London
N13 4XE
Director Name | Joanne Goodey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(8 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Jonathan Martin Robin Prichard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2003(8 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Nicholas Epps Corfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | A.S.H. & S. Vickers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2014(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Humphrey Gilbert Metzgen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Retired |
Country of Residence | Barbados |
Correspondence Address | 255 Green Lanes London N13 4XE |
Secretary Name | Nicholas Epps Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 53 School Lane Fulbourn Cambridge Cambridgeshire CB1 5BH |
Director Name | Nicholas Epps Corfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 53 School Lane Fulbourn Cambridge Cambridgeshire CB1 5BH |
Director Name | Juliet Cicely Katherine Corfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 April 2003) |
Role | Secretary |
Correspondence Address | Orchard House 53 School Lane Fulbourn Cambridge Cambridgeshire CB1 5BH |
Secretary Name | Mr Philip Albert Bonn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Gillian Frances Metzgen 50.00% Ordinary |
---|---|
60 at £1 | Humphrey Gilbert Metzgen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,027,779 |
Cash | £45,404 |
Current Liabilities | £140,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
28 January 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2021 | Delivered on: 28 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 18 stamford court, goldhawk road, london W6 0XD. Outstanding |
5 February 2020 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 “propertyâ€).. Notification of addition to or amendment of charge. Outstanding |
25 June 2013 | Delivered 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 “propertyâ€).. Notification of addition to or amendment of charge. Outstanding |
7 February 2012 | Delivered 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 2012 | Delivered 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 |
28 January 2021 | Registration of charge 029881920036, created on 28 January 2021 (15 pages) |
---|---|
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Registration of charge 029881920035, created on 5 February 2020 (15 pages) |
19 January 2020 | Termination of appointment of Humphrey Gilbert Metzgen as a director on 12 January 2020 (1 page) |
19 January 2020 | Appointment of Mr Nicholas Epps Corfield as a director on 15 January 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 September 2015 | Registration of charge 029881920034, created on 9 September 2015 (16 pages) |
10 September 2015 | Registration of charge 029881920034, created on 9 September 2015 (16 pages) |
10 September 2015 | Registration of charge 029881920034, created on 9 September 2015 (16 pages) |
29 June 2015 | Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Humphrey Gilbert Metzgen on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Gillian Frances Metzgen on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Joanne Goodey on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Mr Jonathan Martin Robin Prichard on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Humphrey Gilbert Metzgen on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Gillian Frances Metzgen on 28 June 2015 (2 pages) |
28 June 2015 | Director's details changed for Joanne Goodey on 28 June 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 June 2014 | Appointment of A.S.H. & S. Vickers Limited as a secretary (2 pages) |
25 June 2014 | Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Philip Bonn as a secretary (1 page) |
25 June 2014 | Appointment of A.S.H. & S. Vickers Limited as a secretary (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT on 25 June 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Termination of appointment of Philip Bonn as a secretary (1 page) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Registration of charge 029881920033 (13 pages) |
31 July 2013 | Registration of charge 029881920033 (13 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Registration of charge 029881920032 (14 pages) |
1 July 2013 | Satisfaction of charge 029881920031 in full (1 page) |
1 July 2013 | Satisfaction of charge 029881920031 in full (1 page) |
1 July 2013 | Registration of charge 029881920032 (14 pages) |
4 May 2013 | Registration of charge 029881920031 (16 pages) |
4 May 2013 | Registration of charge 029881920031 (16 pages) |
22 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne Goodey on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne Goodey on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Frances Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Humphrey Gilbert Metzgen on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne Goodey on 5 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
21 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Accounts made up to 31 December 2005 (13 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Accounts made up to 31 December 2004 (13 pages) |
30 June 2005 | Accounts made up to 31 December 2004 (13 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Accounts made up to 31 December 2003 (14 pages) |
19 May 2004 | Accounts made up to 31 December 2003 (14 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members
|
3 December 2003 | Return made up to 31/10/03; full list of members
|
15 July 2003 | Resolutions
|
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | Ad 09/06/03--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Ad 09/06/03--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
30 May 2003 | Accounts made up to 31 December 2002 (13 pages) |
30 May 2003 | Accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (3 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 53 school lane fulbourn cambridge CB1 5BH (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 53 school lane fulbourn cambridge CB1 5BH (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Return made up to 31/10/02; full list of members
|
26 September 2002 | Accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 July 1998 | Accounts made up to 31 December 1997 (10 pages) |
20 July 1998 | Accounts made up to 31 December 1997 (10 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members
|
7 November 1997 | Return made up to 31/10/97; no change of members
|
29 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
19 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
19 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
9 November 1995 | Return made up to 09/11/95; full list of members
|
9 November 1995 | Return made up to 09/11/95; full list of members
|
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |