Company NameCrownheights Limited
Company StatusActive
Company Number03192795
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lydia Maureen Graham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(1 week, 1 day after company formation)
Appointment Duration28 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas 1 Agincourt Villas
Uxbridge
Middlx
UB10 0NX
Director NameMr Warren Graham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(1 week, 1 day after company formation)
Appointment Duration28 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Secretary NameMrs Lydia Maureen Graham
NationalityBritish
StatusCurrent
Appointed08 May 1996(1 week, 1 day after company formation)
Appointment Duration28 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas , Uxbridge Road Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMrs Evelyn Yvette Gilmore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone01923 676566
Telephone regionWatford

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lydia Maureen Graham
50.00%
Ordinary
1 at £1Warren Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£189,627
Current Liabilities£87,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

12 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1996Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 September 2017Registration of charge 031927950030, created on 14 September 2017 (3 pages)
19 September 2017Registration of charge 031927950030, created on 14 September 2017 (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 March 2017Registration of charge 031927950029, created on 27 March 2017 (4 pages)
27 March 2017Registration of charge 031927950029, created on 27 March 2017 (4 pages)
9 March 2017Registration of charge 031927950028, created on 9 March 2017 (3 pages)
9 March 2017Registration of charge 031927950028, created on 9 March 2017 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Appointment of Mrs Evelyn Yvette Gilmore as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mrs Evelyn Yvette Gilmore as a director on 30 September 2016 (2 pages)
2 May 2016Director's details changed for Lydia Maureen Graham on 9 July 2013 (2 pages)
2 May 2016Secretary's details changed for Lydia Maureen Graham on 9 July 2013 (1 page)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
2 May 2016Secretary's details changed for Lydia Maureen Graham on 9 July 2013 (1 page)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
2 May 2016Director's details changed for Mr Warren Graham on 9 July 2013 (2 pages)
2 May 2016Director's details changed for Mr Warren Graham on 9 July 2013 (2 pages)
2 May 2016Director's details changed for Lydia Maureen Graham on 9 July 2013 (2 pages)
7 April 2016Satisfaction of charge 26 in full (2 pages)
7 April 2016Satisfaction of charge 26 in full (2 pages)
9 November 2015Satisfaction of charge 19 in full (1 page)
9 November 2015Satisfaction of charge 19 in full (1 page)
6 November 2015Satisfaction of charge 5 in full (1 page)
6 November 2015Satisfaction of charge 22 in full (1 page)
6 November 2015Satisfaction of charge 22 in full (1 page)
6 November 2015Satisfaction of charge 25 in full (2 pages)
6 November 2015Satisfaction of charge 25 in full (2 pages)
6 November 2015Satisfaction of charge 5 in full (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Warren Graham on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page)
16 November 2009Director's details changed for Warren Graham on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Warren Graham on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Lydia Maureen Graham on 1 October 2009 (1 page)
16 November 2009Director's details changed for Lydia Maureen Graham on 1 October 2009 (2 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (5 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Registered office changed on 13/08/03 from: 83 grange gardens southgate london N14 6QW (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Registered office changed on 13/08/03 from: 83 grange gardens southgate london N14 6QW (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 March 1998 (8 pages)
26 March 1999Full accounts made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 30/04/98; no change of members (4 pages)
24 June 1998Return made up to 30/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
3 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Registered office changed on 14/08/96 from: 104B ashurst road cockfosters barnet hertfordshire EN4 9LG (1 page)
14 August 1996Registered office changed on 14/08/96 from: 104B ashurst road cockfosters barnet hertfordshire EN4 9LG (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN (1 page)
22 May 1996Registered office changed on 22/05/96 from: 6 stoke newington road london N16 7XN (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Incorporation (13 pages)
30 April 1996Incorporation (13 pages)