Richmond
Surrey
TW10 6BG
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Martin John Lyes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broomhouse Road London SW6 3QU |
Secretary Name | Mr Gary Michael Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tollgate Park Shaftesbury Dorset SP7 9LB |
Director Name | Dr Michael John Turner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2-3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 17 August 2007) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2011) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Alan Victor Swann 50.00% Ordinary |
---|---|
10k at £1 | Alan Victor Swann 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,284,764 |
Cash | £25,122 |
Current Liabilities | £587,984 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 grange road kingston upon thames. Outstanding |
---|---|
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of lots road chelsea. Outstanding |
1 September 2006 | Delivered on: 5 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at east view farm and breach close, bourton gillingham, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 February 2006 | Delivered on: 15 February 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets rights and revenues of the company whatever and wherever in the world present and future including each or any of them. Outstanding |
24 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and dawn build limited to the chargee on any account whatsoever. Particulars: 645 fulham road SW6 5PU. Outstanding |
16 December 2019 | Delivered on: 23 December 2019 Persons entitled: Alan Victor Swann John Edward Whitworth As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme Classification: A registered charge Particulars: First legal charge over freehold property at 153 lower richmond road and 1 stanbridge road, london, SW15 1EZ. Outstanding |
18 October 2019 | Delivered on: 25 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The beckford arms fonthill gifford tisbury SP3 6PX. Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 149-151 red lion road, surbiton t/no TGL86767. Outstanding |
1 July 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 105 burdon lane, cheam, SM2 7BZ and land on the west side of belmont rise under the land registry title number SY287089. Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Alan Victor Swann John Edward Whitworth As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth Alan Victor Swann Classification: A registered charge Particulars: Freehold property at 151 lower richmond road london and freehold at 153 lower richmond road and 1 stanbridge road london. Outstanding |
1 March 2014 | Delivered on: 15 March 2014 Persons entitled: Alan Victor Swann John Edward Whitworth As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth Alan Victor Swann John Edward Whitworth as Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme Alan Victor Swann Classification: A registered charge Particulars: Freehold property at 153 lower richmond road and 1 stanbridge road london. Notification of addition to or amendment of charge. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old baptist union hall dalling road london W6 oeu t/no: BGL44299. Outstanding |
16 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 83, queens court queens road richmond surrey. Outstanding |
14 May 2013 | Delivered on: 31 May 2013 Persons entitled: Alan Victor Swann John Edward Whitworth As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth Alan Victor Swann John Edward Whitworth as Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme Alan Victor Swann Suntrust Limited as Trustees of Overstone Properties Limited Retirement Benefit Scheme John Edward Whitworth as Trustees of Overstone Properties Limited Retirement Benefit Scheme Alan Victor Swann as Trustees of Overstone Properties Limited Retirement Benefit Scheme Classification: A registered charge Particulars: F/H property at 153 lower richmond road and 1 stanbridge road, london. Notification of addition to or amendment of charge. Outstanding |
11 January 2008 | Delivered on: 17 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 high street codford wilts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2006 | Delivered on: 21 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beckford arms, fonthill gifford, salisbury by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 645 fulham road fulham london. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boleyn king henry row broomhouse road fulham. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coach house king henry row broomhouse road fulham. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A broughton road fulham. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41B whittingstall road fulham. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 80A peterborough road fulham. Outstanding |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 16 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 salisbury road blandford forum dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 December 2004 | Delivered on: 23 December 2004 Satisfied on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dawn build limited to the chargee on any account whatsoever. Particulars: F/H property at 8 salisbury street, blandford, dorset. Fully Satisfied |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 31 May 2013 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 030579040025, created on 16 December 2019 (14 pages) |
21 November 2019 | Satisfaction of charge 030579040020 in full (1 page) |
21 November 2019 | Satisfaction of charge 030579040021 in full (1 page) |
21 November 2019 | Satisfaction of charge 030579040018 in full (1 page) |
25 October 2019 | Registration of charge 030579040024, created on 18 October 2019 (38 pages) |
30 September 2019 | Satisfaction of charge 16 in full (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 March 2017 | Registration of charge 030579040023, created on 24 March 2017 (12 pages) |
28 March 2017 | Registration of charge 030579040023, created on 24 March 2017 (12 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2016 | Registration of charge 030579040022, created on 1 July 2016 (9 pages) |
19 July 2016 | Registration of charge 030579040022, created on 1 July 2016 (9 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 November 2014 | Registration of charge 030579040021, created on 13 November 2014 (17 pages) |
19 November 2014 | Registration of charge 030579040021, created on 13 November 2014 (17 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 March 2014 | Registration of charge 030579040020 (17 pages) |
15 March 2014 | Registration of charge 030579040020 (17 pages) |
25 July 2013 | Registration of charge 030579040019 (12 pages) |
25 July 2013 | Registration of charge 030579040019 (12 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Registration of charge 030579040018 (17 pages) |
31 May 2013 | Registration of charge 030579040018 (17 pages) |
31 May 2013 | Satisfaction of charge 1 in full (4 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Appointment of Cavendish London Services Limited as a secretary (2 pages) |
26 March 2013 | Appointment of Cavendish London Services Limited as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Gary Spicer as a secretary (1 page) |
26 March 2013 | Termination of appointment of Gary Spicer as a secretary (1 page) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
4 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 May 2011 | Termination of appointment of Michael Turner as a director (1 page) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Cavendish London Services Limited as a secretary (1 page) |
20 May 2011 | Termination of appointment of Michael Turner as a director (1 page) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Cavendish London Services Limited as a secretary (1 page) |
11 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
16 June 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
16 June 2010 | Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
16 June 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
20 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 June 2009 | Secretary appointed cavendish london services LIMITED (1 page) |
15 June 2009 | Secretary appointed cavendish london services LIMITED (1 page) |
15 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 March 2009 | Director's change of particulars / alan swann / 01/01/2009 (1 page) |
13 March 2009 | Director's change of particulars / alan swann / 01/01/2009 (1 page) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 May 2008 | Director appointed michael john turner (2 pages) |
2 May 2008 | Director appointed michael john turner (2 pages) |
28 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
22 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
22 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members
|
9 June 2005 | Return made up to 18/05/05; full list of members
|
11 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members
|
31 May 2002 | Return made up to 18/05/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
18 February 1997 | Accounts for a medium company made up to 31 October 1996 (11 pages) |
18 February 1997 | Accounts for a medium company made up to 31 October 1996 (11 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
20 October 1995 | Ad 06/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 October 1995 | Ad 06/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 October 1995 | Accounting reference date notified as 31/10 (1 page) |
19 October 1995 | Accounting reference date notified as 31/10 (1 page) |
6 September 1995 | £ nc 1000/50000 22/08/95 (1 page) |
6 September 1995 | £ nc 1000/50000 22/08/95 (1 page) |
5 September 1995 | Company name changed jafco properties LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed jafco properties LIMITED\certificate issued on 06/09/95 (4 pages) |
24 August 1995 | New secretary appointed (2 pages) |
24 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 2ND floor 123/125 city road london EC1V 1JB (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 2ND floor 123/125 city road london EC1V 1JB (1 page) |
16 August 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |