Company NameJ.O.C. Properties Limited
DirectorsJohn Connellan and Madeleine Delaney
Company StatusActive
Company Number03059765
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Connellan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(5 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMs Madeleine Delaney
NationalityIrish
StatusCurrent
Appointed24 February 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMs Madeleine Delaney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NamePeter Cunningham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address1 Parkwood Mews
Highgate
N6 5UR
Secretary NameNoreen Cunningham
NationalityIrish
StatusResigned
Appointed12 July 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1998)
RoleSecretary
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5HR
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr John Connellan
100.00%
Ordinary

Financials

Year2014
Turnover£418,241
Net Worth£3,457,864
Cash£47,409
Current Liabilities£57,886

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

5 March 1999Delivered on: 20 March 1999
Persons entitled: Premier Homeloans Limited

Classification: Mortgage
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Apartment G10 regent court 29-31 wrights lane kensington london.
Outstanding
5 March 1999Delivered on: 20 March 1999
Persons entitled: Premier Homeloans Limited

Classification: Mortgage
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 11 marlborough court pembroke road london t/n NGL322382.
Outstanding
5 March 1999Delivered on: 20 March 1999
Persons entitled: Premier Homeloans Limited

Classification: Mortgage
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Apartment 209 regent court 29-31 wrights lane kensington london.
Outstanding
8 September 1998Delivered on: 16 September 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: The l/h property k/a ground floor shop units 3-11 station road london t/n EGL368120. 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
29 March 2022Delivered on: 30 March 2022
Persons entitled: Efg Bank LTD (A Company Incorporated in Switzerland, Whose Registered Office is at Bleicherweg 8, 8001 Zurich, Switzerland)

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 209 regent court, 29A wright’s lane and car parking space 40, W8 5SJ. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: G10 regent court, 29A wright’s lane and car parking space 40, W8 5SJ. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 44 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 42 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 127 sherborne court, 180-186, cromwell road, london, SW5 0SU. Notification of addition to or amendment of charge.
Outstanding
31 October 2008Delivered on: 11 November 2008
Persons entitled: Kbc Bank Ireland PLC, Premier Homeloans Limited, and Kbc Homeloans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or to the properties being 3A the courtyard glory park wooburn green t/no BM314156. 3B the courtyard glory park wooburn green t/no BM314157. 10 the courtyard glory park wooburn green t/no BM312016. For details of further properties charged please refer to form 395. see image for full details.
Outstanding
30 June 2006Delivered on: 12 July 2006
Persons entitled: Premier Homeloans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3A, 3B and 10, the courtyard, glory park, wooburn green, high wycombe.
Outstanding
28 March 2006Delivered on: 1 April 2006
Persons entitled: Premier Homeloans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, the courtyard, glory park, wooburn green high wycombe.
Outstanding
4 July 2005Delivered on: 20 July 2005
Persons entitled: Iib Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties G10 & 209 regent court wrights lane london 42,44 & 127 sherbourne court cromwell road london.
Outstanding
9 July 2003Delivered on: 18 July 2003
Persons entitled: Premier Homeloans Limited

