9 Bridewell Place
London
EC4V 6AW
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mrs Elizabeth Susanna Morriss |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Richard Daniel Brecher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 May 1996) |
Role | Property Company Director |
Correspondence Address | 709 Pavillion Apartments St Johns Wood Road London Greater London NW8 7HF |
Secretary Name | Mr Mark Jason Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 25 May 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Well House Boundway Hill Tiptoe Sway Lymington Hampshire SO41 6EN |
Secretary Name | Julian Barry Crader |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2000) |
Role | Model Agent |
Correspondence Address | Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH |
Director Name | Mr Andrew Justin Brecher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Secretary Name | Dennis Philip Le Quesne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 2001) |
Role | Executive |
Correspondence Address | 85b Fitzjohn Avenue Barnet Hertfordshire EN5 2HR |
Secretary Name | Julian Barry Crader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2005) |
Role | Model Agent |
Correspondence Address | Bunty Cottage Bashley Common Road Bashley New Milton Hampshire BH25 5SH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | grainmarket.co.uk |
---|---|
Telephone | 020 78420530 |
Telephone region | London |
Registered Address | 1 Gracechurch Street London EC3V 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.4k at £1 | Mark Jason Crader 75.15% Ordinary A |
---|---|
1000 at £1 | Trustees Of J & N Settlement Trust 18 February 1999 22.39% Ordinary A |
50 at £1 | Annabel Louise Crader 1.12% Ordinary D |
50 at £1 | Emily Charlotte Crader 1.12% Ordinary B |
10 at £1 | Mark Jason Crader 0.22% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £15,938,101 |
Cash | £451,505 |
Current Liabilities | £32,459,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
26 June 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2014 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 2022 | Delivered on: 5 October 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
2 September 2016 | Delivered 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 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
5 November 2015 | Delivered 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 2015 | Delivered on: 20 April 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
18 July 2014 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
29 December 2020 | Auditor's resignation (1 page) |
---|---|
6 November 2020 | Satisfaction of charge 030540800039 in full (1 page) |
20 October 2020 | Appointment of Mr Peter John Hart as a director on 20 October 2020 (2 pages) |
5 October 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
18 March 2020 | Auditor's resignation (1 page) |
28 November 2019 | Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Mark Jason Crader on 26 October 2019 (2 pages) |
14 November 2019 | Satisfaction of charge 030540800036 in full (1 page) |
22 August 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
13 August 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (9 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
11 January 2018 | Resolutions
|
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
11 May 2017 | Statement of company's objects (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Statement of company's objects (2 pages) |
11 May 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 2 December 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 2 December 2016
|
9 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (40 pages) |
28 October 2016 | Satisfaction of charge 030540800034 in full (1 page) |
28 October 2016 | Satisfaction of charge 030540800038 in full (1 page) |
28 October 2016 | Satisfaction of charge 030540800034 in full (1 page) |
28 October 2016 | Satisfaction of charge 030540800038 in full (1 page) |
7 September 2016 | Registration of charge 030540800039, created on 2 September 2016 (13 pages) |
7 September 2016 | Registration of charge 030540800039, created on 2 September 2016 (13 pages) |
21 July 2016 | Satisfaction of charge 9 in full (1 page) |
21 July 2016 | Satisfaction of charge 9 in full (1 page) |
11 July 2016 | Satisfaction of charge 32 in full (2 pages) |
11 July 2016 | Satisfaction of charge 31 in full (2 pages) |
11 July 2016 | Satisfaction of charge 31 in full (2 pages) |
11 July 2016 | Satisfaction of charge 32 in full (2 pages) |
6 July 2016 | Satisfaction of charge 030540800037 in full (4 pages) |
6 July 2016 | Satisfaction of charge 030540800035 in full (4 pages) |
6 July 2016 | Satisfaction of charge 030540800035 in full (4 pages) |
6 July 2016 | Satisfaction of charge 030540800037 in full (4 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Memorandum and Articles of Association (13 pages) |
14 June 2016 | Memorandum and Articles of Association (13 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Resolutions
|
28 April 2016 | Memorandum and Articles of Association (7 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Memorandum and Articles of Association (7 pages) |
13 November 2015 | Registration of charge 030540800038, created on 5 November 2015 (30 pages) |
13 November 2015 | Registration of charge 030540800037, created on 5 November 2015 (33 pages) |
13 November 2015 | Registration of charge 030540800037, created on 5 November 2015 (33 pages) |
13 November 2015 | Registration of charge 030540800037, created on 5 November 2015 (33 pages) |
13 November 2015 | Registration of charge 030540800038, created on 5 November 2015 (30 pages) |
13 November 2015 | Registration of charge 030540800038, created on 5 November 2015 (30 pages) |
7 November 2015 | Registration of charge 030540800036, created on 5 November 2015 (34 pages) |
7 November 2015 | Registration of charge 030540800036, created on 5 November 2015 (34 pages) |
7 November 2015 | Registration of charge 030540800036, created on 5 November 2015 (34 pages) |
26 October 2015 | Satisfaction of charge 24 in full (4 pages) |
26 October 2015 | Satisfaction of charge 20 in full (4 pages) |
26 October 2015 | Satisfaction of charge 25 in full (4 pages) |
26 October 2015 | Satisfaction of charge 23 in full (4 pages) |
26 October 2015 | Satisfaction of charge 27 in full (4 pages) |
26 October 2015 | Satisfaction of charge 27 in full (4 pages) |
26 October 2015 | Satisfaction of charge 26 in full (4 pages) |
26 October 2015 | Satisfaction of charge 28 in full (4 pages) |
26 October 2015 | Satisfaction of charge 23 in full (4 pages) |
26 October 2015 | Satisfaction of charge 15 in full (4 pages) |
26 October 2015 | Satisfaction of charge 28 in full (4 pages) |
26 October 2015 | Satisfaction of charge 15 in full (4 pages) |
26 October 2015 | Satisfaction of charge 25 in full (4 pages) |
26 October 2015 | Satisfaction of charge 24 in full (4 pages) |
26 October 2015 | Satisfaction of charge 26 in full (4 pages) |
26 October 2015 | Satisfaction of charge 20 in full (4 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 April 2015 | Registration of charge 030540800035, created on 14 April 2015 (37 pages) |
20 April 2015 | Registration of charge 030540800035, created on 14 April 2015 (37 pages) |
6 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
6 September 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
31 July 2014 | Satisfaction of charge 9 in part (2 pages) |
31 July 2014 | Satisfaction of charge 9 in part (2 pages) |
31 July 2014 | Satisfaction of charge 29 in full (2 pages) |
31 July 2014 | Satisfaction of charge 29 in full (2 pages) |
24 July 2014 | Registration of charge 030540800034, created on 18 July 2014 (29 pages) |
24 July 2014 | Registration of charge 030540800034, created on 18 July 2014 (29 pages) |
30 May 2014 | Satisfaction of charge 030540800033 in full (4 pages) |
30 May 2014 | Satisfaction of charge 030540800033 in full (4 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 January 2014 | Registration of charge 030540800033 (25 pages) |
30 January 2014 | Registration of charge 030540800033 (25 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
18 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
18 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Memorandum and Articles of Association (7 pages) |
18 September 2012 | Memorandum and Articles of Association (7 pages) |
18 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 May 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mrs Elizabeth Susanna Morriss on 5 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Mark Jason Crader on 5 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Auditor's resignation (1 page) |
8 December 2010 | Auditor's resignation (1 page) |
30 November 2010 | Auditor's resignation (1 page) |
30 November 2010 | Auditor's resignation (1 page) |
27 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 May 2010 | Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr Peter John Hart on 5 May 2010 (1 page) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / elizabeth morriiss / 26/11/2008 (1 page) |
7 May 2009 | Director's change of particulars / elizabeth morriiss / 26/11/2008 (1 page) |
2 December 2008 | Director appointed elizabeth susanna morriiss (2 pages) |
2 December 2008 | Director appointed elizabeth susanna morriiss (2 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 May 2008 | Secretary's change of particulars / peter hart / 10/06/2007 (2 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 May 2008 | Secretary's change of particulars / peter hart / 10/06/2007 (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | £ ic 4477/4457 19/06/06 £ sr 20@1=20 (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | £ ic 4477/4457 19/06/06 £ sr 20@1=20 (1 page) |
14 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
14 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
15 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New 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 2005 | Resolutions
|
1 November 2005 | Resolutions
|
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page) |
17 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
5 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 December 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
23 April 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
12 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Return made up to 05/05/99; full list of members (7 pages) |
11 May 1999 | Return made up to 05/05/99; full list of members (7 pages) |
7 October 1998 | Ad 04/09/98--------- £ si 500@1=500 £ ic 4100/4600 (2 pages) |
7 October 1998 | Ad 04/09/98--------- £ si 500@1=500 £ ic 4100/4600 (2 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
18 August 1997 | Particulars of contract relating to shares (4 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | £ nc 1000/100000 27/03/97 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Return made up to 05/05/97; full list of members
|
15 August 1997 | Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1100/2100 (2 pages) |
15 August 1997 | Ad 27/03/97--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages) |
15 August 1997 | Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1100/2100 (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Ad 27/03/97--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages) |
15 August 1997 | Ad 27/03/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
15 August 1997 | Return made up to 05/05/97; full list of members
|
15 August 1997 | £ nc 1000/100000 27/03/97 (1 page) |
15 August 1997 | Ad 27/03/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 95 mortimer street london W1N 7TA (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 95 mortimer street london W1N 7TA (1 page) |
21 June 1996 | New secretary appointed (1 page) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | Secretary resigned (2 pages) |
21 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (8 pages) |
16 December 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (7 pages) |
23 June 1995 | Particulars of mortgage/charge (7 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 120 east road london N1 6AA (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Registered office changed on 19/05/95 from: 120 east road london N1 6AA (1 page) |
5 May 1995 | Incorporation (28 pages) |
5 May 1995 | Incorporation (28 pages) |