Company NamePerryfield Properties Limited
DirectorJustin Thomas Gannon
Company StatusLive but Receiver Manager on at least one charge
Company Number03058017
CategoryPrivate Limited Company
Incorporation Date18 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 Justin Thomas Gannon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NamePatrick Joseph Murphy
NationalityIrish
StatusResigned
Appointed24 July 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1997)
RoleSurveyor
Correspondence Address67 Neville Road
Stoke Newington
London
N16 8SW
Secretary NameMrs Mary Patricia Gannon
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 July 2017)
RoleSecretary
Correspondence Address57 The Spinney
Great North Road
Brookmans Park
Hertfordshire
AL9 6LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£263,918
Cash£2,478
Current Liabilities£180,024

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

4 July 2000Delivered on: 5 July 2000
Satisfied on: 19 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179 clarence road london E5 t/l LN70999. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 June 1998Delivered on: 9 June 1998
Satisfied on: 13 August 2003
Persons entitled: Aib Group (UK) P.L,C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Fully Satisfied
24 May 1996Delivered on: 4 June 1996
Satisfied on: 20 December 1996
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. by way of legal mortgage the property being all that f/h property k/a 35A danbury street london N1 t/n-NGL7300428. 2. by way of floating charge all the undertaking and all the property assets and rights of the company present and future wherever situate not subject to a mortgage assignment under this deed.
Fully Satisfied
24 May 1996Delivered on: 30 May 1996
Satisfied on: 20 December 1996
Persons entitled: Commercial Acceptances 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
27 November 1995Delivered on: 1 December 1995
Satisfied on: 9 May 1996
Persons entitled: Commercial Acceptances 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
28 April 2003Delivered on: 2 May 2003
Satisfied on: 18 July 2008
Persons entitled: Barclays Bank PLC

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
27 November 1995Delivered on: 1 December 1995
Satisfied on: 9 May 1996
Persons entitled: Commercial Acceptances Limited

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 south pavilion danbury street london t/no ngl 730428 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1999Delivered on: 14 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 68 compton rd,winchmore hill london N21 3NS; mx 281162; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1998Delivered on: 11 November 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 ambler road london-336704. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 July 1997Delivered on: 25 July 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 wilberforce road finsbury park london t/n LN214472, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 September 2021Delivered on: 10 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Rear of 25 rectory road, london N16 7QL.
Outstanding
23 July 2021Delivered on: 5 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as 9 anns road, ramsgate, CT11 7NL.
Outstanding
12 April 2021Delivered on: 23 April 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Land at the rear of 27 rectory road, london, N16 7QL registered under title number EGL468405.
Outstanding
12 April 2021Delivered on: 12 April 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Land at the rear of 27 rectory road, london, N16 7QL.
Outstanding
10 December 2020Delivered on: 11 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 10C powell road, london E5 8DJ.
Outstanding
5 October 2020Delivered on: 14 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 25A rectory road, london N16 7QL title number EGL540268.
Outstanding
12 March 2020Delivered on: 16 March 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Land at the back of 23 rectory road, london, N16 7QL.
Outstanding
10 February 2020Delivered on: 19 February 2020
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 25B rectory road, london, N16 7QL.
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 25 rectory road, london, N16 7QL.
Outstanding
23 January 2019Delivered on: 23 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that freehold land known as land at the back of 27 rectory road, stoke newington, london as the same is registered at the land registry under title number EGL468405.
Outstanding
17 January 2019Delivered on: 17 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that freehold land known as land at the back of 25 rectory road, stoke newington, london, N16 7QL as the same is registered at the land registry under title number NGL463039.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Mortgage Express

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: 25B rectory road london; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Mortgage Express

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: 25A rectory road london; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Mortgage Express

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: Rear of 25 rectory road london t/no NGL463039; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: Mortgage Express

