Company NameQuattro Holdings Ltd.
DirectorsEamon O'Loughlin and Thomas Henry James
Company StatusActive
Company Number03028415
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Eamon O'Loughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UB
Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Secretary NameMr Thomas Henry James
NationalityBritish
StatusCurrent
Appointed02 May 1995(2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 88382648
Telephone regionLondon

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Thomas Henry James
100.00%
Ordinary

Financials

Year2014
Net Worth£11,080,769
Cash£117,940
Current Liabilities£6,753,675

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

10 July 2001Delivered on: 26 July 2001
Satisfied on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gatehouse, cunard road park royal london NW10 6PN. T/no MX165252.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 July 1999Delivered on: 14 August 1999
Satisfied on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land to south east of victoria road, acton and part of the site of a road leading in a south east direction from victoria road. T/no NGL233534 & mx 253354.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 12 September 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rigby lane hayes middx. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 June 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east of stockley road hayes middx t/no.NGL8069. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 June 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of the grand union canal dawley wall hayes middx t/no.AGL60659. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 June 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 641 north circular road london t/no.NGL739110. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 December 1998Delivered on: 22 December 1998
Satisfied on: 7 June 2007
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
23 April 1998Delivered on: 14 May 1998
Satisfied on: 7 June 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gatehouse cunard road park royal london t/n MX165252. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 March 2010Delivered on: 17 April 2010
Satisfied on: 20 July 2012
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 black arrow house 2 chandos road park royal london part t/no AGL38207 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
14 March 2006Delivered on: 17 March 2006
Satisfied on: 24 February 2015
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: Land at powergate industrial estate park royal london. 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
18 February 2003Delivered on: 6 March 2003
Satisfied on: 24 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 24 February 2015
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: By way of legal mortgage the f/h property k/a land and buildings on the south east of victoria road acton t/no AGL75240. 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
18 February 2003Delivered on: 5 March 2003
Satisfied on: 24 February 2015
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: By way of legal mortgage the f/h property k/a land and buildings on the north side of cunard road park royal t/no MX165252. 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
18 February 2003Delivered on: 5 March 2003
Satisfied on: 24 February 2015
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: By way of legal mortgage the f/h property k/a land on the south side of cunard road acton t/no MX293431. 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
23 April 1998Delivered on: 14 May 1998
Satisfied on: 12 April 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking and all its property assets and rights whatsoever.
Fully Satisfied
11 June 2018Delivered on: 13 June 2018
Persons entitled: Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: Land and buildings on the south east side of victoria road acton london t/no AGL186812.
Outstanding
3 November 2016Delivered on: 5 November 2016
Persons entitled: Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: Black arrow house 2 chandos road london t/n AGL214309.
Outstanding
24 May 2016Delivered on: 27 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H neales yard victoria road park royal london t/no.AGL7244.
Outstanding
15 February 2016Delivered on: 18 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 January 2013Delivered on: 18 January 2013
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 known as land and buildings on the south east side of victoria road,acton, t/no: AGL75240 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 and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 August 2011Delivered on: 24 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Black arrow house london t/no AGL214309 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 November 2005Delivered on: 1 December 2005
Persons entitled: National Westminster 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: Land at rigby lane hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 October 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
3 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
3 October 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
6 October 2021Registered office address changed from Boden House 114 -120 Victoria Road London NW10 6NY United Kingdom to Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP on 6 October 2021 (1 page)
25 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 May 2019Registered office address changed from Regency Street Park Royal London NW10 6NR to Boden House 114 -120 Victoria Road London NW10 6NY on 20 May 2019 (1 page)
21 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 June 2018Registration of charge 030284150022, created on 11 June 2018 (27 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 030284150019 in full (4 pages)
17 January 2017Satisfaction of charge 17 in full (4 pages)
17 January 2017Satisfaction of charge 030284150019 in full (4 pages)
17 January 2017Satisfaction of charge 17 in full (4 pages)
5 November 2016Registration of charge 030284150021, created on 3 November 2016 (26 pages)
5 November 2016Registration of charge 030284150021, created on 3 November 2016 (26 pages)
2 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Registration of charge 030284150020, created on 24 May 2016 (8 pages)
27 May 2016Registration of charge 030284150020, created on 24 May 2016 (8 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
18 February 2016Registration of charge 030284150019, created on 15 February 2016 (11 pages)
18 February 2016Registration of charge 030284150019, created on 15 February 2016 (11 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
24 February 2015Satisfaction of charge 15 in full (4 pages)
24 February 2015Satisfaction of charge 13 in full (4 pages)
24 February 2015Satisfaction of charge 12 in full (4 pages)
24 February 2015Satisfaction of charge 11 in full (4 pages)
24 February 2015Satisfaction of charge 13 in full (4 pages)
24 February 2015Satisfaction of charge 12 in full (4 pages)
24 February 2015Satisfaction of charge 10 in full (4 pages)
24 February 2015Satisfaction of charge 15 in full (4 pages)
24 February 2015Satisfaction of charge 11 in full (4 pages)
24 February 2015Satisfaction of charge 10 in full (4 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(5 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 March 2010Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Return made up to 02/03/07; full list of members (7 pages)
21 March 2007Return made up to 02/03/07; full list of members (7 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 March 2006Return made up to 02/03/06; full list of members (7 pages)
24 March 2006Return made up to 02/03/06; full list of members (7 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
1 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
12 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (5 pages)
26 July 2001Particulars of mortgage/charge (5 pages)
12 April 2001Return made up to 02/03/01; full list of members (7 pages)
12 April 2001Return made up to 02/03/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 02/03/00; full list of members (7 pages)
23 March 2000Return made up to 02/03/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
18 March 1999Return made up to 02/03/99; no change of members (4 pages)
18 March 1999Return made up to 02/03/99; no change of members (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (6 pages)
22 December 1998Particulars of mortgage/charge (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 02/03/98; full list of members (6 pages)
15 April 1998Return made up to 02/03/98; full list of members (6 pages)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997Ad 18/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997£ nc 100/100000 18/07/97 (1 page)
9 October 1997£ nc 100/100000 18/07/97 (1 page)
9 October 1997Particulars of contract relating to shares (4 pages)
9 October 1997Particulars of contract relating to shares (4 pages)
9 October 1997Ad 18/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 April 1997Return made up to 02/03/97; full list of members (6 pages)
22 April 1997Return made up to 02/03/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page)
10 May 1996Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page)
23 April 1996Return made up to 02/03/96; full list of members (6 pages)
23 April 1996Return made up to 02/03/96; full list of members (6 pages)
15 August 1995Accounting reference date notified as 30/06 (1 page)
15 August 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 August 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
2 March 1995Incorporation (21 pages)
2 March 1995Incorporation (21 pages)