Company NameGrainmarket Properties Limited
Company StatusActive
Company Number03054080
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
NationalityBritish
StatusCurrent
Appointed16 November 2005(10 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameRichard Daniel Brecher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 24 May 1996)
RoleProperty Company Director
Correspondence Address709 Pavillion Apartments
St Johns Wood Road
London
Greater London
NW8 7HF
Secretary NameMr Mark Jason Crader
NationalityBritish
StatusResigned
Appointed18 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 25 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Well House Boundway Hill
Tiptoe Sway
Lymington
Hampshire
SO41 6EN
Secretary NameJulian Barry Crader
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2000)
RoleModel Agent
Correspondence AddressBunty Cottage Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SH
Director NameMr Andrew Justin Brecher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Secretary NameDennis Philip Le Quesne
NationalityBritish
StatusResigned
Appointed16 December 2000(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 2001)
RoleExecutive
Correspondence Address85b Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HR
Secretary NameJulian Barry Crader
NationalityBritish
StatusResigned
Appointed08 March 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2005)
RoleModel Agent
Correspondence AddressBunty Cottage Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegrainmarket.co.uk
Telephone020 78420530
Telephone regionLondon

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.4k at £1Mark Jason Crader
75.15%
Ordinary A
1000 at £1Trustees Of J & N Settlement Trust 18 February 1999
22.39%
Ordinary A
50 at £1Annabel Louise Crader
1.12%
Ordinary D
50 at £1Emily Charlotte Crader
1.12%
Ordinary B
10 at £1Mark Jason Crader
0.22%
Ordinary C

Financials

Year2014
Net Worth£15,938,101
Cash£451,505
Current Liabilities£32,459,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

26 June 1997Delivered on: 11 July 1997
Satisfied on: 21 July 2016
Persons entitled: Samuel Montagu & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 5 July 1997
Satisfied on: 14 September 2005
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land at fourth drove peterborough cambridgeshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights and the other particulars as detailed on form M395. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 1 October 1996
Satisfied on: 18 June 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H land and buildings lying to the south of farrier road lincoln (lyndon business park) t/n-LL39881. By way of floating charge all of its property and assets present and future as a continuing security for the payment to the society of the liabilities. All goodwill of the business carried on at the property by way of additional security (subject to the prior charge, if any) for the payment of the society of the liabilities.
Fully Satisfied
27 September 1996Delivered on: 1 October 1996
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a crossdeep court/addison court 15 heath road twickenham middlesex t/n TGL119570 all goodwill of the business and by way o floating charge all property and assets.
Fully Satisfied
8 December 1995Delivered on: 22 December 1995
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Further charge and deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 16TH june 1995 and this charge.
Particulars: F/H property k/a addison court 15 heath road twickenham middlesex t/n SGL517183.
Fully Satisfied
8 December 1995Delivered on: 16 December 1995
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
24 January 2014Delivered on: 30 January 2014
Satisfied on: 30 May 2014
Persons entitled: Naled Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 April 2006Delivered on: 29 April 2006
Satisfied on: 27 June 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 401 westcliffe apartments, south wharf road, london t/no. NGL818208. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 June 1995Delivered on: 23 June 1995
Satisfied on: 18 June 2003
Persons entitled:
Squirrel Properties Limited
Grosvenorbrook Investments Limited

Classification: Debenture
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 addison court 15 heath road twickenham t/n MX115114. 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
14 December 2005Delivered on: 23 December 2005
Satisfied on: 31 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and first UK property growth limited partnership to the chargee.
Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 2005Delivered on: 23 December 2005
Satisfied on: 26 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and elmswood properties LTD to the chargee.
Particulars: The property k/a admiral house 193/199 london road, camberley, surrey t/no SY455028 and SY116522. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 26 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 26 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from first UK property growth limited partnership and by the mortgagor to the chargee on any account whatsoever.
Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 26 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and elmswood properties limited and by the mortgagor to the chargee on any account whatsoever.
Particulars: Bridwell house bridewell place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 2003Delivered on: 1 October 2003
Satisfied on: 26 October 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of parkway k/a fountain house welwyn garden city hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 2003Delivered on: 1 October 2003
Satisfied on: 26 October 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-11(Odd) clare street 4 colston avenue bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 September 2003Delivered on: 26 September 2003
Satisfied on: 14 September 2005
Persons entitled: Hsbc Republic Basnk (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St peters house,the anderson centre,bury st edmunds,suffolk; SK175865. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 August 2003Delivered on: 27 August 2003
Satisfied on: 12 September 2006
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112/114 high street, watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 2003Delivered on: 19 June 2003
Satisfied on: 26 October 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at cross deep court heath road twickenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2003Delivered on: 15 January 2003
Satisfied on: 22 November 2007
Persons entitled: Elmswood Properties Limited

