Company NameRegatta Homes Limited
DirectorAnthony Mark Gladwell
Company StatusActive
Company Number03050824
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

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

Directors

Director NameMr Anthony Mark Gladwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(7 years after company formation)
Appointment Duration22 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Essex Road
Chingford
London
E4 6DG
Director NameJohn Michael Poppy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Epping Glade
Chingford
London
E4 7PQ
Director NameMr Brian Walter Albert St Pierre
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address86 The Ridgeway
Chingford
London
E4 6PU
Secretary NameMr Brian Walter Albert St Pierre
NationalityBritish
StatusResigned
Appointed01 March 1996(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 13 February 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address86 The Ridgeway
Chingford
London
E4 6PU
Director NameAmanda Sue Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2002)
RoleHousewife
Correspondence Address45 Balgonie Road
Chingford
London
E4 7HL
Director NameStephen Levy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2005)
RoleDeveloper
Correspondence Address638 High Road
Woodford Green
Essex
IG8 0PZ
Secretary NameMoira Levy
NationalityBritish
StatusResigned
Appointed13 February 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2005)
RoleEmployment Agency
Correspondence Address638 High Road
Woodford Green
Essex
IG8 0PZ
Secretary NameGary Gladwell
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 3 The Vista
23 Forest View
London
E4 7AU
Secretary NameGina Aguda
NationalityBritish
StatusResigned
Appointed31 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address61 Kimberley Road
Chingford
London
E4 6DQ
Secretary NameMr Gary Gladwell
StatusResigned
Appointed19 December 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2011)
RoleCompany Director
Correspondence Address49a Buxton Road
Chingford
London
E4 7DP
Director NameAmanda Sue Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(16 years, 1 month after company formation)
Appointment Duration3 days (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
Director NameMr Gary Patrick Gladwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(16 years, 1 month after company formation)
Appointment Duration3 days (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Station Lane
Hornchurch
Essex
RM12 6NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4k at £1Gladwell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£827,077
Cash£20,641
Current Liabilities£107,849

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

5 January 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 2022Delivered on: 24 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 92 kimberley road, london, E4 6DQ.
Outstanding
17 January 2020Delivered 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 2019Delivered 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 2019Delivered on: 8 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 466+468 roman road bow london.
Outstanding
15 September 2017Delivered on: 4 October 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
15 September 2017Delivered 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 2015Delivered 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 2012Delivered 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 2008Delivered 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

