Company NameCormetz Limited
Company StatusActive
Company Number02988192
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameGillian Frances Metzgen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1998(3 years, 5 months after company formation)
Appointment Duration26 years
RoleGovernment Service
Country of ResidenceBarbados
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameJoanne Goodey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(8 years, 5 months after company formation)
Appointment Duration21 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Jonathan Martin Robin Prichard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(8 years, 5 months after company formation)
Appointment Duration21 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Nicholas Epps Corfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameA.S.H. & S. Vickers Limited (Corporation)
StatusCurrent
Appointed25 June 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameHumphrey Gilbert Metzgen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleRetired
Country of ResidenceBarbados
Correspondence Address255 Green Lanes
London
N13 4XE
Secretary NameNicholas Epps Corfield
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Director NameNicholas Epps Corfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Director NameJuliet Cicely Katherine Corfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2003)
RoleSecretary
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed14 April 2003(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Gillian Frances Metzgen
50.00%
Ordinary
60 at £1Humphrey Gilbert Metzgen
50.00%
Ordinary

Financials

Year2014
Net Worth£3,027,779
Cash£45,404
Current Liabilities£140,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 63 pembroke road erith kent t/n SGL289832. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 22 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2002Delivered on: 25 June 2002
Satisfied on: 30 January 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a flat 6 artisan house 36 middlesex street london.
Fully Satisfied
21 June 2002Delivered on: 25 June 2002
Satisfied on: 30 January 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a flat 3 artisan house 36 middlesex street london.
Fully Satisfied
29 January 1998Delivered on: 31 January 1998
Satisfied on: 30 January 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over l/h property at 24 latymer court london W6 fixed charge over all rental income present or future and the proceeds of sale or any lease of the property and a floating charge over the undertaking and all other property assets and rights of the company present and future.
Fully Satisfied
4 December 1996Delivered on: 18 December 1996
Satisfied on: 30 January 2003
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 linkenholt mansions stamford brook avenue hounslow W6 oya fixed charge over all rental income floating charge over the undertaking and all other property assets. See the mortgage charge document for full details.
Fully Satisfied
3 May 2013Delivered on: 4 May 2013
Satisfied on: 1 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 th fold station road sidcup. Notification of addition to or amendment of charge.
Fully Satisfied
21 October 1996Delivered on: 30 October 1996
Satisfied on: 30 January 2003
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. first legal charge over 79 latymer court hammersmith, london W6 ("the property") 2. fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. 3. a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Fully Satisfied
20 October 2006Delivered on: 3 November 2006
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a flat 79 latymer court, hammersmith, london.
Fully Satisfied
20 October 2006Delivered on: 3 November 2006
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a flat 24, latymer court, hammersmith, london.
Fully Satisfied
7 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 barlow road acton london.
Fully Satisfied
7 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 barlow road acton london.
Fully Satisfied
7 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 barlow road acton london.
Fully Satisfied
7 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 barlow road acton london.
Fully Satisfied
7 October 2005Delivered on: 21 October 2005
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 barlow road acton london.
Fully Satisfied
23 September 2004Delivered on: 24 September 2004
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 harlech tower park road east acton t/no AGL11249.
Fully Satisfied
23 September 2004Delivered on: 24 September 2004
Satisfied on: 10 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 barwick house strafford road acton t/no AGL30669.
Fully Satisfied
17 May 1995Delivered on: 1 June 1995
Satisfied on: 13 June 2002
Persons entitled: Irish Permanent 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 property k/a flats 135 and 6 42/46 middlesex street london. See the mortgage charge document for full details.
Fully Satisfied
23 September 2004Delivered on: 24 September 2004
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 barwick house strafford road acton t/no AGL20592.
Fully Satisfied
12 May 2004Delivered on: 13 May 2004
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 8 frank soskice house clem atlee court london SW6 t/n NGL630360.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 linkenholt mansions stamford brook avenue london l/h t/n AGL50607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 stamford court goldhawk road london t/n BGL14050. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 79 latymer court hammersmith court london t/n bgl 17359. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 latymer court hammersmith road london t/n NGL320643. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 artisan house 36 middlesex street london t/n EGL355008. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 artisan house 36 middlesex street london t/n EGL355007. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 artisan house 36 middlesex st london t/n EGL355005. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2003Delivered on: 30 January 2003
Satisfied on: 11 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 artisan house 36 middlesex street london t/n EGL354953. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 May 1995Delivered on: 19 May 1995
Satisfied on: 30 January 2003
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 stanford court goldhawk road london W6 fixed charge over all rental income present or future and a floating charge over the undertaking and all other property assets and rights of the conpany.
Fully Satisfied
28 January 2021Delivered on: 28 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 18 stamford court, goldhawk road, london W6 0XD.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 8 frank soskice house, clem atlee court, london SW6 7SL.
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 saxby apartments, station road, sidcup, kent DA15 7AH.