Classification: Mortgage
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: F/H property known as arden house west street leighton buzzard t/n BD145056.
Fully Satisfied
3 December 2002Delivered on: 12 December 2002
Satisfied on: 22 November 2007
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or elmswood properties limited to the chargee.
Particulars: Arden house west street leighton buzzard bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 October 2002Delivered on: 13 November 2002
Satisfied on: 22 November 2007
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133, 133A & 133B high street rickmansworth herts t/n HD144510. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 October 2002Delivered on: 5 November 2002
Satisfied on: 14 September 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and elmswood properties limited to the chargee on any account whatsoever.
Particulars: 19-22 upper bannister street southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 October 2002Delivered on: 2 November 2002
Satisfied on: 26 October 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due by grainmarket properties limited & elmswood properties limited to the chargee on any account whatsoever.
Particulars: The property k/a 46, 47 and 48 harrowby street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 1999Delivered on: 17 December 1999
Satisfied on: 14 September 2005
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 1 accent park, bakewell road peterborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 November 1999Delivered on: 30 November 1999
Satisfied on: 9 January 2004
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyndon business park farrier road lincoln. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 1998Delivered on: 3 April 1998
Satisfied on: 18 June 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 5 hendon lane, finchley, london N3 title number NGL714373. Floating charge over all the property and assets. Goodwill of the business and the benefit of any licences.
Fully Satisfied
24 March 1998Delivered on: 3 April 1998
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 112 and 114 high street, watford. Floating charge over all of the property and assets. The goodwill of the business, benefit of all licences.
Fully Satisfied
24 March 1998Delivered on: 3 April 1998
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all freehold and leasehold land, uncalled capital, goodwill, claims, intellectual property rights and choses, shares, stocks and other securities, book debts and other debts. Floating charge over the undertaking property assets and rights.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 6 August 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as addison court,15 heath rd,twickenham,midd'x; t/no.sgl 517183; the goodwill of business and book/other debts; the benefit of all licences and all undertaking/assets by way of floating chargw.
Fully Satisfied
28 September 2022Delivered on: 5 October 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: C.Hoare & Co.

Classification: A registered charge
Particulars: The freehold land known as lloyds bank house, headley road, grayshott, hindhead, GU26 6LG registered at the land registry under title number HP521530. The leasehold land known as 24 atlantic close, southampton, SO14 3TA registered at the land registry under title number HP519118.
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 7 November 2015
Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Premf Debt Management Sarl

