Company NameCastlewell Homes Limited
DirectorsAndrew Asher Rotenberg and Joseph Isaac Sternlight
Company StatusActive
Company Number03001093
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Asher Rotenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMoshe Sternlight
StatusCurrent
Appointed10 July 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameMrs Rachel Sternlight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2001)
RoleSecretary
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusResigned
Appointed04 January 1995(3 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (resigned 10 July 2015)
RoleSecretary
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Andrew Asher Rotenberg
49.02%
Ordinary
27 at £1Mr Joseph Isaac Sternlight
26.47%
Ordinary
25 at £1Mrs Rachel Sternlight
24.51%
Ordinary

Financials

Year2014
Net Worth£100,467
Cash£120
Current Liabilities£127,389

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

14 March 2001Delivered on: 16 March 2001
Satisfied on: 11 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 27 netherwood road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
21 May 1999Delivered on: 26 May 1999
Satisfied on: 29 June 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Flat 4, 27 gunterstone road london W14 9BP.
Fully Satisfied
21 May 1999Delivered on: 26 May 1999
Satisfied on: 29 June 2002
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: The principal sum of £61,750 and all monies due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property whatsoever and wheresoever both present and future and its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
6 January 1999Delivered on: 7 January 1999
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: In favour of the chargee the principal sum of £150,000 and all other monies intended to be secured by the said debenture due from the company.
Particulars: By way of first floating charge all the undertaking and property whatsoever and wheresoever both present and future and its uncalled capital including but not by way of limitation all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
10 August 1995Delivered on: 16 August 1995
Satisfied on: 11 November 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 7,10,12A,17,19 and 20 onslow court,brighton rd,worthing,west sussex and flat 6 chichester close wicklands ave,saltdean,east sussex; flat 19 onslow court; t/nos:wsx 31588,wsx 12407,esx 121123 with all rental income. Undertaking and all property and assets.
Fully Satisfied
8 February 2002Delivered on: 15 February 2002
Satisfied on: 5 November 2004
Persons entitled: United Mizrahi Bank

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 flat 1 (and garage 10), dorchester mansions, manor road, bournemouth, BH1 3HP, t/no DT288745 including all buildings fixtures and fittings thereon and the proceeds of sale thereof. The benefit of all licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill.
Fully Satisfied
1 November 2001Delivered on: 2 November 2001
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: The principal sum of £75,000 plus interest due or to become due from the company to the chargee.
Particulars: Ground floor flat 27 netherwood road london W14 obl.
Fully Satisfied
1 November 2001Delivered on: 2 November 2001
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the companys present and future undertakings and assets whatever and wherever.
Fully Satisfied
9 July 2001Delivered on: 12 July 2001
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgagees commercial mortgage conditions.
Particulars: 21 gerry raffles square (formerly plot 21 the heights) stratford,london E15 1BG.
Fully Satisfied
9 July 2001Delivered on: 12 July 2001
Satisfied on: 11 November 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
10 August 1995Delivered on: 16 August 1995
Satisfied on: 22 June 1999
Persons entitled: United Mizrahi Bank Limited

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
27 January 2000Delivered on: 2 February 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: Property k/a leasehold k/a ground and first floor flat 141 hamilton road london NW11 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
6 January 1999Delivered on: 12 January 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Flats 7, 12A, 19, 20 onslow court brighton road worthing and flat 6 chichester close wicklands ave saltdean t/no,s WSX198882 WSX198884 WSX31588 WSX198889 ESX209006 and the benefit of all gross rents licence fees and other monies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 1, dorchester mansions, manor road, bournemouth BH1 3HP title number DT288745.
Outstanding
3 November 2020Delivered on: 4 November 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: Flat 1, dorchester mansions, bournemouth BH1 3HP. Title number DT288745.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 141B hamilton road, london NW11 9EG and a first fixed charge. For more details please refer to the instrument.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 141A hamilton road, london NW11 9EG and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 March 2020Delivered on: 24 March 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: The leasehold property brief particulars of which are as follows:-. Title number: AGL75898. Property: 141A hamilton road, london NW11 9EG.
Outstanding
29 May 2009Delivered on: 16 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: L/H 20 onslow court, brighton road, worthing t/n WSX198889.
Outstanding
26 March 2008Delivered on: 15 April 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £126,563.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 141A hamilton road, golders green, london t/no AGL75898.
Outstanding
28 September 2004Delivered on: 30 September 2004
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: Flat 1 dorchester mansions manor road east cliff bournemouth t/no DT288745. 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.
Outstanding
23 August 2004Delivered on: 24 August 2004
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.
Outstanding

