Company NameSwirlbuild Limited
DirectorsWinston Lloyd Thornhill and Wanda Thornhill
Company StatusActive
Company Number03015849
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Winston Lloyd Thornhill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMrs Wanda Thornhill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Wanda Thornhill
StatusCurrent
Appointed05 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2014)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Margaret Rosina Orchard
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address89 Fern Way
Kingswood
Watford
Hertfordshire
WD2 6HQ
Director NameMr Robert Frank Arthur Thornhill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Sally Thornhill
NationalityBritish
StatusResigned
Appointed30 May 1997(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Wanda Thornhill
50.00%
Ordinary A
2 at £1Winston Thornhill
50.00%
Ordinary

Financials

Year2014
Net Worth£691,638
Cash£400
Current Liabilities£1,834,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

23 November 2010Delivered on: 1 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 1 dagwood court lockhart road watford hertfordshire t/no:HD499205 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 November 2010Delivered on: 1 December 2010
Persons entitled: Lloyds Tsb Bank 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 aforementioned instrument creating or evidencing the charge.
Particulars: L/H 2 dagwood court lockhart road watford herts t/no HD499724; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
4 December 2009Delivered on: 5 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
10 March 2008Delivered on: 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ross way retreat ross way drive bushey hertfordshire t/no HD466610; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 December 2006Delivered on: 11 January 2007
Persons entitled: Lloyds Tsb Bank 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 aforementioned instrument creating or evidencing the charge.
Particulars: 22 sheepcot lane garston watford t/no HD91441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as 135 the exchange wilmington close watford WD18 0FQ registered at h m land registry under title number HD571650.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 98 vicarage road watford WD18 0HD registered at h m land registry under title number HD66836.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 100 vicarage road watford WD18 0HD registered at h m land registry under title number HD259536.
Outstanding
29 August 2018Delivered on: 4 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 elfrida road watford hertfordshire t/no HD393081.
Outstanding
29 December 2006Delivered on: 11 January 2007
Persons entitled: Lloyds Tsb Bank 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 aforementioned instrument creating or evidencing the charge.
Particulars: Workshop buildings rear of 24 sheepcot lane t/no's HD75254 HD266305.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 17B kelmscott close watford hertfordshire t/no. HD7907.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 17A kelmscott close watford hertfordshire t/no. HD14472.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a 3 dagwood court lockhart road watford hertfordshire t/no. HD499850.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a 2 dagwood court lockhart road watford hertfordshire t/no. HD499724.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a 1 dagwood court lockhart road watford hertfordshire t/no. HD499205.
Outstanding
5 November 2014Delivered on: 5 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 98 vicarage road watford.
Outstanding
5 November 2014Delivered on: 5 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 100 vicarage road watford.
Outstanding
5 November 2014Delivered on: 5 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17B kelmscott close watford.
Outstanding
5 November 2014Delivered on: 5 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17A kelmscott close watford.
Outstanding
22 September 2011Delivered on: 27 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H riverside works, riverside road, watford, hertfordshire t/n HD105568 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 May 1995Delivered on: 17 May 1995
Satisfied on: 3 October 2014
Persons entitled: Winreb Finance Limited

Classification: Debenture
Secured details: £168,000 and other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Riverside works riverside road watford herts t/no HD105568. 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

