Uxbridge
Middlx
UB10 0NX
Director Name | Mr Warren Graham |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Secretary Name | Mrs Lydia Maureen Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas , Uxbridge Road Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Mrs Evelyn Yvette Gilmore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 01923 676566 |
---|---|
Telephone region | Watford |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lydia Maureen Graham 50.00% Ordinary |
---|---|
1 at £1 | Warren Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,627 |
Current Liabilities | £87,412 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
12 December 2002 | Delivered on: 19 December 2002 Satisfied on: 5 January 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: F/H property k/a 59 flexmere road tottenham london N15. Fully Satisfied |
---|---|
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 5 January 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: F/H property k/a 27 waltheof gardens tottenham london. Fully Satisfied |
5 July 2002 | Delivered on: 10 July 2002 Satisfied on: 5 January 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: F/Hold property known as 13 jansons rd,tottenham london N15. Fully Satisfied |
30 June 2000 | Delivered on: 12 July 2000 Satisfied on: 5 January 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: F/Hold property known as 59 and 61 arnold rd,tottenham,london N15 4JQ. Fully Satisfied |
3 July 2000 | Delivered on: 7 July 2000 Satisfied on: 6 November 2015 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 and assets. Fully Satisfied |
14 April 2000 | Delivered on: 3 May 2000 Satisfied on: 5 January 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: L/Hold property - ground floor flat,131 the avenue,tottenham,london N.17. Fully Satisfied |
7 March 1997 | Delivered on: 18 March 1997 Satisfied on: 5 January 2007 Persons entitled: Revelaction Finance 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 38 hatton park road,wellingborough,northamptonshire including all fixtures and fittings thereon legal charge over all rents,all interest on monies received under all contracts or agreements for the sale purchase leasing mortgaging management carrying out of works to the property,of any proceeds of sale of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 2008 | Delivered on: 7 January 2009 Satisfied on: 6 November 2015 Persons entitled: The Mortgage Works (UK) PLC Classification: 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 12 sperling road, london t/no. NGL1034 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Fully Satisfied |
5 July 2007 | Delivered on: 11 July 2007 Satisfied on: 3 April 2009 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 12R sperling road, london. Fully Satisfied |
23 April 2007 | Delivered on: 3 May 2007 Satisfied on: 6 November 2015 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 1 41 mount pleasant road london. Fully Satisfied |
23 April 2007 | Delivered on: 25 April 2007 Satisfied on: 3 April 2009 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 l/h property known as 38A birkbeck road mill hill london. Fully Satisfied |
12 March 2007 | Delivered on: 16 March 2007 Satisfied on: 3 April 2009 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: L/H land k/a 58A hale grove gardens london. Fully Satisfied |
27 August 1996 | Delivered on: 7 September 1996 Satisfied on: 5 January 2007 Persons entitled: Revelaction Finance 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-98 washbrook road rushden northamptonshire including all fixtures and fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
16 November 2006 | Delivered on: 2 December 2006 Satisfied on: 9 November 2015 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: L/H 26 laleham avenue london. Fully Satisfied |
24 July 2006 | Delivered on: 28 July 2006 Satisfied on: 1 February 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: F/H property k/a 72 falkland road london t/no MX233557. Fully Satisfied |
7 April 2006 | Delivered on: 19 April 2006 Satisfied on: 5 January 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: F/H property k/a 8 clonwell road, london. Fully Satisfied |
4 July 2005 | Delivered on: 7 July 2005 Satisfied on: 5 January 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: F/H property k/a 19 lydford road london. Fully Satisfied |
25 February 2005 | Delivered on: 4 March 2005 Satisfied on: 5 January 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 4 lealand road, london t/no NGL307186. Fully Satisfied |
26 October 2004 | Delivered on: 29 October 2004 Satisfied on: 5 January 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 land known as 106 scales road tottenham london. Fully Satisfied |
9 July 2004 | Delivered on: 28 July 2004 Satisfied on: 5 January 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: F/H 48 argyle road tottenham london t/n MX245856. Fully Satisfied |
2 April 2004 | Delivered on: 15 April 2004 Satisfied on: 5 January 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: L/H property 8 devonshire court, devonshire hill lane, london. Fully Satisfied |
15 July 2003 | Delivered on: 24 July 2003 Satisfied on: 5 January 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: Leasehold property known as second and third floor flat 104 reedham close tottenham. Fully Satisfied |