Filing History

5 November 2020Satisfaction of charge 15 in full (1 page)
5 November 2020Satisfaction of charge 16 in full (2 pages)
4 November 2020Registration of charge 030010930023, created on 3 November 2020 (46 pages)
12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
9 October 2020Registration of charge 030010930022, created on 7 October 2020 (17 pages)
9 October 2020Registration of charge 030010930021, created on 7 October 2020 (17 pages)
24 March 2020Registration of charge 030010930020, created on 20 March 2020 (26 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(5 pages)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 102
(5 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 102
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(5 pages)
15 February 2013Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages)
15 February 2013Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 March 2009Return made up to 13/12/08; full list of members (4 pages)
18 March 2009Return made up to 13/12/08; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 September 2008Location of register of members (non legible) (1 page)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 February 2008Return made up to 13/12/07; full list of members (4 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Return made up to 13/12/07; full list of members (4 pages)
11 June 2007Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2007Return made up to 13/12/06; full list of members (3 pages)
17 January 2007Return made up to 13/12/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
26 January 2006Return made up to 13/12/05; full list of members (3 pages)
26 January 2006Return made up to 13/12/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
15 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
28 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 May 2003Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page)
29 May 2003Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page)
24 February 2003Registered office changed on 24/02/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
24 February 2003Return made up to 13/12/02; full list of members (6 pages)
24 February 2003Return made up to 13/12/02; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2002Return made up to 13/12/01; full list of members (7 pages)
9 March 2002Return made up to 13/12/01; full list of members (7 pages)
15 February 2002Particulars of mortgage/charge (6 pages)
15 February 2002Particulars of mortgage/charge (6 pages)
15 November 2001Return made up to 13/12/00; full list of members (7 pages)
15 November 2001Return made up to 13/12/00; full list of members (7 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Return made up to 13/12/99; full list of members (9 pages)
30 March 2000Return made up to 13/12/99; full list of members (9 pages)
30 March 2000New director appointed (3 pages)
23 March 2000New director appointed (3 pages)
23 March 2000New director appointed (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 13/12/98; full list of members (7 pages)
4 May 1999Registered office changed on 04/05/99 from: brentmead house britannia road london N12 9RU (1 page)
4 May 1999Registered office changed on 04/05/99 from: brentmead house britannia road london N12 9RU (1 page)
4 May 1999Return made up to 13/12/98; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 January 1999Particulars of mortgage/charge (5 pages)
12 January 1999Particulars of mortgage/charge (5 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
16 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 January 1998Return made up to 13/12/97; full list of members (5 pages)
8 January 1998Return made up to 13/12/96; full list of members (5 pages)
8 January 1998Return made up to 13/12/97; full list of members (5 pages)
8 January 1998Return made up to 13/12/96; full list of members (5 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 July 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
24 July 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
14 July 1996Return made up to 13/12/95; full list of members (6 pages)
14 July 1996Return made up to 13/12/95; full list of members (6 pages)
14 July 1996Ad 04/01/95--------- £ si 100@1 (2 pages)
14 July 1996Ad 04/01/95--------- £ si 100@1 (2 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
13 December 1994Incorporation (15 pages)
13 December 1994Incorporation (15 pages)