Radlett
Herts
WD7 8HY
Director Name | Mr Michael Greene |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1998(3 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Totteridge Park 22 Totteridge Common London N20 8NH |
Secretary Name | Michael Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Totteridge Park 22 Totteridge Common London N20 8NH |
Director Name | Mr John Hitchcock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Westbourne Grove London W11 2RS |
Director Name | Susan Jane Michaels |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 March 1998) |
Role | Co Executive |
Correspondence Address | 14 Bermuda House Mount Park Road Harrow On The Hill Middlesex HA1 3XH |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(3 years after company formation) |
Appointment Duration | 4 months (resigned 22 July 1998) |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
25 at £1 | Michael Greene 25.00% Ordinary A |
---|---|
15 at £1 | Daniel Simon Greene 15.00% Ordinary C |
15 at £1 | Hanah Francesca Greene 15.00% Ordinary C |
15 at £1 | Joanne Greene 15.00% Ordinary B |
15 at £1 | Matthew Alexander Greene 15.00% Ordinary C |
15 at £1 | Rachel Sarah Greene 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,927,149 |
Cash | £150,998 |
Current Liabilities | £4,063,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 August 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 2019 | Delivered on: 3 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: See debenture. Outstanding |
25 March 2019 | Delivered 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 2015 | Delivered on: 5 June 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H 11 hampstead high street london. Outstanding |
1 July 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Michael Greene on 17 October 2019 (2 pages) |
19 February 2020 | Secretary's details changed for Michael Greene on 17 October 2019 (1 page) |
26 November 2019 | Secretary's details changed for Michael Greene on 16 October 2019 (1 page) |
26 November 2019 | Director's details changed for Michael Greene on 16 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
3 April 2019 | Registration of charge 030254670033, created on 25 March 2019 (8 pages) |
28 March 2019 | Registration of charge 030254670032, created on 25 March 2019 (8 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Michael Greene on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Michael Greene on 1 January 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Michael Greene on 1 January 2017 (1 page) |
6 February 2017 | Secretary's details changed for Michael Greene on 1 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Registration of charge 030254670031, created on 3 June 2015 (6 pages) |
5 June 2015 | Registration of charge 030254670031, created on 3 June 2015 (6 pages) |
5 June 2015 | Registration of charge 030254670031, created on 3 June 2015 (6 pages) |
21 April 2015 | Memorandum and Articles of Association (7 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Memorandum and Articles of Association (7 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Director's details changed for Joanne Greene on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Michael Greene on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Joanne Greene on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Joanne Greene on 1 October 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Michael Greene on 1 October 2013 (2 pages) |
22 October 2013 | Satisfaction of charge 25 in full (4 pages) |
22 October 2013 | Satisfaction of charge 25 in full (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Satisfaction of charge 23 in full (4 pages) |
30 August 2013 | Satisfaction of charge 23 in full (4 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
19 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
20 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
20 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 March 1999 | Return made up to 23/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 23/02/99; full list of members (8 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
16 April 1998 | Return made up to 23/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 23/02/98; full list of members (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 23/02/96; full list of members (7 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
14 August 1996 | Return made up to 23/02/96; full list of members (7 pages) |
14 August 1996 | Director's particulars changed (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Company name changed prembuild LIMITED\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed prembuild LIMITED\certificate issued on 28/06/95 (2 pages) |
9 June 1995 | Accounting reference date notified as 30/06 (1 page) |
9 June 1995 | Accounting reference date notified as 30/06 (1 page) |
9 June 1995 | Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 June 1995 | Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | New secretary appointed;director resigned (4 pages) |
9 May 1995 | Memorandum and Articles of Association (12 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Memorandum and Articles of Association (12 pages) |
9 May 1995 | New secretary appointed;director resigned (4 pages) |
9 May 1995 | New director appointed (4 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 120 east road london N1 6AA (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 120 east road london N1 6AA (1 page) |
23 February 1995 | Incorporation (15 pages) |
23 February 1995 | Incorporation (15 pages) |