Kingston-Upon-Thames
KT6 4JX
Director Name | Mr Piers Robert Glanville Bingley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Suite 14 61 Victoria Road Kingston-Upon-Thames KT6 4JX |
Secretary Name | Mr Alexander Thomas Rodney Bingley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 09 November 2021) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 61 Victoria Road Kingston-Upon-Thames KT6 4JX |
Director Name | Mr Gavin Charles Rooney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hugon Road London SW6 3EL |
Secretary Name | Mr Gavin Charles Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hugon Road London SW6 3EL |
Secretary Name | Mr Kevin Derek Bichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Allandale Avenue Finchley London N3 3PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | haywoodsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 88751919 |
Telephone region | London |
Registered Address | Suite 14 61 Victoria Road Kingston-Upon-Thames KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
200k at £1 | Alexander Thomas Rodney Bingley 49.99% Preference |
---|---|
200k at £1 | Piers Robert Glanville Bingley 49.99% Preference |
100 at £1 | Haywoods Paradigm Holdings LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£454,616 |
Cash | £1,958 |
Current Liabilities | £3,448 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: 130 knights hill, london SE27 0SR. Outstanding |
---|---|
26 October 2011 | Delivered on: 1 November 2011 Persons entitled: Mortgage Express Classification: Amendment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All fixtures, fittings, plant and machinery and by way of floating charge over all moveable plant machinery, furniture, equipment, goods and other effects see image for full details. Outstanding |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £574,500 due or to become due from the company to. Particulars: 28 wavertree road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £725,000 due or to become due from the company to. Particulars: 51 rita road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £565,000 due or to become due from the company to. Particulars: 53 wavertree road london greater london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £540,000.00 due or to become due from the company to. Particulars: 8 norfolk house road london greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
16 November 2007 | Delivered on: 20 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £557,500.00 due or to become due from the company to. Particulars: 15 penistone road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
16 November 2007 | Delivered on: 20 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £524,000.00 due or to become due from the company to. Particulars: 10 tankerville road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 October 2007 | Delivered on: 8 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £437000.00 due or to become due from the company to. Particulars: 7 heathedene road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 November 2007 | Delivered on: 7 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £621,000.00 due or to become due from the company to. Particulars: 31 shrubbery road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 November 2007 | Delivered on: 7 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £253000.00 due or to become due from the company to. Particulars: 72 abercairn road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £530,000.00 due or to become due from the company to. Particulars: 75 tankerville road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £510,000.00 due or to become due from the company to. Particulars: 259 valley road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £585,000.00 due or to become due from the company to. Particulars: 47 kempshott road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £526,000.00 due or to become due from the company to. Particulars: 7 norfolk house road london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £628,000.00 due or to become due from the company to. Particulars: 62 cornwall gardens london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
9 May 2001 | Delivered on: 12 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62A cornwall gardens, london SW7 4BD t/n NGL273072. Outstanding |
14 September 2005 | Delivered on: 21 September 2005 Satisfied on: 4 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 June 2001 | Delivered on: 20 June 2001 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings thereon k/a flat 12, 69 princes gate london SW7 2PA t/no.BGL36864. Fully Satisfied |
24 May 2001 | Delivered on: 2 June 2001 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and building thereon k/a flat 11, 69 princes gate, london SW7 2PA t/n NGL449180. Fully Satisfied |
30 April 2001 | Delivered on: 4 May 2001 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings thereon known as the basement flat 20 courtfield gardens london SW5 title number NGL683817. Fully Satisfied |
21 March 2001 | Delivered on: 27 March 2001 Satisfied on: 8 August 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property (including uncalled capital) undertakings and assets of haywoods property development limited and by way of floating charge all the borrowers present and future undertakings and assets whatever and wherever. Fully Satisfied |
21 March 2001 | Delivered on: 27 March 2001 Satisfied on: 29 October 2005 Persons entitled: Woolwich 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 known as upper flat 40 weston road london W4 5NJ. Fully Satisfied |
23 February 2001 | Delivered on: 28 February 2001 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings thereon known as 15 kersley street, london SW11 4PR. Title number LN155931. Fully Satisfied |
18 December 2000 | Delivered on: 20 December 2000 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62A cornwall gardens london t/n NGL273072. Fully Satisfied |
31 August 2000 | Delivered on: 6 September 2000 Satisfied on: 29 October 2005 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H basement flat 79 cornwall gardens london SW7 4AZ including all and singular fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Purchase of own shares.
