Chingford
London
E4 6DG
Director Name | John Michael Poppy |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 February 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Epping Glade Chingford London E4 7PQ |
Director Name | Mr Brian Walter Albert St Pierre |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 February 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 86 The Ridgeway Chingford London E4 6PU |
Secretary Name | Mr Brian Walter Albert St Pierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 February 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 86 The Ridgeway Chingford London E4 6PU |
Director Name | Amanda Sue Davison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2002) |
Role | Housewife |
Correspondence Address | 45 Balgonie Road Chingford London E4 7HL |
Director Name | Stephen Levy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2005) |
Role | Developer |
Correspondence Address | 638 High Road Woodford Green Essex IG8 0PZ |
Secretary Name | Moira Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2005) |
Role | Employment Agency |
Correspondence Address | 638 High Road Woodford Green Essex IG8 0PZ |
Secretary Name | Gary Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 The Vista 23 Forest View London E4 7AU |
Secretary Name | Gina Aguda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 61 Kimberley Road Chingford London E4 6DQ |
Secretary Name | Mr Gary Gladwell |
---|---|
Status | Resigned |
Appointed | 19 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2011) |
Role | Company Director |
Correspondence Address | 49a Buxton Road Chingford London E4 7DP |
Director Name | Amanda Sue Davison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
Director Name | Mr Gary Patrick Gladwell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4k at £1 | Gladwell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £827,077 |
Cash | £20,641 |
Current Liabilities | £107,849 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
5 January 2004 | Delivered on: 17 January 2004 Satisfied on: 18 September 2010 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: The l/h property known as first floor flat no.2 581, roman road, london being part of t/no NGL20819. 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 |
---|---|
5 January 2004 | Delivered on: 17 January 2004 Satisfied on: 24 September 2010 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: The f/h property known as 587 roman road, london t/no LN4197. 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 |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 18 September 2010 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: L/H second floor flat 3 503 roman road london part t/n EGL407803. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 24 September 2010 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: L/H flat 1 first and second floor 503 roman road london part t/n EGL407803. 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 |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 24 September 2010 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: 503 roman road london t/n EGL407803. 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 |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 18 September 2010 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: L/H first floor flat 2 503 roman road london part t/n EGL407803. 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 |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 24 September 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 503 roman road london t/n EGL407803 flat 1 first floor and second floors 503 roman road london flat 2 first floor 503 roman road london flat 3 second floor 503 roman road london each flat registered with part t/n EGL407803. 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 |
20 August 1997 | Delivered on: 28 August 1997 Satisfied on: 24 September 2010 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 temple court 52 rectory square london E1 formerly east london synagogue t/n's 187782 and EGL211705 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 2004 | Delivered on: 13 March 2004 Satisfied on: 18 September 2010 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 466-488 roman road london E3 t/n egl 270015 and EGL183217. 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 |
27 February 2004 | Delivered on: 3 March 2004 Satisfied on: 24 September 2010 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 known as temple court 52 rectory square london E1 t/n EGL211705 and EGL187782. 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 |
5 January 2004 | Delivered on: 17 January 2004 Satisfied on: 28 September 2010 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: The f/h property known as 581, roman road, london t/no NGL20819. 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 |
5 January 2004 | Delivered on: 17 January 2004 Satisfied on: 18 September 2010 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: The l/h property known as second floor flat no.3 581, roman road, london being part of t/no NGL20819. 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 |
5 January 2004 | Delivered on: 17 January 2004 Satisfied on: 24 September 2010 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: The l/h property known as lower ground and ground floor flat no.1 581, roman road, london being part of t/no NGL20819. 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 |
20 August 1997 | Delivered on: 28 August 1997 Satisfied on: 24 September 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Temple court 52 rectory square london E1 (formerly east london synagogue) t/n's 187782 and EGL211705. 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. Fully Satisfied |
21 February 2022 | Delivered on: 24 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 92 kimberley road, london, E4 6DQ. Outstanding |
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Paragon Bank PLC Limited Classification: A registered charge Particulars: Flat 7 stuart court, 87 whitehall road, chingford, E4 6EA. Outstanding |
4 September 2019 | Delivered on: 5 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 12, st theresa court. 25 forest view. London. E4 7UD. Outstanding |
29 July 2019 | Delivered on: 8 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 466+468 roman road bow london. Outstanding |
15 September 2017 | Delivered on: 4 October 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 4 October 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 466 and 468 roman road london title numbers EGL270015 and EGL183217. Outstanding |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 92 kimberley road, chingford, london E4 6DQ (title number EGL145124). Outstanding |
19 October 2012 | Delivered on: 24 October 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage deed Secured details: £455,225. and 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: 466 and 468 roman road london. Outstanding |
