40-44 Clipstone Street
London
W1W 5DW
Director Name | Mr Irvine Gerald Sellar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Park Street London W1K 7JN |
Secretary Name | Mr Paul Hill Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Secretary Name | Sharon Noel |
---|---|
Status | Resigned |
Appointed | 01 November 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Stephen Corner |
---|---|
Status | Resigned |
Appointed | 25 June 2019(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | sellarpropertygroup.com |
---|---|
Telephone | 020 74935311 |
Telephone region | London |
Registered Address | Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Irvine G. Sellar 50.00% Ordinary |
---|---|
2 at £1 | James Maxwell Sellar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£99,569 |
Gross Profit | -£208,726 |
Net Worth | -£10,378,961 |
Cash | £1,344 |
Current Liabilities | £1,032,058 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Irish 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. Outstanding |
---|---|
22 October 2019 | Delivered on: 24 October 2019 Persons entitled: Octopus Real Estate S.a R.L Classification: A registered charge Particulars: 1. 40 bermondsey street, london, SE1 3UD - freehold - TGL150677 - three ten bermondsey LTD. 2. 42-44 bermondsey street, london, SE1 3UD - freehold - TGL83194 - three ten bermondsey LTD. 3. land and buildings in vinegar yard, london - freehold - SGL282438 - three ten bermondsey LTD. 4. land lying to the east of 8-20 snowfields, london, SE1 3SU - freehold - LN98577 - three ten bermondsey LTD. Outstanding |
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: Sabal Financial Europe Limited Classification: A registered charge Particulars: 40 bermondsey street london (title number TGL150677), 42-44 bermondsey street london (title number TGL83194), land and buildings in vinegar yard london (title number SGL282438 and land lying to the east of 8-20 snowfields london (title number LN98577). Outstanding |
11 June 2008 | Delivered on: 14 June 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-7 snowfields, london together with all fixtures and fitting and chattels, goodwill, fixed charge rent and other money from time to time owing or incurred, all contracts for the development or dealing of the property see image for full details. Outstanding |
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42/44 bermondsey street london together with all fixtures and fittings and fixed and floating charges over the rent plant machinery furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 40 bermondsey st,london SE1 with all fixtures and fittings thereon; fixed charge over all contracts,rights and interest to any proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1999 | Delivered on: 1 February 1999 Satisfied on: 30 September 2006 Persons entitled: Bank Austria Creditanstalt International Aktiengesellschaft Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the charged assets being all monies from time to time credited to and standing to the credit of the charged account being interest bearing account numbered 00061380012 of the chargor with the chargee in relation to rent payable in respect to the property (as defined in the facility letter) or such other account as may be opened from time to time in relatiomn thereto.. See the mortgage charge document for full details. Fully Satisfied |
20 August 1998 | Delivered on: 28 August 1998 Satisfied on: 30 September 2006 Persons entitled: Bank Austria Aktiengesellschaft Classification: Rents assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998. Particulars: All the rights title and interest present and future to and in the rent and other income and all other monies. See the mortgage charge document for full details. Fully Satisfied |
20 August 1998 | Delivered on: 28 August 1998 Satisfied on: 30 September 2006 Persons entitled: Bank Austria Aktiengesellschaft Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998. Particulars: By way of first fixed charge all right title and interest in and to all moneys from time to time credited to and for the time being standing to the credit of the account number 75301610 together with all interest from time to time accrued thereon the charged account and all other assets of the company from time to time. Fully Satisfied |
20 August 1998 | Delivered on: 28 August 1998 Satisfied on: 30 September 2006 Persons entitled: Bank Austria Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998. Particulars: F/H property k/a land and buildings on the north west and east sides of thorncliffe lane chapeltown sheffield s yorkshire t/no syk 348183 together with. 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 |
25 March 1998 | Delivered on: 4 April 1998 Satisfied on: 30 September 2006 Persons entitled: Sellar (Holdings) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a skillion business centre at 25 thames road barking t/n EGL59955,f/h property k/a skillion business centre basildon essex t/n EX260863 and f/h property k/a land and buildings on the north west and east sides of thorncliffe town chapeltown sheffield t/n SYK348183 with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1998 | Delivered on: 4 April 1998 Satisfied on: 30 September 2006 Persons entitled: Sellar (Holdings) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture. 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 |
25 March 1998 | Delivered on: 4 April 1998 Satisfied on: 30 September 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture. 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 |