12 May 2003 | Delivered on: 29 May 2003 Satisfied on: 5 January 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 freehold property known as 59 hanover road tottenham london N15 4DL. Fully Satisfied |
28 June 1996 | Delivered on: 4 July 1996 Satisfied on: 5 January 2007 Persons entitled: Revelaction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 26 weaver road wellingborough northamptonshire including all fixtures and fittings thereon and first floating charge over all moveable plant and machinery implements utensils furniture and equipment at the above property, first fixed legal charge over all rents, all interest or monies received, under all contracts or agreements for the sale purchase leasing mortgaging management carrying out of works to the property, of any proceeds of sale of the property. Fully Satisfied |
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Property as 12R sperling road, london N17 6UH. Title number NGL1034. Outstanding |
27 March 2017 | Delivered on: 27 March 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: The property know as 58A hale grove gardens, london NW7 3LU, united kingdom registered at the land registry with title number NGL625868. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: The property: 3 soper mews, harston drive, enfield, EN3 6GQ, united kingdom. Title number AGL356182. Outstanding |
8 November 2010 | Delivered on: 13 November 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 fairfield close enfield. Outstanding |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 38 birkbeck road, london t/n ngl 527059 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details. Outstanding |
12 December 2007 | Delivered on: 15 December 2007 Persons entitled: The Mortgage Works (UK) PLC 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: 58A hale grove gardens london t/no NGL625868 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 September 2017 | Registration of charge 031927950030, created on 14 September 2017 (3 pages) |
19 September 2017 | Registration of charge 031927950030, created on 14 September 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 March 2017 | Registration of charge 031927950029, created on 27 March 2017 (4 pages) |
27 March 2017 | Registration of charge 031927950029, created on 27 March 2017 (4 pages) |
9 March 2017 | Registration of charge 031927950028, created on 9 March 2017 (3 pages) |
9 March 2017 | Registration of charge 031927950028, created on 9 March 2017 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Appointment of Mrs Evelyn Yvette Gilmore as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Evelyn Yvette Gilmore as a director on 30 September 2016 (2 pages) |
2 May 2016 | Director's details changed for Lydia Maureen Graham on 9 July 2013 (2 pages) |
2 May 2016 | Secretary's details changed for Lydia Maureen Graham on 9 July 2013 (1 page) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Secretary's details changed for Lydia Maureen Graham on 9 July 2013 (1 page) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Director's details changed for Mr Warren Graham on 9 July 2013 (2 pages) |
2 May 2016 | Director's details changed for Mr Warren Graham on 9 July 2013 (2 pages) |
2 May 2016 | Director's details changed for Lydia Maureen Graham on 9 July 2013 (2 pages) |
7 April 2016 | Satisfaction of charge 26 in full (2 pages) |
7 April 2016 | Satisfaction of charge 26 in full (2 pages) |
9 November 2015 | Satisfaction of charge 19 in full (1 page) |
9 November 2015 | Satisfaction of charge 19 in full (1 page) |
6 November 2015 | Satisfaction of charge 5 in full (1 page) |
6 November 2015 | Satisfaction of charge 22 in full (1 page) |
6 November 2015 | Satisfaction of charge 22 in full (1 page) |
6 November 2015 | Satisfaction of charge 25 in full (2 pages) |
6 November 2015 | Satisfaction of charge 25 in full (2 pages) |
6 November 2015 | Satisfaction of charge 5 in full (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Registered office address changed from 10 Woodside Road Bricket Wood St. Albans Hertfordshire AL2 3QL to 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from 10 Woodside Road Bricket Wood St. Albans Hertfordshire AL2 3QL to 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Warren Graham on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Warren Graham on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Warren Graham on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Particulars of mortgage/charge (5 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 83 grange gardens southgate london N14 6QW (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 83 grange gardens southgate london N14 6QW (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 July 1997 | Return made up to 30/04/97; full list of members
|
9 July 1997 | Return made up to 30/04/97; full list of members
|
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
3 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 104B ashurst road cockfosters barnet hertfordshire EN4 9LG (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 104B ashurst road cockfosters barnet hertfordshire EN4 9LG (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Incorporation (13 pages) |
30 April 1996 | Incorporation (13 pages) |