21 January 2008 | Delivered on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 466 and 468 roman road bow london t/nos EGL270015 and EGL183217. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
28 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
3 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
1 April 2022 | Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
24 February 2022 | Registration of charge 030508240023, created on 21 February 2022 (4 pages) |
14 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 030508240022, created on 17 January 2020 (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 September 2019 | Registration of charge 030508240021, created on 4 September 2019 (4 pages) |
8 August 2019 | Registration of charge 030508240020, created on 29 July 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
24 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from 105 Seven Sisters Road London N7 7QP England to 105 Seven Sisters Road London N7 7QR on 3 May 2019 (1 page) |
2 May 2019 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 147 Station Road London E4 6AG on 2 May 2019 (1 page) |
2 May 2019 | Registered office address changed from 147 Station Road London E4 6AG England to 105 Seven Sisters Road London N7 7QP on 2 May 2019 (1 page) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
1 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Registration of charge 030508240019, created on 15 September 2017 (19 pages) |
4 October 2017 | Registration of charge 030508240018, created on 15 September 2017 (6 pages) |
4 October 2017 | Registration of charge 030508240018, created on 15 September 2017 (6 pages) |
4 October 2017 | Registration of charge 030508240019, created on 15 September 2017 (19 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (3 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 27 May 2016 (1 page) |
30 November 2015 | Registration of charge 030508240017, created on 25 November 2015 (6 pages) |
30 November 2015 | Registration of charge 030508240017, created on 25 November 2015 (6 pages) |
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 March 2014 | Amended accounts made up to 30 April 2012 (6 pages) |
3 March 2014 | Amended accounts made up to 30 April 2012 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 22 June 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Termination of appointment of Gary Gladwell as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Amanda Davison as a director (2 pages) |
2 June 2011 | Termination of appointment of Amanda Davison as a director (2 pages) |
2 June 2011 | Termination of appointment of Gary Gladwell as a director (2 pages) |
2 June 2011 | Termination of appointment of Gary Gladwell as a director (2 pages) |
2 June 2011 | Termination of appointment of Gary Gladwell as a secretary (2 pages) |
25 May 2011 | Appointment of Amanda Sue Davison as a director (3 pages) |
25 May 2011 | Appointment of Amanda Sue Davison as a director (3 pages) |
25 May 2011 | Appointment of Gary Gladwell as a director (3 pages) |
25 May 2011 | Appointment of Gary Gladwell as a director (3 pages) |
24 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2011 | Change of share class name or designation (2 pages) |
24 May 2011 | Solvency statement dated 23/05/11 (1 page) |
24 May 2011 | Statement by directors (1 page) |
24 May 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Solvency statement dated 23/05/11 (1 page) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of capital on 24 May 2011
|
24 May 2011 | Resolutions
|
24 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
24 May 2011 | Resolutions
|
24 May 2011 | Statement of capital on 24 May 2011
|
24 May 2011 | Resolutions
|
24 May 2011 | Statement by directors (1 page) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 June 2010 | Director's details changed for Anthony Mark Gladwell on 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Anthony Mark Gladwell on 31 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 November 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages) |
22 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 December 2008 | Secretary appointed mr gary gladwell (1 page) |
19 December 2008 | Secretary appointed mr gary gladwell (1 page) |
19 December 2008 | Director's change of particulars / anthony gladwell / 19/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / anthony gladwell / 19/12/2008 (1 page) |
19 December 2008 | Appointment terminated secretary gina aguda (1 page) |
19 December 2008 | Appointment terminated secretary gina aguda (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
8 November 2006 | Return made up to 27/04/06; full list of members (4 pages) |
8 November 2006 | Return made up to 27/04/06; full list of members (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members
|
7 May 2004 | Return made up to 27/04/04; full list of members
|
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Return made up to 27/04/03; full list of members (7 pages) |
9 December 2003 | Return made up to 27/04/03; full list of members (7 pages) |
7 November 2003 | Ad 30/06/03--------- £ si 2376@1=2376 £ ic 24/2400 (2 pages) |
7 November 2003 | Ad 30/06/03--------- £ si 2376@1=2376 £ ic 24/2400 (2 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
1 June 2003 | Nc inc already adjusted 03/03/03 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
1 June 2003 | Nc inc already adjusted 03/03/03 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 March 2003 | Return made up to 27/04/02; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 March 2003 | Return made up to 27/04/02; full list of members
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 105 seven sisters road london N7 7QP (1 page) |
9 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 105 seven sisters road london N7 7QP (1 page) |
5 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
30 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page) |
21 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
21 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
19 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 July 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
11 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
22 October 1996 | Return made up to 27/04/96; full list of members (6 pages) |
22 October 1996 | Return made up to 27/04/96; full list of members (6 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
6 March 1996 | Memorandum and Articles of Association (8 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Memorandum and Articles of Association (8 pages) |
6 March 1996 | £ nc 1000/100000 01/03/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | £ nc 1000/100000 01/03/96 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
27 April 1995 | Incorporation (30 pages) |
27 April 1995 | Incorporation (30 pages) |