25 March 1998 | Delivered on: 4 April 1998 Satisfied on: 30 September 2006 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a skilion business centre at 25 thames road barking london borough of barking and dagenham t/n EGL59955,f/h property k/a skillion business centre at bantalls crane farm road basildon essex t/n EX260863 and f/h property k/a land and buildings on the north west and east side of thorncliffe lane chapeltown sheffield t/n SYK348183 with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 April 2022 | Change of details for Sellar London Limited as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page) |
12 April 2022 | Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
25 September 2020 | Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages) |
4 August 2020 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages) |
24 October 2019 | Registration of charge 031829550014, created on 22 October 2019 (55 pages) |
23 October 2019 | Satisfaction of charge 031829550013 in full (4 pages) |
2 July 2019 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page) |
2 July 2019 | Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
4 April 2019 | Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
9 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
20 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages) |
18 November 2016 | Full accounts made up to 30 April 2016 (19 pages) |
18 November 2016 | Full accounts made up to 30 April 2016 (19 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
13 October 2016 | Registration of charge 031829550013, created on 11 October 2016 (67 pages) |
13 October 2016 | Satisfaction of charge 12 in full (4 pages) |
13 October 2016 | Satisfaction of charge 11 in full (4 pages) |
13 October 2016 | Satisfaction of charge 12 in full (4 pages) |
13 October 2016 | Satisfaction of charge 9 in full (4 pages) |
13 October 2016 | Satisfaction of charge 9 in full (4 pages) |
13 October 2016 | Satisfaction of charge 11 in full (4 pages) |
13 October 2016 | Satisfaction of charge 10 in full (4 pages) |
13 October 2016 | Registration of charge 031829550013, created on 11 October 2016 (67 pages) |
13 October 2016 | Satisfaction of charge 10 in full (4 pages) |
22 August 2016 | Appointment of Mr Stuart Charles Berkoff as a director on 10 August 2016 (3 pages) |
22 August 2016 | Appointment of Mr Stuart Charles Berkoff as a director on 10 August 2016 (3 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
12 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
12 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
25 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
28 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
16 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
22 June 2011 | Company name changed sellar properties (london 1) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Company name changed sellar properties (london 1) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Change of name notice (2 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
29 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
13 January 2010 | Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / james sellar / 17/09/2009 (1 page) |
21 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
23 October 2008 | Full accounts made up to 30 April 2007 (13 pages) |
23 October 2008 | Full accounts made up to 30 April 2007 (13 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
30 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
25 March 2008 | Return made up to 04/04/07; no change of members (6 pages) |
25 March 2008 | Return made up to 04/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 04/04/06; full list of members (6 pages) |
22 November 2006 | Return made up to 04/04/06; full list of members (6 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Ad 25/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 August 2006 | Ad 25/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 August 2006 | New director appointed (3 pages) |
1 August 2006 | New director appointed (3 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page) |
26 August 2003 | Return made up to 04/04/03; full list of members (6 pages) |
26 August 2003 | Return made up to 04/04/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 30 April 2000 (11 pages) |
29 March 2002 | Full accounts made up to 30 April 2000 (11 pages) |
27 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 May 2001 | Return made up to 04/04/01; full list of members
|
9 May 2001 | Return made up to 04/04/01; full list of members
|
11 December 2000 | Full accounts made up to 30 April 1999 (14 pages) |
11 December 2000 | Full accounts made up to 30 April 1999 (14 pages) |
30 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 April 1998 (12 pages) |
17 February 2000 | Full accounts made up to 30 April 1998 (12 pages) |
22 September 1999 | Secretary's particulars changed (1 page) |
22 September 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
1 February 1999 | Particulars of mortgage/charge (6 pages) |
1 February 1999 | Particulars of mortgage/charge (6 pages) |
28 August 1998 | Particulars of mortgage/charge (5 pages) |
28 August 1998 | Particulars of mortgage/charge (11 pages) |
28 August 1998 | Particulars of mortgage/charge (7 pages) |
28 August 1998 | Particulars of mortgage/charge (5 pages) |
28 August 1998 | Particulars of mortgage/charge (7 pages) |
28 August 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
8 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
9 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
5 June 1996 | Company name changed turnvision LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed turnvision LIMITED\certificate issued on 06/06/96 (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (3 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
4 April 1996 | Incorporation (15 pages) |
4 April 1996 | Incorporation (15 pages) |