Classification: A registered charge
Particulars: 193, 195 and 199 london road, camberley t/no SY455028 and SY116522.
Outstanding
9 July 2007Delivered on: 18 July 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 atlantic close ocean village southampton t/no HP519118. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 2007Delivered on: 6 February 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grayshott lloyds bank house headley road hindhead surrey t/no HP512530. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 December 2020Auditor's resignation (1 page)
6 November 2020Satisfaction of charge 030540800039 in full (1 page)
20 October 2020Appointment of Mr Peter John Hart as a director on 20 October 2020 (2 pages)
5 October 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 March 2020Auditor's resignation (1 page)
28 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 October 2019 (2 pages)
14 November 2019Satisfaction of charge 030540800036 in full (1 page)
22 August 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
13 August 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (9 pages)
16 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 8,268.00
(10 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £4,134 being an amount standing to the credit of the profit and loss account be and is hereby capitalised and appropriated to the holders of ordinary shares 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
11 May 2017Statement of company's objects (2 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 May 2017Statement of company's objects (2 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 4,134
(8 pages)
11 January 2017Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 4,134
(8 pages)
9 January 2017Full accounts made up to 31 March 2016 (40 pages)
9 January 2017Full accounts made up to 31 March 2016 (40 pages)
28 October 2016Satisfaction of charge 030540800034 in full (1 page)
28 October 2016Satisfaction of charge 030540800038 in full (1 page)
28 October 2016Satisfaction of charge 030540800034 in full (1 page)
28 October 2016Satisfaction of charge 030540800038 in full (1 page)
7 September 2016Registration of charge 030540800039, created on 2 September 2016 (13 pages)
7 September 2016Registration of charge 030540800039, created on 2 September 2016 (13 pages)
21 July 2016Satisfaction of charge 9 in full (1 page)
21 July 2016Satisfaction of charge 9 in full (1 page)
11 July 2016Satisfaction of charge 32 in full (2 pages)
11 July 2016Satisfaction of charge 31 in full (2 pages)
11 July 2016Satisfaction of charge 31 in full (2 pages)
11 July 2016Satisfaction of charge 32 in full (2 pages)
6 July 2016Satisfaction of charge 030540800037 in full (4 pages)
6 July 2016Satisfaction of charge 030540800035 in full (4 pages)
6 July 2016Satisfaction of charge 030540800035 in full (4 pages)
6 July 2016Satisfaction of charge 030540800037 in full (4 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2016Memorandum and Articles of Association (13 pages)
14 June 2016Memorandum and Articles of Association (13 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,467
(8 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,467
(8 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2016Memorandum and Articles of Association (7 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2016Memorandum and Articles of Association (7 pages)
13 November 2015Registration of charge 030540800038, created on 5 November 2015 (30 pages)
13 November 2015Registration of charge 030540800037, created on 5 November 2015 (33 pages)
13 November 2015Registration of charge 030540800037, created on 5 November 2015 (33 pages)
13 November 2015Registration of charge 030540800037, created on 5 November 2015 (33 pages)
13 November 2015Registration of charge 030540800038, created on 5 November 2015 (30 pages)
13 November 2015Registration of charge 030540800038, created on 5 November 2015 (30 pages)
7 November 2015Registration of charge 030540800036, created on 5 November 2015 (34 pages)
7 November 2015Registration of charge 030540800036, created on 5 November 2015 (34 pages)
7 November 2015Registration of charge 030540800036, created on 5 November 2015 (34 pages)
26 October 2015Satisfaction of charge 24 in full (4 pages)
26 October 2015Satisfaction of charge 20 in full (4 pages)
26 October 2015Satisfaction of charge 25 in full (4 pages)
26 October 2015Satisfaction of charge 23 in full (4 pages)
26 October 2015Satisfaction of charge 27 in full (4 pages)
26 October 2015Satisfaction of charge 27 in full (4 pages)
26 October 2015Satisfaction of charge 26 in full (4 pages)
26 October 2015Satisfaction of charge 28 in full (4 pages)
26 October 2015Satisfaction of charge 23 in full (4 pages)
26 October 2015Satisfaction of charge 15 in full (4 pages)
26 October 2015Satisfaction of charge 28 in full (4 pages)
26 October 2015Satisfaction of charge 15 in full (4 pages)
26 October 2015Satisfaction of charge 25 in full (4 pages)
26 October 2015Satisfaction of charge 24 in full (4 pages)
26 October 2015Satisfaction of charge 26 in full (4 pages)
26 October 2015Satisfaction of charge 20 in full (4 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,467
(8 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,467
(8 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,467
(8 pages)
20 April 2015Registration of charge 030540800035, created on 14 April 2015 (37 pages)
20 April 2015Registration of charge 030540800035, created on 14 April 2015 (37 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (9 pages)
31 July 2014Satisfaction of charge 9 in part (2 pages)
31 July 2014Satisfaction of charge 9 in part (2 pages)
31 July 2014Satisfaction of charge 29 in full (2 pages)
31 July 2014Satisfaction of charge 29 in full (2 pages)
24 July 2014Registration of charge 030540800034, created on 18 July 2014 (29 pages)
24 July 2014Registration of charge 030540800034, created on 18 July 2014 (29 pages)
30 May 2014Satisfaction of charge 030540800033 in full (4 pages)
30 May 2014Satisfaction of charge 030540800033 in full (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,467
(8 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,467
(8 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,467
(8 pages)
30 January 2014Registration of charge 030540800033 (25 pages)