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: Rear of 23 rectory road london t/no EGL468405; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
6 March 2007Delivered on: 9 March 2007
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: The f/h property k/a land to the rear of 27 rectory road, stoke newington, london t/no EGL468405.
Outstanding
18 August 2004Delivered on: 19 August 2004
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 forming part of 23 rectory road london.
Outstanding
13 June 2003Delivered on: 17 June 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 10 powell road hackney london E5 8EG.
Outstanding
13 June 2003Delivered on: 17 June 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 4 westbourne road london N7 8AU.
Outstanding
13 June 2003Delivered on: 17 June 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 178 clarence road hackney london E5 8DY.
Outstanding
17 April 2003Delivered on: 19 April 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: The f/h property known as 25 rectory road, stoke newington, london N16 t/nos NGL463039 and NGL363088.
Outstanding
22 February 2002Delivered on: 26 February 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 powell road hackney london E5 8EG t/no: EGL284141. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 July 2001Delivered on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 179 clarence road, london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 February 2021Satisfaction of charge 22 in full (1 page)
8 February 2021Satisfaction of charge 12 in full (1 page)
8 February 2021Satisfaction of charge 21 in full (1 page)
11 December 2020Registration of charge 030580170029, created on 10 December 2020 (4 pages)
11 November 2020Director's details changed for Justin Thomas Gannon on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr Justin Thomas Gannon as a person with significant control on 11 November 2020 (2 pages)
16 October 2020Termination of appointment of a secretary (1 page)
14 October 2020Registration of charge 030580170028, created on 5 October 2020 (4 pages)
6 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
30 March 2020Change of details for Mr Justin Thomas Gannon as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Justin Thomas Gannon on 30 March 2020 (2 pages)
16 March 2020Registration of charge 030580170027, created on 12 March 2020 (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 February 2020Registration of charge 030580170026, created on 10 February 2020 (4 pages)
19 February 2020All of the property or undertaking has been released from charge 030580170025 (1 page)
13 February 2020Registration of charge 030580170025, created on 10 February 2020 (4 pages)
23 January 2020Director's details changed for Justin Thomas Gannon on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Justin Thomas Gannon as a person with significant control on 23 January 2020 (2 pages)
9 January 2020Satisfaction of charge 17 in full (2 pages)
9 January 2020Satisfaction of charge 15 in full (4 pages)
9 January 2020Satisfaction of charge 11 in full (2 pages)
9 January 2020Satisfaction of charge 16 in full (2 pages)
6 January 2020Satisfaction of charge 10 in full (2 pages)
6 January 2020Satisfaction of charge 8 in full (1 page)
6 January 2020Satisfaction of charge 7 in full (1 page)
6 January 2020Satisfaction of charge 5 in full (1 page)
6 January 2020Satisfaction of charge 14 in full (1 page)
2 December 2019Registered office address changed from Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX England to 1st Floor 12 Old Bond Street London W1S 4PW on 2 December 2019 (1 page)
2 December 2019Change of details for Mr Justin Thomas Gannon as a person with significant control on 2 December 2019 (2 pages)
20 May 2019Change of details for Mr Justin Thomas Gannon as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
17 May 2019Director's details changed for Justin Thomas Gannon on 17 May 2019 (2 pages)
5 February 2019Satisfaction of charge 20 in full (2 pages)
23 January 2019Satisfaction of charge 18 in full (1 page)
23 January 2019Registration of charge 030580170024, created on 23 January 2019 (4 pages)
17 January 2019Registration of charge 030580170023, created on 17 January 2019 (4 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 September 2017Director's details changed for Justin Thomas Gannon on 6 July 2017 (2 pages)
7 September 2017Change of details for Mr Justin Thomas Gannon as a person with significant control on 6 July 2017 (2 pages)
7 September 2017Change of details for Mr Justin Thomas Gannon as a person with significant control on 6 July 2017 (2 pages)
7 September 2017Director's details changed for Justin Thomas Gannon on 6 July 2017 (2 pages)
6 September 2017Termination of appointment of Mary Patricia Gannon as a secretary on 6 July 2017 (1 page)
6 September 2017Termination of appointment of Mary Patricia Gannon as a secretary on 6 July 2017 (1 page)
8 August 2017Registered office address changed from C/O A. H. Miah & Co 5 Morton Way London N14 7HS to Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 8 August 2017 (1 page)
8 August 2017Registered office address changed from C/O A. H. Miah & Co 5 Morton Way London N14 7HS to Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 8 August 2017 (1 page)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
21 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 September 2014Registered office address changed from 16 Elvendon Road London N13 4SJ to C/O A. H. Miah & Co 5 Morton Way London N14 7HS on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 16 Elvendon Road London N13 4SJ to C/O A. H. Miah & Co 5 Morton Way London N14 7HS on 30 September 2014 (1 page)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 1 St John Cottages Summers Lane Friern Barnet London N12 0LA on 8 February 2012 (2 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Justin Thomas Gannon on 31 December 2009 (2 pages)
1 June 2010Director's details changed for Justin Thomas Gannon on 31 December 2009 (2 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Director's change of particulars / justin gannon / 01/12/2007 (1 page)
7 May 2008Director's change of particulars / justin gannon / 01/12/2007 (1 page)
7 May 2008Secretary's change of particulars / mary gannon / 01/12/2007 (1 page)
7 May 2008Secretary's change of particulars / mary gannon / 01/12/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 05/05/06; full list of members (6 pages)
19 July 2006Return made up to 05/05/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 August 2005Return made up to 05/05/05; full list of members (6 pages)
1 August 2005Return made up to 05/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 05/05/04; full list of members (6 pages)
13 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 January 2004Return made up to 18/05/03; full list of members (6 pages)
31 January 2004Return made up to 18/05/03; full list of members (6 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 July 2002Return made up to 18/05/02; full list of members (6 pages)
26 July 2002Return made up to 18/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 18/05/01; full list of members (6 pages)
17 May 2001Return made up to 18/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 January 2001Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 18/05/98; no change of members (4 pages)
2 September 1998Return made up to 18/05/98; no change of members (4 pages)
9 June 1998Particulars of mortgage/charge (7 pages)
9 June 1998Particulars of mortgage/charge (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 September 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 August 1997Return made up to 18/05/97; full list of members (6 pages)
6 August 1997Return made up to 18/05/97; full list of members (6 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 18/05/96; full list of members (6 pages)
22 May 1997Return made up to 18/05/96; full list of members (6 pages)
22 May 1997Registered office changed on 22/05/97 from: 10 powell road hackney london E5 (1 page)
22 May 1997Registered office changed on 22/05/97 from: 10 powell road hackney london E5 (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
26 July 1995Registered office changed on 26/07/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ. (1 page)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Incorporation (11 pages)
18 May 1995Incorporation (11 pages)