Company NameFarlane Investments Limited
DirectorsJoanne Greene and Michael Greene
Company StatusActive
Company Number03025467
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous NamePrembuild Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Greene
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(3 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Aldenham Avenue
Radlett
Herts
WD7 8HY
Director NameMr Michael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(3 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Totteridge Park 22 Totteridge Common
London
N20 8NH
Secretary NameMichael Greene
NationalityBritish
StatusCurrent
Appointed22 July 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Totteridge Park 22 Totteridge Common
London
N20 8NH
Director NameMr John Hitchcock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 weeks after company formation)
Appointment Duration3 years (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameSusan Jane Michaels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 weeks after company formation)
Appointment Duration3 years (resigned 19 March 1998)
RoleCo Executive
Correspondence Address14 Bermuda House
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3XH
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 1998(3 years after company formation)
Appointment Duration4 months (resigned 22 July 1998)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

25 at £1Michael Greene
25.00%
Ordinary A
15 at £1Daniel Simon Greene
15.00%
Ordinary C
15 at £1Hanah Francesca Greene
15.00%
Ordinary C
15 at £1Joanne Greene
15.00%
Ordinary B
15 at £1Matthew Alexander Greene
15.00%
Ordinary C
15 at £1Rachel Sarah Greene
15.00%
Ordinary C

Financials

Year2014
Net Worth£4,927,149
Cash£150,998
Current Liabilities£4,063,190

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

17 August 1998Delivered on: 20 August 1998
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H flat 1 21 lower merton rise london NW8 london borough of camden.
Fully Satisfied
17 August 1998Delivered on: 20 August 1998
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H flat 8 21 lower merton rise london NW8 london borough of camden.
Fully Satisfied
17 August 1998Delivered on: 20 August 1998
Satisfied on: 16 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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 July 1998Delivered on: 29 July 1998
Satisfied on: 5 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 and 66A high street harrow t/n MX98257 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1998Delivered on: 5 June 1998
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a and situate at moorlands 118 mill lane london NW6 t/no;-NGL624681. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1998Delivered on: 5 June 1998
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a and situate at 23 morshead mansions morshead road london W9 t/no;-NGL297462. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1997Delivered on: 16 July 1997
Satisfied on: 24 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or farlane property group limited to the chargee on any account whatsoever.
Particulars: The leasehold property known as 6 wymering mansions wymering road london borough of city of westminister title number ngl 710575.
Fully Satisfied
7 July 2008Delivered on: 8 July 2008
Satisfied on: 22 October 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 28 well walk london.
Fully Satisfied
7 July 2008Delivered on: 8 July 2008
Satisfied on: 30 August 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 morshead mansions morshead road london.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 12 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 64 chetwynd road london NW5 1DE t/n NGL817064 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
24 March 2003Delivered on: 26 March 2003
Satisfied on: 12 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of the companys undertaking and all its property and assets.
Fully Satisfied
23 February 2001Delivered on: 27 February 2001
Satisfied on: 24 February 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rental income
Secured details: All monies owing to the chargee.
Particulars: Property k/a 20 stone house 9 weymouth street london and all buildings and fixtures from time to time thereon.
Fully Satisfied
1 April 1996Delivered on: 12 April 1996
Satisfied on: 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
23 February 2001Delivered on: 27 February 2001
Satisfied on: 24 February 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies owing to the chargee.
Particulars: Property k/a 20 stone house 9 weymouth street london and all buildings and fixtures from time to time thereon.
Fully Satisfied
25 January 2000Delivered on: 28 January 2000
Satisfied on: 24 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100-104 blundell street london t/no LN92228. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 November 1999Delivered on: 24 November 1999
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait 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 3, 28 well walk london and all buildings and fixtures thereon.
Fully Satisfied
17 November 1999Delivered on: 24 November 1999
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence fees etc recoverable from any tenant of licencee of the property k/a flat 3, 28 well walk london.
Fully Satisfied
23 August 1999Delivered on: 28 August 1999
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage deed.
Particulars: L/H part basement, ground floor entrance and lobby first second and third floors and airspace above the roof at 11 hampstead high street london N.W.3. and the the company's interest therein.
Fully Satisfied
23 August 1999Delivered on: 24 August 1999
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all its. Undertaking and all property and assets.
Fully Satisfied
10 August 1999Delivered on: 12 August 1999
Satisfied on: 26 February 2004
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 30 welbeck close borehamwood herts together with fixed charge over all rental income present and future and the proceeds of sale of any lease of the property.
Fully Satisfied
1 June 1999Delivered on: 15 June 1999
Satisfied on: 24 February 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 to 9 (odd) salisbury road high barnet l/b of barnet t/no: NGL525102. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 January 1999Delivered on: 21 January 1999
Satisfied on: 16 October 2006
Persons entitled: Midland 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: 10 fortress road london NW5.. 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
2 September 1998Delivered on: 9 September 1998
Satisfied on: 12 August 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 2 21 lower merton rise london l/b of camden.
Fully Satisfied
17 November 1995Delivered on: 23 November 1995
Satisfied on: 24 February 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 46 wymering mansions wymering road london W9 t/n-NGL707776.
Fully Satisfied
25 March 2019Delivered on: 3 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: See debenture.
Outstanding
25 March 2019Delivered on: 28 March 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 11 & 12 hampstead high street, london, NW3 1PY (title number: 331461).
Outstanding
3 June 2015Delivered on: 5 June 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: L/H 11 hampstead high street london.
Outstanding
1 July 2011Delivered on: 2 July 2011
Persons entitled: Coutts & Company

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Flat 6 totteridge park totteridge common london and garage 3.
Outstanding
7 July 2008Delivered on: 8 July 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 hampstead high street london.
Outstanding
7 July 2008Delivered on: 8 July 2008
Persons entitled: Coutts & Company

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 21 lower merton rise london.
Outstanding
7 July 2008Delivered on: 8 July 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 21 lower merton rise london.
Outstanding
7 July 2008Delivered on: 8 July 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 21 lower merton rise london.
Outstanding
7 July 2008Delivered on: 8 July 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 mills lane london.
Outstanding

Filing History

11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Michael Greene on 17 October 2019 (2 pages)
19 February 2020Secretary's details changed for Michael Greene on 17 October 2019 (1 page)
26 November 2019Secretary's details changed for Michael Greene on 16 October 2019 (1 page)
26 November 2019Director's details changed for Michael Greene on 16 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
3 April 2019Registration of charge 030254670033, created on 25 March 2019 (8 pages)
28 March 2019Registration of charge 030254670032, created on 25 March 2019 (8 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 February 2017Director's details changed for Michael Greene on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Michael Greene on 1 January 2017 (2 pages)
6 February 2017Secretary's details changed for Michael Greene on 1 January 2017 (1 page)
6 February 2017Secretary's details changed for Michael Greene on 1 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Registration of charge 030254670031, created on 3 June 2015 (6 pages)
5 June 2015Registration of charge 030254670031, created on 3 June 2015 (6 pages)
5 June 2015Registration of charge 030254670031, created on 3 June 2015 (6 pages)
21 April 2015Memorandum and Articles of Association (7 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Memorandum and Articles of Association (7 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2015Change of share class name or designation (2 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
27 November 2013Director's details changed for Joanne Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Secretary's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Secretary's details changed for Michael Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Joanne Greene on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Joanne Greene on 1 October 2013 (2 pages)
27 November 2013Secretary's details changed for Michael Greene on 1 October 2013 (2 pages)
22 October 2013Satisfaction of charge 25 in full (4 pages)
22 October 2013Satisfaction of charge 25 in full (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Satisfaction of charge 23 in full (4 pages)
30 August 2013Satisfaction of charge 23 in full (4 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
26 February 2008Return made up to 23/02/08; full list of members (5 pages)
26 February 2008Return made up to 23/02/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Return made up to 23/02/06; full list of members (3 pages)
22 February 2006Return made up to 23/02/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
20 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 23/02/05; full list of members (3 pages)
31 March 2005Return made up to 23/02/05; full list of members (3 pages)
20 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
20 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Return made up to 23/02/04; full list of members (6 pages)
4 March 2004Return made up to 23/02/04; full list of members (6 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 April 2003Return made up to 23/02/03; full list of members (6 pages)
7 April 2003Return made up to 23/02/03; full list of members (6 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 March 2001Return made up to 23/02/01; full list of members (6 pages)
13 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 March 2000Return made up to 23/02/00; full list of members (7 pages)
10 March 2000Return made up to 23/02/00; full list of members (7 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Return made up to 23/02/99; full list of members (8 pages)
11 March 1999Return made up to 23/02/99; full list of members (8 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
16 April 1998Return made up to 23/02/98; full list of members (6 pages)
16 April 1998Return made up to 23/02/98; full list of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 April 1997Return made up to 23/02/97; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Return made up to 23/02/97; full list of members (6 pages)
14 August 1996Registered office changed on 14/08/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
14 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 23/02/96; full list of members (7 pages)
14 August 1996Registered office changed on 14/08/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
14 August 1996Return made up to 23/02/96; full list of members (7 pages)
14 August 1996Director's particulars changed (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
27 June 1995Company name changed prembuild LIMITED\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed prembuild LIMITED\certificate issued on 28/06/95 (2 pages)
9 June 1995Accounting reference date notified as 30/06 (1 page)
9 June 1995Accounting reference date notified as 30/06 (1 page)
9 June 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 June 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
9 May 1995New director appointed (6 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995New secretary appointed;director resigned (4 pages)
9 May 1995Memorandum and Articles of Association (12 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995New director appointed (6 pages)
9 May 1995New director appointed (4 pages)
9 May 1995Memorandum and Articles of Association (12 pages)
9 May 1995New secretary appointed;director resigned (4 pages)
9 May 1995New director appointed (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 120 east road london N1 6AA (1 page)
21 March 1995Registered office changed on 21/03/95 from: 120 east road london N1 6AA (1 page)
23 February 1995Incorporation (15 pages)
23 February 1995Incorporation (15 pages)