London
N12 8NP
Director Name | Mr Paul Patrick Meredith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr Nicholas George Alistair Jordan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Jillian Jordan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 1999) |
Role | Property Letting Agent |
Correspondence Address | 8 Cranley Drive Ruislip Middlesex HA4 6DA |
Secretary Name | Neil Robertson Clyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 78 Halford Road Uxbridge Middlesex UB10 8QA |
Director Name | Fiona Meredith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | 32 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LJ |
Director Name | Mr Nicholas George Alistair Jordan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2000) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 114 Evelyn Avenue Ruislip Middlesex HA4 8AQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148,024 |
Cash | £88,000 |
Current Liabilities | £170,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 August 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
23 March 2020 | Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 7 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Paul Patrick Meredith on 7 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Nicholas George Alistair Jordan on 7 March 2020 (2 pages) |
23 March 2020 | Change of details for Mr Paul Patrick Meredith as a person with significant control on 7 March 2020 (2 pages) |
6 March 2020 | Change of details for Mr Paul Patrick Meredith as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 6 March 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 March 2010 | Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Patrick Meredith on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 (1 page) |
8 March 2010 | Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 (2 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Director appointed nicholas george alistair jordan (2 pages) |
23 April 2008 | Director appointed nicholas george alistair jordan (2 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members
|
8 March 2004 | Return made up to 01/03/04; full list of members
|
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
2 March 2003 | Return made up to 01/03/03; full list of members
|
2 March 2003 | Return made up to 01/03/03; full list of members
|
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Company name changed charles cameron LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed charles cameron LIMITED\certificate issued on 22/05/02 (2 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members
|
22 March 2001 | Return made up to 01/03/01; full list of members
|
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Incorporation (10 pages) |
1 March 1995 | Incorporation (10 pages) |