30 January 2014Registration of charge 030540800033 (25 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (10 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 4,467
(8 pages)
18 December 2012Particulars of variation of rights attached to shares (3 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
18 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 4,467
(8 pages)
18 December 2012Particulars of variation of rights attached to shares (3 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2012Memorandum and Articles of Association (7 pages)
18 September 2012Memorandum and Articles of Association (7 pages)
18 September 2012Particulars of variation of rights attached to shares (3 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2012Particulars of variation of rights attached to shares (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 May 2011Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 December 2010Auditor's resignation (1 page)
8 December 2010Auditor's resignation (1 page)
30 November 2010Auditor's resignation (1 page)
30 November 2010Auditor's resignation (1 page)
27 October 2010Full accounts made up to 31 March 2010 (19 pages)
27 October 2010Full accounts made up to 31 March 2010 (19 pages)
6 May 2010Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page)
5 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
7 May 2009Director's change of particulars / elizabeth morriiss / 26/11/2008 (1 page)
7 May 2009Director's change of particulars / elizabeth morriiss / 26/11/2008 (1 page)
2 December 2008Director appointed elizabeth susanna morriiss (2 pages)
2 December 2008Director appointed elizabeth susanna morriiss (2 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
8 May 2008Secretary's change of particulars / peter hart / 10/06/2007 (2 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 May 2008Secretary's change of particulars / peter hart / 10/06/2007 (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2006£ ic 4477/4457 19/06/06 £ sr 20@1=20 (1 page)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2006£ ic 4477/4457 19/06/06 £ sr 20@1=20 (1 page)
14 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
14 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
15 March 2006Full accounts made up to 30 September 2005 (17 pages)
15 March 2006Full accounts made up to 30 September 2005 (17 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
9 November 2005£ ic 4600/4477 10/10/05 £ sr 123@1=123 (1 page)
9 November 2005£ ic 4600/4477 10/10/05 £ sr 123@1=123 (1 page)
1 November 2005Resolutions
  • RES13 ‐ Share purchase contract 10/10/05
(1 page)
1 November 2005Resolutions
  • RES13 ‐ Share purchase contract 10/10/05
(1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
17 May 2005Return made up to 05/05/05; full list of members (3 pages)
17 May 2005Return made up to 05/05/05; full list of members (3 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Registered office changed on 06/05/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
6 May 2004Registered office changed on 06/05/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
5 May 2004Return made up to 05/05/04; full list of members (7 pages)
5 May 2004Return made up to 05/05/04; full list of members (7 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
12 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
12 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
12 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
4 December 2003Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
4 December 2003Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Return made up to 05/05/03; full list of members (6 pages)
17 May 2003Return made up to 05/05/03; full list of members (6 pages)
23 April 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 April 2003Accounts for a small company made up to 30 November 2002 (7 pages)
22 January 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
22 January 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 05/05/02; full list of members (6 pages)
9 May 2002Return made up to 05/05/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
25 June 2001Return made up to 05/05/01; full list of members (6 pages)
25 June 2001Return made up to 05/05/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Return made up to 05/05/00; full list of members (7 pages)
12 May 2000Return made up to 05/05/00; full list of members (7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Return made up to 05/05/99; full list of members (7 pages)
11 May 1999Return made up to 05/05/99; full list of members (7 pages)
7 October 1998Ad 04/09/98--------- £ si 500@1=500 £ ic 4100/4600 (2 pages)
7 October 1998Ad 04/09/98--------- £ si 500@1=500 £ ic 4100/4600 (2 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
23 June 1998Registered office changed on 23/06/98 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
18 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
15 August 1997£ nc 1000/100000 27/03/97 (1 page)
15 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1100/2100 (2 pages)
15 August 1997Ad 27/03/97--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages)
15 August 1997Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1100/2100 (2 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997Ad 27/03/97--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages)
15 August 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
15 August 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997£ nc 1000/100000 27/03/97 (1 page)
15 August 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
15 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996Registered office changed on 08/07/96 from: 95 mortimer street london W1N 7TA (1 page)
8 July 1996Registered office changed on 08/07/96 from: 95 mortimer street london W1N 7TA (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned (2 pages)
21 June 1996Secretary resigned (2 pages)
21 June 1996New secretary appointed (1 page)
11 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (8 pages)
16 December 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (7 pages)
23 June 1995Particulars of mortgage/charge (7 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 120 east road london N1 6AA (1 page)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Registered office changed on 19/05/95 from: 120 east road london N1 6AA (1 page)
5 May 1995Incorporation (28 pages)
5 May 1995Incorporation (28 pages)