbar Bank PLC 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 all the undertaking and assets of the company both present and future. Fully Satisfied |
19 August 2022 | Delivered on: 19 August 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 3 alma terrace london W8 6QY - title no. 439221. Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 21 April 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2018 | Delivered on: 10 July 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 July 2015 | Delivered on: 2 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Garraway court, 92 wyatt drive, london, SW13 8AG (land registry title no: TGL150730). Outstanding |
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property being 3 alma terrace, allen street, kensington, london land registry no. 439221. Outstanding |
10 March 2015 | Delivered on: 12 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2013 | Delivered on: 7 January 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2012 | Delivered on: 11 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2007 | Delivered on: 9 March 2007 Persons entitled: National Westminster 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: 181-183 kings road reading t/no BK240566. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 April 2020 | Registration of charge 029815350032, created on 14 April 2020 (11 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 August 2019 | Satisfaction of charge 029815350029 in full (4 pages) |
9 August 2019 | Satisfaction of charge 029815350028 in full (4 pages) |
2 November 2018 | Satisfaction of charge 029815350030 in full (1 page) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 July 2018 | Registration of charge 029815350031, created on 28 June 2018 (34 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 March 2017 | Satisfaction of charge 029815350027 in full (4 pages) |
30 March 2017 | Satisfaction of charge 029815350027 in full (4 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (30 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 10 August 2015 (1 page) |
4 July 2015 | Satisfaction of charge 26 in full (4 pages) |
4 July 2015 | Satisfaction of charge 26 in full (4 pages) |
2 July 2015 | Registration of charge 029815350030, created on 2 July 2015 (7 pages) |
2 July 2015 | Registration of charge 029815350030, created on 2 July 2015 (7 pages) |
2 July 2015 | Registration of charge 029815350030, created on 2 July 2015 (7 pages) |
27 March 2015 | Registration of charge 029815350029, created on 26 March 2015 (7 pages) |
27 March 2015 | Registration of charge 029815350029, created on 26 March 2015 (7 pages) |
12 March 2015 | Registration of charge 029815350028, created on 10 March 2015 (4 pages) |
12 March 2015 | Registration of charge 029815350028, created on 10 March 2015 (4 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Registration of charge 029815350027 (36 pages) |
7 January 2014 | Registration of charge 029815350027 (36 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
22 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Return made up to 20/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 20/10/03; full list of members (5 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Location of debenture register (1 page) |
5 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
5 November 2002 | Location of debenture register (1 page) |
5 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 2 lansdowne road london W11 3LW (1 page) |
12 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 2 lansdowne road london W11 3LW (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members
|
9 November 1999 | Return made up to 20/10/99; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: 2 lansdowne road london W11 3LW (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 2 lansdowne road london W11 3LW (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP (1 page) |
23 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 4 chandos street london W1A 3BQ (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 4 chandos street london W1A 3BQ (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
22 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
20 October 1994 | Incorporation (10 pages) |
20 October 1994 | Incorporation (10 pages) |