Classification: Mortgage
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 42 and 127 sherborne court london SW5 0ST.
Outstanding
19 June 2002Delivered on: 10 July 2002
Persons entitled: Premier Homeloans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the properties known as 3/11 station road wood green london t/no: EGL368120, 86 camden road london t/no: NGL785815, 2/4 station road gillingham kent t/no: K558619, 11 marlborough court pembroke road london t/no: NGL322382, appartment 209 regent court 29A wrights lane kensington london t/no: BGL28794, appartment G10 regents court 29A wrights lane kensington london t/no: BGL28796 together with all buildings, fixtures and fixed plant and machinery at any time thereon, the benefit of all licences, warranties, contracts, consents and authorisations, rights title, interests. See the mortgage charge document for full details.
Outstanding
25 March 2001Delivered on: 11 April 2001
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: The l/h property k/a 3-11 station road wood green london t/n EGL368120. 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
23 March 2001Delivered on: 31 March 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: By way of legal mortgage the property k/a 2-4 station road, rainham, kent t/n K558619. 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
7 April 2000Delivered on: 8 April 2000
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: The property k/a 86 camden road london NW1 9EA t/n NGL705189 (part). 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
18 February 2000Delivered on: 22 February 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 86 camden road london NW1 9EA t/no NGL705189 (part).. 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
18 February 2000Delivered on: 22 February 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flats 1-7 admiral court,246/252 hackney road and 2 & 4 horatio street,london E2 t/no.EGL383634.. 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
14 October 1997Delivered on: 22 October 1997
Satisfied on: 25 March 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: L/H property k/a 11 marlborough court pembroke road kensington W18 NGL322382 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1997Delivered on: 22 October 1997
Satisfied on: 8 January 2014
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: L/H property k/a 127 sherborne court 180-186 cromwell road kensington SW5 t/no;-NGL367815 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1997Delivered on: 28 May 1997
Satisfied on: 26 April 2006
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 and under the terms of the society commercial mortgage conditions 1994.
Particulars: L/H property k/a flats 1-7 admiral court, 246/252 hackney road and 2 & 4 horations street london E2 together with buildings erections fixtures fittings and fixed plant and machinery thereon, floating charge all property and assets, assigns the goodwill of the business and full benefit of all licences.
Fully Satisfied
8 December 1995Delivered on: 11 December 1995
Satisfied on: 26 April 2006
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 under the terms of this deed.
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
18 February 2000Delivered on: 22 February 2000
Satisfied on: 26 April 2006
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 specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 December 1995Delivered on: 11 December 1995
Satisfied on: 26 April 2006
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 deed.
Particulars: All that f/h property k/as sites 246 to 252 (even numbers) hackney road and the sites of 2 and 4 horatio street,greater london in the london borough of tower hamlets.t/no.LN54204.floating charge all of its property and assets present and future.all goodwill of the business carried on at the property.by way of assignment the benefit of all licences,authorisations and permits held in respect of the property or the business including without limitation all licences for the sale of intoxicating liquor. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
25 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Director's details changed for Mr John Connellen on 21 May 2018 (2 pages)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
13 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
16 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
16 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Director's details changed for Ms Madeleine Delaney on 22 May 2014 (2 pages)
17 June 2014Director's details changed for Ms Madeleine Delaney on 22 May 2014 (2 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Secretary's details changed for Ms Madeleine Delaney on 22 May 2014 (1 page)
17 June 2014Secretary's details changed for Ms Madeleine Delaney on 22 May 2014 (1 page)
20 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
20 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
8 January 2014Satisfaction of charge 4 in full (4 pages)
8 January 2014Satisfaction of charge 4 in full (4 pages)
19 December 2013Registration of charge 030597650025 (12 pages)
19 December 2013Registration of charge 030597650024 (12 pages)
19 December 2013Registration of charge 030597650026 (12 pages)
19 December 2013Registration of charge 030597650026 (12 pages)
19 December 2013Registration of charge 030597650023 (12 pages)
19 December 2013Registration of charge 030597650023 (12 pages)
19 December 2013Registration of charge 030597650025 (12 pages)
19 December 2013Registration of charge 030597650022 (12 pages)
19 December 2013Registration of charge 030597650022 (12 pages)