|
28 April 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
8 April 2021 | Change of details for Mr Piers Robert Glanville Bingley as a person with significant control on 1 March 2021 (2 pages) |
8 April 2021 | Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 March 2021 (1 page) |
8 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
8 April 2021 | Director's details changed for Mr Alexander Thomas Rodney Bingley on 8 April 2021 (2 pages) |
8 April 2021 | Change of details for The Haywoods Group Limited as a person with significant control on 1 March 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Piers Robert Glanville Bingley on 8 April 2021 (2 pages) |
8 April 2021 | Change of details for Mr Alexander Thomas Rodney Bingley as a person with significant control on 1 March 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
24 September 2020 | Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX on 24 September 2020 (1 page) |
21 May 2020 | Satisfaction of charge 030384870046 in full (1 page) |
22 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Registration of charge 030384870046, created on 26 July 2017 (28 pages) |
27 July 2017 | Registration of charge 030384870046, created on 26 July 2017 (28 pages) |
6 June 2017 | Satisfaction of charge 41 in full (2 pages) |
6 June 2017 | Satisfaction of charge 41 in full (2 pages) |
24 May 2017 | Satisfaction of charge 39 in full (4 pages) |
24 May 2017 | Satisfaction of charge 27 in full (4 pages) |
24 May 2017 | Satisfaction of charge 38 in full (4 pages) |
24 May 2017 | Satisfaction of charge 45 in full (4 pages) |
24 May 2017 | Satisfaction of charge 38 in full (4 pages) |
24 May 2017 | Satisfaction of charge 40 in full (4 pages) |
24 May 2017 | Satisfaction of charge 32 in full (4 pages) |
24 May 2017 | Satisfaction of charge 44 in full (4 pages) |
24 May 2017 | Satisfaction of charge 34 in full (4 pages) |
24 May 2017 | Satisfaction of charge 36 in full (4 pages) |
24 May 2017 | Satisfaction of charge 33 in full (4 pages) |
24 May 2017 | Satisfaction of charge 44 in full (4 pages) |
24 May 2017 | Satisfaction of charge 35 in full (4 pages) |
24 May 2017 | Satisfaction of charge 42 in full (4 pages) |
24 May 2017 | Satisfaction of charge 43 in full (4 pages) |
24 May 2017 | Satisfaction of charge 43 in full (4 pages) |
24 May 2017 | Satisfaction of charge 45 in full (4 pages) |
24 May 2017 | Satisfaction of charge 39 in full (4 pages) |
24 May 2017 | Satisfaction of charge 31 in full (4 pages) |
24 May 2017 | Satisfaction of charge 42 in full (4 pages) |
24 May 2017 | Satisfaction of charge 36 in full (4 pages) |
24 May 2017 | Satisfaction of charge 40 in full (4 pages) |
24 May 2017 | Satisfaction of charge 37 in full (4 pages) |
24 May 2017 | Satisfaction of charge 27 in full (4 pages) |
24 May 2017 | Satisfaction of charge 37 in full (4 pages) |
24 May 2017 | Satisfaction of charge 31 in full (4 pages) |
24 May 2017 | Satisfaction of charge 35 in full (4 pages) |
24 May 2017 | Satisfaction of charge 34 in full (4 pages) |
24 May 2017 | Satisfaction of charge 32 in full (4 pages) |
24 May 2017 | Satisfaction of charge 33 in full (4 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016 (2 pages) |
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Satisfaction of charge 30 in full (4 pages) |
4 November 2015 | Satisfaction of charge 30 in full (4 pages) |
27 October 2015 | Registered office address changed from 5B Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 5B Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on 27 October 2015 (1 page) |
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages) |
20 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages) |
13 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (2 pages) |
13 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (2 pages) |
13 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
12 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages) |
2 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 December 2011 | Registered office address changed from 5B Earlsfield Road London SW18 3DB United Kingdom on 26 December 2011 (1 page) |
26 December 2011 | Registered office address changed from 5B Earlsfield Road London SW18 3DB United Kingdom on 26 December 2011 (1 page) |
26 December 2011 | Registered office address changed from 247 Balham High Road London SW17 7BE United Kingdom on 26 December 2011 (1 page) |
26 December 2011 | Registered office address changed from 247 Balham High Road London SW17 7BE United Kingdom on 26 December 2011 (1 page) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages) |
9 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages) |
1 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages) |
1 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages) |
15 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 January 2011 | Registered office address changed from Flat C 3 Earlsfield Road London SW18 3DB on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Flat C 3 Earlsfield Road London SW18 3DB on 13 January 2011 (1 page) |
14 July 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (6 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (6 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 May 2009 | Director and secretary's change of particulars / alexander bingley / 01/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / piers bingley / 01/03/2009 (1 page) |
20 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / alexander bingley / 01/03/2009 (1 page) |
20 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / piers bingley / 01/03/2009 (1 page) |
4 August 2008 | Accounts for a small company made up to 31 March 2007 (19 pages) |
4 August 2008 | Accounts for a small company made up to 31 March 2007 (19 pages) |
27 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
25 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 5 b earlsfield road london SW18 3DB (1 page) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 5 b earlsfield road london SW18 3DB (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
21 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 26/03/04; full list of members
|
15 March 2004 | Return made up to 26/03/04; full list of members
|
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 26/03/03; full list of members
|
19 March 2003 | Return made up to 26/03/03; full list of members
|
28 October 2002 | Registered office changed on 28/10/02 from: 4 hugon road fulham london SW6 3EN (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 4 hugon road fulham london SW6 3EN (1 page) |
20 August 2002 | Ad 31/03/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 31/03/02 (1 page) |
20 August 2002 | Ad 31/03/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
20 August 2002 | Nc inc already adjusted 31/03/02 (1 page) |
12 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 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) |
30 March 2001 | Auditor's resignation (1 page) |
30 March 2001 | Auditor's resignation (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Declaration of satisfaction of mortgage/charge (10 pages) |
8 June 2000 | Declaration of satisfaction of mortgage/charge (10 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
2 November 1999 | New secretary appointed (1 page) |
10 September 1999 | Company name changed A.P.G. construction LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed A.P.G. construction LIMITED\certificate issued on 13/09/99 (2 pages) |
29 July 1999 | Particulars of mortgage/charge (7 pages) |
29 July 1999 | Particulars of mortgage/charge (7 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 August 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Return made up to 28/03/98; full list of members
|
18 March 1998 | Return made up to 28/03/98; full list of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 28/03/97; no change of members
|
26 March 1997 | Return made up to 28/03/97; no change of members
|
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Return made up to 28/03/96; full list of members (6 pages) |
30 September 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Ad 07/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 April 1995 | Ad 07/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (18 pages) |
28 March 1995 | Incorporation (18 pages) |