Company NameReading And Norwich Estates Limited
DirectorsPaul Patrick Meredith and Nicholas George Alistair Jordan
Company StatusActive
Company Number03027920
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Nicholas George Alistair Jordan
NationalityBritish
StatusCurrent
Appointed01 February 1999(3 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Paul Patrick Meredith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMr Nicholas George Alistair Jordan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameJillian Jordan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1999)
RoleProperty Letting Agent
Correspondence Address8 Cranley Drive
Ruislip
Middlesex
HA4 6DA
Secretary NameNeil Robertson Clyne
NationalityBritish
StatusResigned
Appointed02 March 1995(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address78 Halford Road
Uxbridge
Middlesex
UB10 8QA
Director NameFiona Meredith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2000)
RoleSecretary
Correspondence Address32 Elm Park Court
Elm Park Road
Pinner
Middlesex
HA5 3LJ
Director NameMr Nicholas George Alistair Jordan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2000)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address114 Evelyn Avenue
Ruislip
Middlesex
HA4 8AQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£148,024
Cash£88,000
Current Liabilities£170,313

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 August 2000Delivered on: 10 August 2000
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 499 sipson rd,sipson,midd'X. 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
26 November 1999Delivered on: 30 November 1999
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 grosvenor crescent hillingdon middlesex (f/h). 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
22 April 1998Delivered on: 29 April 1998
Satisfied on: 6 November 2009
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: The property at 8 buckland court 151 the greenway ickenham middlesex.. 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
7 November 1996Delivered on: 19 November 1996
Satisfied on: 6 November 2009
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: 125 midhurst gardens hillingdon middlesex (f/h) with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 27 April 1996
Satisfied on: 6 November 2009
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: The property at 19 bullrush grove cowley middlesex any charges and membership rights any goodwill of any business any rental and other money payable all other payments in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
27 July 2007Delivered on: 2 August 2007
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 betjeman court bentinck road yiewsley middlesex. 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
30 September 2005Delivered on: 12 October 2005
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 73 merrivale mews tavistock road yiewsley,. 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
20 May 2003Delivered on: 6 June 2003
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 21 meadowlea close harmondsworth middlesex. 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
30 July 2002Delivered on: 17 August 2002
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 112 royal lane hillingdon middlesex t/n MX219416. 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
30 April 2001Delivered on: 4 May 2001
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55 merivale mews tavistock road yiewsley middlesex NGL560863. 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
23 February 2001Delivered on: 12 March 2001
Satisfied on: 6 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 150 midhurst gardens hillingdon middlesex t/n AGL82473. 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
24 November 1995Delivered on: 1 December 1995
Satisfied on: 6 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 129 newcourt cowley uxbridge middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 June 2000Delivered on: 23 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 dalton close hays middlesex (f/h). 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.
Outstanding
24 May 1999Delivered on: 27 May 1999
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: Property k/a 235 lansbury drive hayes middlesex. 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.
Outstanding
28 January 2011Delivered on: 29 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 montague road uxbridge middlesex t/no NGL261630 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
18 November 2010Delivered on: 1 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 51 maple road hayes middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 May 2006Delivered on: 20 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 20 princes park close hayes middlesex. 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.
Outstanding
24 November 1995Delivered on: 1 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
9 February 2006Delivered on: 15 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 bellclose road west drayton middlesex. 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.
Outstanding
22 April 2003Delivered on: 25 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 bridge road uxbridge middlesex f/H. 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.
Outstanding
10 February 2003Delivered on: 14 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 3 bellclose road hillington t/n NGL233516. 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.
Outstanding
28 June 2002Delivered on: 13 July 2002
Persons entitled: Hsbc Bank 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.
Outstanding
9 July 2001Delivered on: 13 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 115 station rd,west drayton,midd'X. 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.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
23 March 2020Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 7 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Paul Patrick Meredith on 7 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Nicholas George Alistair Jordan on 7 March 2020 (2 pages)
23 March 2020Change of details for Mr Paul Patrick Meredith as a person with significant control on 7 March 2020 (2 pages)
6 March 2020Change of details for Mr Paul Patrick Meredith as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 6 March 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 March 2010Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page)
8 March 2010Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page)
8 March 2010Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 April 2008Director appointed nicholas george alistair jordan (2 pages)
23 April 2008Director appointed nicholas george alistair jordan (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 01/03/05; full list of members (2 pages)
21 March 2005Return made up to 01/03/05; full list of members (2 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
9 March 2003Registered office changed on 09/03/03 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
9 March 2003Registered office changed on 09/03/03 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
2 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
2 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Company name changed charles cameron LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed charles cameron LIMITED\certificate issued on 22/05/02 (2 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
14 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 September 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
17 September 1999Full accounts made up to 31 March 1999 (13 pages)
17 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 01/03/99; no change of members (4 pages)
15 March 1999Return made up to 01/03/99; no change of members (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
17 April 1997Return made up to 01/03/97; full list of members (6 pages)
17 April 1997Return made up to 01/03/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 01/03/96; full list of members (6 pages)
21 March 1996Return made up to 01/03/96; full list of members (6 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 March 1995Incorporation (10 pages)
1 March 1995Incorporation (10 pages)