19 December 2013Registration of charge 030597650024 (12 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Mr John Connellen on 22 May 2013 (2 pages)
30 May 2013Director's details changed for Mr John Connellen on 22 May 2013 (2 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 February 2013Full accounts made up to 31 May 2012 (12 pages)
19 February 2013Full accounts made up to 31 May 2012 (12 pages)
16 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 31 May 2011 (14 pages)
9 January 2012Full accounts made up to 31 May 2011 (14 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 May 2010 (14 pages)
16 December 2010Full accounts made up to 31 May 2010 (14 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 January 2010Full accounts made up to 31 May 2009 (13 pages)
16 January 2010Full accounts made up to 31 May 2009 (13 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
21 January 2009Full accounts made up to 31 May 2008 (14 pages)
21 January 2009Full accounts made up to 31 May 2008 (14 pages)
19 November 2008Director's change of particulars / john connellen / 01/09/2008 (1 page)
19 November 2008Director's change of particulars / john connellen / 01/09/2008 (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Director's change of particulars / john connellen / 01/05/2008 (1 page)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Director's change of particulars / john connellen / 01/05/2008 (1 page)
24 April 2008Full accounts made up to 31 May 2007 (14 pages)
24 April 2008Full accounts made up to 31 May 2007 (14 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
28 March 2007Full accounts made up to 31 May 2006 (15 pages)
28 March 2007Full accounts made up to 31 May 2006 (15 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
12 October 2005Full accounts made up to 31 May 2004 (13 pages)
12 October 2005Full accounts made up to 31 May 2004 (13 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
15 June 2005Return made up to 22/05/05; full list of members (2 pages)
15 June 2005Return made up to 22/05/05; full list of members (2 pages)
21 September 2004Return made up to 22/05/04; full list of members (5 pages)
21 September 2004Return made up to 22/05/04; full list of members (5 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
25 February 2004Full accounts made up to 31 May 2003 (13 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (12 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (12 pages)
5 June 2003Return made up to 22/05/03; full list of members (5 pages)
5 June 2003Return made up to 22/05/03; full list of members (5 pages)
14 July 2002Full accounts made up to 31 May 2001 (11 pages)
14 July 2002Full accounts made up to 31 May 2001 (11 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002Particulars of mortgage/charge (6 pages)
2 July 2002Return made up to 22/05/02; full list of members (5 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Return made up to 22/05/02; full list of members (5 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
27 July 2001Return made up to 22/05/01; full list of members (5 pages)
27 July 2001Return made up to 22/05/01; full list of members (5 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
27 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2000Return made up to 22/05/00; full list of members (6 pages)
26 June 2000Return made up to 22/05/00; full list of members (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (7 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (7 pages)
7 July 1999Return made up to 22/05/99; full list of members (6 pages)
7 July 1999Return made up to 22/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (11 pages)
31 March 1999Full accounts made up to 31 May 1998 (11 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (7 pages)
16 September 1998Particulars of mortgage/charge (7 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
2 June 1998Return made up to 22/05/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 May 1997 (11 pages)
23 March 1998Full accounts made up to 31 May 1997 (11 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Location of debenture register (1 page)
15 October 1997Location of register of directors' interests (1 page)
15 October 1997Location of register of directors' interests (1 page)
15 October 1997Location of debenture register (1 page)
15 October 1997Registered office changed on 15/10/97 from: christopher wren house 113 high street croydon CR0 1QG (1 page)
15 October 1997Location of debenture register (1 page)
15 October 1997Location of register of members (1 page)
15 October 1997Registered office changed on 15/10/97 from: christopher wren house 113 high street croydon CR0 1QG (1 page)
15 October 1997Location of register of members (1 page)
15 October 1997Location of debenture register (1 page)
17 September 1997Full accounts made up to 31 May 1996 (11 pages)
17 September 1997Full accounts made up to 31 May 1996 (11 pages)
18 June 1997Return made up to 22/05/97; full list of members (5 pages)
18 June 1997Return made up to 22/05/97; full list of members (5 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
20 September 1996Return made up to 22/05/96; full list of members (7 pages)
20 September 1996Return made up to 22/05/96; full list of members (7 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 100 white lion street london N1 9PF (1 page)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 100 white lion street london N1 9PF (1 page)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
22 May 1995Incorporation (28 pages)
22 May 1995Incorporation (28 pages)