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
28 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
3 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
1 April 2022Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
24 February 2022Registration of charge 030508240023, created on 21 February 2022 (4 pages)
14 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
21 January 2020Registration of charge 030508240022, created on 17 January 2020 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 September 2019Registration of charge 030508240021, created on 4 September 2019 (4 pages)
8 August 2019Registration of charge 030508240020, created on 29 July 2019 (6 pages)
28 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
24 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 May 2019Registered 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 2019Registered 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 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
17 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
1 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Registration of charge 030508240019, created on 15 September 2017 (19 pages)
4 October 2017Registration of charge 030508240018, created on 15 September 2017 (6 pages)
4 October 2017Registration of charge 030508240018, created on 15 September 2017 (6 pages)
4 October 2017Registration of charge 030508240019, created on 15 September 2017 (19 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (3 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,400
(3 pages)
27 May 2016Registered 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 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,400
(3 pages)
27 May 2016Registered 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 2015Registration of charge 030508240017, created on 25 November 2015 (6 pages)
30 November 2015Registration of charge 030508240017, created on 25 November 2015 (6 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,400
(3 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,400
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,400
(3 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,400
(3 pages)
3 March 2014Amended accounts made up to 30 April 2012 (6 pages)
3 March 2014Amended accounts made up to 30 April 2012 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 22 June 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Termination of appointment of Gary Gladwell as a secretary (2 pages)
2 June 2011Termination of appointment of Amanda Davison as a director (2 pages)
2 June 2011Termination of appointment of Amanda Davison as a director (2 pages)
2 June 2011Termination of appointment of Gary Gladwell as a director (2 pages)
2 June 2011Termination of appointment of Gary Gladwell as a director (2 pages)
2 June 2011Termination of appointment of Gary Gladwell as a secretary (2 pages)
25 May 2011Appointment of Amanda Sue Davison as a director (3 pages)
25 May 2011Appointment of Amanda Sue Davison as a director (3 pages)
25 May 2011Appointment of Gary Gladwell as a director (3 pages)
25 May 2011Appointment of Gary Gladwell as a director (3 pages)
24 May 2011Change of share class name or designation (2 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Particulars of variation of rights attached to shares (2 pages)
24 May 2011Change of share class name or designation (2 pages)
24 May 2011Solvency statement dated 23/05/11 (1 page)
24 May 2011Statement by directors (1 page)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Solvency statement dated 23/05/11 (1 page)
24 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2011Statement of capital on 24 May 2011
  • GBP 1
(4 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2011Particulars of variation of rights attached to shares (2 pages)
24 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,056,710
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,056,710
(4 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2011Statement of capital on 24 May 2011
  • GBP 1
(4 pages)
24 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2011Statement by directors (1 page)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 June 2010Director's details changed for Anthony Mark Gladwell on 31 March 2010 (2 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Anthony Mark Gladwell on 31 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 9 November 2009 (2 pages)
22 July 2009Return made up to 27/04/09; full list of members (4 pages)
22 July 2009Return made up to 27/04/09; full list of members (4 pages)
19 December 2008Secretary appointed mr gary gladwell (1 page)
19 December 2008Secretary appointed mr gary gladwell (1 page)
19 December 2008Director's change of particulars / anthony gladwell / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / anthony gladwell / 19/12/2008 (1 page)
19 December 2008Appointment terminated secretary gina aguda (1 page)
19 December 2008Appointment terminated secretary gina aguda (1 page)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 November 2006Return made up to 27/04/06; full list of members (4 pages)
8 November 2006Return made up to 27/04/06; full list of members (4 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (8 pages)
18 May 2005Return made up to 27/04/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Return made up to 27/04/03; full list of members (7 pages)
9 December 2003Return made up to 27/04/03; full list of members (7 pages)
7 November 2003Ad 30/06/03--------- £ si 2376@1=2376 £ ic 24/2400 (2 pages)
7 November 2003Ad 30/06/03--------- £ si 2376@1=2376 £ ic 24/2400 (2 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
1 June 2003Nc inc already adjusted 03/03/03 (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2003Nc inc already adjusted 03/03/03 (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 March 2003Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 March 2003Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 105 seven sisters road london N7 7QP (1 page)
9 May 2001Return made up to 27/04/01; full list of members (6 pages)
9 May 2001Return made up to 27/04/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 105 seven sisters road london N7 7QP (1 page)
5 June 2000Return made up to 27/04/00; full list of members (6 pages)
5 June 2000Return made up to 27/04/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
30 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
16 November 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 May 1999Return made up to 27/04/99; no change of members (4 pages)
25 May 1999Return made up to 27/04/99; no change of members (4 pages)
11 March 1999Registered office changed on 11/03/99 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page)
11 March 1999Registered office changed on 11/03/99 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page)
21 June 1998Return made up to 27/04/98; full list of members (6 pages)
21 June 1998Return made up to 27/04/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 April 1997 (8 pages)
19 March 1998Full accounts made up to 30 April 1997 (8 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (7 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (7 pages)
9 July 1997Full accounts made up to 30 April 1996 (7 pages)
9 July 1997Full accounts made up to 30 April 1996 (7 pages)
11 June 1997Return made up to 27/04/97; no change of members (4 pages)
11 June 1997Return made up to 27/04/97; no change of members (4 pages)
22 October 1996Return made up to 27/04/96; full list of members (6 pages)
22 October 1996Return made up to 27/04/96; full list of members (6 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Director resigned (1 page)
6 March 1996Memorandum and Articles of Association (8 pages)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1996Memorandum and Articles of Association (8 pages)
6 March 1996£ nc 1000/100000 01/03/96 (1 page)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1996£ nc 1000/100000 01/03/96 (1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1995Incorporation (30 pages)
27 April 1995Incorporation (30 pages)