Filing History

9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
20 March 2019Registration of charge 030158490021, created on 12 March 2019 (15 pages)
20 March 2019Registration of charge 030158490023, created on 12 March 2019 (15 pages)
20 March 2019Registration of charge 030158490022, created on 12 March 2019 (16 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 November 2018Secretary's details changed for Mrs Wanda Thornhill on 8 November 2018 (1 page)
4 September 2018Registration of charge 030158490020, created on 29 August 2018 (17 pages)
8 May 2018Change of details for Mr Winston Lloyd Thornhill as a person with significant control on 9 May 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 June 2017Registration of charge 030158490016, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490018, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490016, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490019, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490015, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490017, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490017, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490018, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490015, created on 16 June 2017 (17 pages)
21 June 2017Registration of charge 030158490019, created on 16 June 2017 (17 pages)
25 May 2017Satisfaction of charge 030158490011 in full (4 pages)
25 May 2017Satisfaction of charge 5 in full (4 pages)
25 May 2017Satisfaction of charge 030158490011 in full (4 pages)
25 May 2017Satisfaction of charge 030158490014 in full (4 pages)
25 May 2017Satisfaction of charge 9 in full (4 pages)
25 May 2017Satisfaction of charge 10 in full (4 pages)
25 May 2017Satisfaction of charge 3 in full (4 pages)
25 May 2017Satisfaction of charge 8 in full (4 pages)
25 May 2017Satisfaction of charge 3 in full (4 pages)
25 May 2017Satisfaction of charge 030158490013 in full (4 pages)
25 May 2017Satisfaction of charge 8 in full (4 pages)
25 May 2017Satisfaction of charge 030158490014 in full (4 pages)
25 May 2017Satisfaction of charge 4 in full (4 pages)
25 May 2017Satisfaction of charge 030158490013 in full (4 pages)
25 May 2017Satisfaction of charge 030158490012 in full (4 pages)
25 May 2017Satisfaction of charge 5 in full (4 pages)
25 May 2017Satisfaction of charge 2 in full (4 pages)
25 May 2017Satisfaction of charge 10 in full (4 pages)
25 May 2017Satisfaction of charge 9 in full (4 pages)
25 May 2017Satisfaction of charge 2 in full (4 pages)
25 May 2017Satisfaction of charge 4 in full (4 pages)
25 May 2017Satisfaction of charge 030158490012 in full (4 pages)
9 May 2017Director's details changed for Mrs Wanda Thornhill on 9 May 2017 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Winston Lloyd Thornhill on 9 May 2017 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Mrs Wanda Thornhill on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Winston Lloyd Thornhill on 9 May 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
6 December 2016Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mrs Wanda Thornhill on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 765 st. Albans Road Watford Hertfordshire WD25 9LA to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page)
6 December 2016Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 765 st. Albans Road Watford Hertfordshire WD25 9LA to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page)
6 December 2016Director's details changed for Mrs Wanda Thornhill on 6 December 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490011, created on 5 November 2014 (38 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490013, created on 5 November 2014 (40 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490014, created on 5 November 2014 (39 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490014, created on 5 November 2014 (39 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490012, created on 5 November 2014 (40 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490013, created on 5 November 2014 (40 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490012, created on 5 November 2014 (40 pages)
5 September 2016Registration of a charge with Charles court order to extend. Charge code 030158490011, created on 5 November 2014 (38 pages)
29 June 2016Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Mrs Wanda Thornhill on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Mrs Wanda Thornhill on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Wanda Thornhill on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Wanda Thornhill on 29 June 2016 (2 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Termination of appointment of Rebecca Cautley as a director (1 page)
10 June 2014Termination of appointment of Rebecca Cautley as a director (1 page)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Appointment of Mrs Wanda Thornhill as a director (2 pages)
5 July 2013Appointment of Mrs Wanda Thornhill as a secretary (2 pages)
5 July 2013Termination of appointment of Sally Thornhill as a secretary (1 page)
5 July 2013Appointment of Mrs Wanda Thornhill as a secretary (2 pages)
5 July 2013Appointment of Mrs Wanda Thornhill as a director (2 pages)
5 July 2013Termination of appointment of Sally Thornhill as a secretary (1 page)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Downs House Nancy Downs Oxhey Hertfordshire WD1 4NF on 2 April 2012 (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Winston Lloyd Thornhill on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2009Return made up to 09/02/09; full list of members (6 pages)
19 February 2009Return made up to 09/02/09; full list of members (6 pages)
18 September 2008Return made up to 30/01/08; no change of members (6 pages)
18 September 2008Return made up to 30/01/08; no change of members (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
6 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
18 February 2003Return made up to 30/01/03; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
5 March 2002Return made up to 30/01/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
23 June 2000Nc inc already adjusted 31/03/00 (1 page)
23 June 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Nc inc already adjusted 31/03/00 (1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 765 st albans road watford hertfordshire (1 page)
20 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: 765 st albans road watford hertfordshire (1 page)
20 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Director resigned (1 page)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Director resigned (1 page)
12 March 1999Return made up to 30/01/99; full list of members (6 pages)
12 March 1999Return made up to 30/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (8 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Full accounts made up to 31 March 1998 (8 pages)
27 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
26 February 1997Return made up to 30/01/97; no change of members (4 pages)
26 February 1997Return made up to 30/01/97; no change of members (4 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 30/01/96; full list of members (6 pages)
12 February 1996Return made up to 30/01/96; full list of members (6 pages)
5 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
5 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
11 April 1995Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 April 1995Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)