Chalfont St. Giles
Buckinghamshire
HP8 4UB
Director Name | Mr Thomas Henry James |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1995(2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Secretary Name | Mr Thomas Henry James |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1995(2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 88382648 |
---|---|
Telephone region | London |
Registered Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Thomas Henry James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,080,769 |
Cash | £117,940 |
Current Liabilities | £6,753,675 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
10 July 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 18 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 January 2013 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 |
3 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
3 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
6 October 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 May 2019 | Registered 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 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 June 2018 | Registration of charge 030284150022, created on 11 June 2018 (27 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 030284150019 in full (4 pages) |
17 January 2017 | Satisfaction of charge 17 in full (4 pages) |
17 January 2017 | Satisfaction of charge 030284150019 in full (4 pages) |
17 January 2017 | Satisfaction of charge 17 in full (4 pages) |
5 November 2016 | Registration of charge 030284150021, created on 3 November 2016 (26 pages) |
5 November 2016 | Registration of charge 030284150021, created on 3 November 2016 (26 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Registration of charge 030284150020, created on 24 May 2016 (8 pages) |
27 May 2016 | Registration of charge 030284150020, created on 24 May 2016 (8 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 February 2016 | Registration of charge 030284150019, created on 15 February 2016 (11 pages) |
18 February 2016 | Registration of charge 030284150019, created on 15 February 2016 (11 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Satisfaction of charge 15 in full (4 pages) |
24 February 2015 | Satisfaction of charge 13 in full (4 pages) |
24 February 2015 | Satisfaction of charge 12 in full (4 pages) |
24 February 2015 | Satisfaction of charge 11 in full (4 pages) |
24 February 2015 | Satisfaction of charge 13 in full (4 pages) |
24 February 2015 | Satisfaction of charge 12 in full (4 pages) |
24 February 2015 | Satisfaction of charge 10 in full (4 pages) |
24 February 2015 | Satisfaction of charge 15 in full (4 pages) |
24 February 2015 | Satisfaction of charge 11 in full (4 pages) |
24 February 2015 | Satisfaction of charge 10 in full (4 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 March 2010 | Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Henry James on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Thomas Henry James on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eamon O'loughlin on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Thomas Henry James on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 August 1999 | Particulars of mortgage/charge (5 pages) |
14 August 1999 | Particulars of mortgage/charge (5 pages) |
18 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (6 pages) |
22 December 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Ad 18/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | £ nc 100/100000 18/07/97 (1 page) |
9 October 1997 | £ nc 100/100000 18/07/97 (1 page) |
9 October 1997 | Particulars of contract relating to shares (4 pages) |
9 October 1997 | Particulars of contract relating to shares (4 pages) |
9 October 1997 | Ad 18/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page) |
23 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
15 August 1995 | Accounting reference date notified as 30/06 (1 page) |
15 August 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
14 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
2 March 1995 | Incorporation (21 pages) |
2 March 1995 | Incorporation (21 pages) |