Outstanding
31 July 2013Delivered on: 31 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 33 the fold, 110 station road, sidcup DA15 7AP (the “property”).. Notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 1 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 11 the fold, 110 station road, sidcup, kent DA15 7AP and registered at hm land registry under title number SGL738763 (the “property”).. Notification of addition to or amendment of charge.
Outstanding
7 February 2012Delivered on: 15 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 stamford court goldhawk road london t/no BGL14050 flat 24 latymer court hammersmith road london t/no BGL60469 flat 79 latymer court hammersmith road london t/no BGL60470 for details of further properties charges please see form MG01 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property see image for full details.
Outstanding
7 February 2012Delivered on: 9 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 January 2021Registration of charge 029881920036, created on 28 January 2021 (15 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Registration of charge 029881920035, created on 5 February 2020 (15 pages)
19 January 2020Termination of appointment of Humphrey Gilbert Metzgen as a director on 12 January 2020 (1 page)
19 January 2020Appointment of Mr Nicholas Epps Corfield as a director on 15 January 2020 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(5 pages)
10 September 2015Registration of charge 029881920034, created on 9 September 2015 (16 pages)
10 September 2015Registration of charge 029881920034, created on 9 September 2015 (16 pages)
10 September 2015Registration of charge 029881920034, created on 9 September 2015 (16 pages)
29 June 2015Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Humphrey Gilbert Metzgen on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Gillian Frances Metzgen on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Joanne Goodey on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Humphrey Gilbert Metzgen on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Gillian Frances Metzgen on 28 June 2015 (2 pages)
28 June 2015Director's details changed for Joanne Goodey on 28 June 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120
(7 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 120
(7 pages)
25 June 2014Appointment of A.S.H. & S. Vickers Limited as a secretary (2 pages)
25 June 2014Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Philip Bonn as a secretary (1 page)
25 June 2014Appointment of A.S.H. & S. Vickers Limited as a secretary (2 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT on 25 June 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Termination of appointment of Philip Bonn as a secretary (1 page)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(7 pages)
31 July 2013Registration of charge 029881920033 (13 pages)
31 July 2013Registration of charge 029881920033 (13 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Registration of charge 029881920032 (14 pages)
1 July 2013Satisfaction of charge 029881920031 in full (1 page)
1 July 2013Satisfaction of charge 029881920031 in full (1 page)
1 July 2013Registration of charge 029881920032 (14 pages)
4 May 2013Registration of charge 029881920031 (16 pages)
4 May 2013Registration of charge 029881920031 (16 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 30 (9 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 30 (9 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne Goodey on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne Goodey on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Joanne Goodey on 5 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 April 2007Accounts made up to 31 December 2006 (14 pages)
21 April 2007Accounts made up to 31 December 2006 (14 pages)
27 November 2006Return made up to 31/10/06; full list of members (8 pages)
27 November 2006Return made up to 31/10/06; full list of members (8 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
11 May 2006Accounts made up to 31 December 2005 (13 pages)
11 May 2006Accounts made up to 31 December 2005 (13 pages)
2 December 2005Return made up to 31/10/05; full list of members (8 pages)
2 December 2005Return made up to 31/10/05; full list of members (8 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
30 June 2005Accounts made up to 31 December 2004 (13 pages)
30 June 2005Accounts made up to 31 December 2004 (13 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
19 May 2004Accounts made up to 31 December 2003 (14 pages)
19 May 2004Accounts made up to 31 December 2003 (14 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003Ad 09/06/03--------- £ si 118@1=118 £ ic 2/120 (2 pages)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Ad 09/06/03--------- £ si 118@1=118 £ ic 2/120 (2 pages)
30 May 2003Accounts made up to 31 December 2002 (13 pages)
30 May 2003Accounts made up to 31 December 2002 (13 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (3 pages)
9 May 2003Registered office changed on 09/05/03 from: 53 school lane fulbourn cambridge CB1 5BH (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 53 school lane fulbourn cambridge CB1 5BH (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Accounts made up to 31 December 2001 (11 pages)
26 September 2002Accounts made up to 31 December 2001 (11 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Return made up to 31/10/01; full list of members (7 pages)
30 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 June 2000Accounts made up to 31 December 1999 (9 pages)
27 June 2000Accounts made up to 31 December 1999 (9 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 November 1999Return made up to 31/10/99; full list of members (7 pages)
11 August 1999Accounts made up to 31 December 1998 (9 pages)
11 August 1999Accounts made up to 31 December 1998 (9 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
20 July 1998Accounts made up to 31 December 1997 (10 pages)
20 July 1998Accounts made up to 31 December 1997 (10 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Accounts made up to 31 December 1996 (10 pages)
29 October 1997Accounts made up to 31 December 1996 (10 pages)
19 January 1997Return made up to 09/11/96; no change of members (4 pages)
19 January 1997Return made up to 09/11/96; no change of members (4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Accounts made up to 31 December 1995 (9 pages)
15 October 1996Accounts made up to 31 December 1995 (9 pages)
9 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)