Chigwell
Essex
IG7 5BE
Director Name | Mrs Vivienne Andrea Wagner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Bernard Hill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Albury Mews Wanstead London E12 5SE |
Secretary Name | Vivienne Andrea Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Victor Wagner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Victor Wagner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 10 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | keywiseproperty.co.uk |
---|
Registered Address | 4 Nutter Lane London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Marcus Terrence Wagner 50.00% Ordinary |
---|---|
2.5k at £1 | Vivienne Andrea Wagner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,248,515 |
Cash | £614,908 |
Current Liabilities | £337,299 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
5 March 1998 | Delivered on: 19 March 1998 Satisfied on: 10 January 2003 Persons entitled: 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: 328 halley road newham t/n EGL85805. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
6 November 1997 | Delivered on: 25 November 1997 Satisfied on: 1 July 2008 Persons entitled: National Westminster 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: 13 warrior square manor park and store with all buildings fixtures(including trade fixtures) fixed plant machinery the goodwill of any business benefit of any licences and registrations. Fully Satisfied |
24 October 1997 | Delivered on: 13 November 1997 Satisfied on: 10 January 2003 Persons entitled: 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: Property k/a 111 selsdon road plaistow london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 October 1997 | Delivered on: 6 November 1997 Satisfied on: 10 January 2003 Persons entitled: 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: 32A station road manor park newham together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time at the property goodwill of any business at the property and the benefit of any licences. Fully Satisfied |
30 September 1997 | Delivered on: 17 October 1997 Satisfied on: 10 January 2003 Persons entitled: 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: 143A charlemont road east ham londom E6. Fully Satisfied |
4 July 2008 | Delivered on: 11 July 2008 Satisfied on: 4 June 2015 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 148, new atlas wharf, 3 arnham place, london t/n egl 448314 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property see image for full details. Fully Satisfied |
14 April 2008 | Delivered on: 29 April 2008 Satisfied on: 31 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £277,394 due or to become due from the company to the chargee. Particulars: Flat 52, douglas path, london and parking space 5, 1 douglas path, london. Fully Satisfied |
30 September 1997 | Delivered on: 17 October 1997 Satisfied on: 10 January 2003 Persons entitled: 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: 328A halley road east ham london E6. Fully Satisfied |
6 November 2006 | Delivered on: 23 November 2006 Satisfied on: 29 August 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £277,394.00 and all other monies due or to become due. Particulars: Flat 52, 1 douglas path, london. Fixed charge over all rental income and. Fully Satisfied |
30 September 1997 | Delivered on: 17 October 1997 Satisfied on: 10 January 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge all the company's property assets and rights whatsoever and wheresover present and/or future. Fully Satisfied |
7 December 2004 | Delivered on: 9 December 2004 Satisfied on: 31 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 ling road london E16 4AN all rental income floating charge the. Undertaking and all property and assets. Fully Satisfied |
7 December 2004 | Delivered on: 9 December 2004 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 st georges road dagenham all rental income floating charge the. Undertaking and all property and assets. Fully Satisfied |
11 September 2003 | Delivered on: 16 January 2004 Satisfied on: 1 July 2008 Persons entitled: National Westminster 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: 34 hyperian house, arbery road, bow, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 July 2003 | Delivered on: 4 August 2003 Satisfied on: 1 July 2008 Persons entitled: National Westminster 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: 150 ling road london E16. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 July 2003 | Delivered on: 31 July 2003 Satisfied on: 1 July 2008 Persons entitled: National Westminster 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: 35 brighton road east ham london E6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2003 | Delivered on: 17 March 2003 Satisfied on: 1 July 2008 Persons entitled: National Westminster 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 property k/a 59 aldernay road, london E1 4EG, t/n ngl 460484. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 2001 | Delivered on: 29 August 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 328(A) halley road london E12 fixed charge over all rental income and floating charge over all other property assets and rights not charged by way of fixed charge above. Fully Satisfied |
10 August 2001 | Delivered on: 14 August 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10B crescent row plaistow E13 0LT fixed charge over all rental income and a floating charge over the undertaking and all other property assets and rights. Fully Satisfied |
3 October 1997 | Delivered on: 18 October 1997 Satisfied on: 10 January 2003 Persons entitled: 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: 75 washington avenue manor park newham t/no.EGL96331 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 washington avenue manor park london and all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 selsdon road plaistow london and all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143(A) charlemont road manor park london and all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loan Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292(A) grange road plaistow and all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 1 July 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 328 halley road london and all rental income and all rental income and a floating charge. Undertaking and all property and assets. Fully Satisfied |
5 May 1999 | Delivered on: 18 May 1999 Satisfied on: 1 July 2008 Persons entitled: 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: All that f/h property k/a 229 mile end road stepney l/b of tower hamlets.t/no.LN85737.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 July 1998 | Delivered on: 7 August 1998 Satisfied on: 10 January 2003 Persons entitled: 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: All that property k/a 10B crescent road plaistow london E13.t/no.EGL239923.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
22 May 1998 | Delivered on: 5 June 1998 Satisfied on: 10 January 2003 Persons entitled: 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: Property k/a 292A grange road plaistow newham t/no EGL100576. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 April 1998 | Delivered on: 1 May 1998 Satisfied on: 10 January 2003 Persons entitled: 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: 158 church road manor park london E12. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 September 1997 | Delivered on: 2 October 1997 Satisfied on: 10 January 2003 Persons entitled: 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: 35 brighton road east ham in the l/b of newham t/n EGL252562. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 14 lumina building, 29 prestons road, london, E14 9SU. Outstanding |
10 November 2008 | Delivered on: 13 November 2008 Persons entitled: National Westminster 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: T/No EGL493701; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
21 May 2008 | Delivered on: 2 June 2008 Persons entitled: Mortgage Express ("the Lender") 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: Flat 14 lumina building 29 prestons road london t/n EGL496432 see image for full details. Outstanding |
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 52 equinox 1 douglas path london by way of first fixed charge all proceeds of any insurances 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 |
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35 brighton road london t/n EGL252562 by way of first fixed charge all proceeds of any insurances 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 |
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 154 stgeorges road dagenham essex t/n EGL79026 by way of first fixed charge all proceeds of any insurances 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 |
27 September 2007 | Delivered on: 2 October 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 250, leamore court, 1 meath crescent, london. Outstanding |
25 July 2007 | Delivered on: 25 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 328 halley road london. Outstanding |
26 June 2007 | Delivered on: 16 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 92 zenith apartments branch road limehouse basin london. Outstanding |
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No EGL407668 61 roundwood court 3 meath crescent london and parking space 86. Outstanding |
3 April 2007 | Delivered on: 7 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 54 rivington avenue woodford green essex the rental income all the. Undertaking and all property and assets. Outstanding |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 143A charlemont road east ham london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 February 2007 | Delivered on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10B crescent road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
9 February 2007 | Delivered on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 75 washington avenue manor park london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 February 2007 | Delivered on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 292A grange road london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 February 2007 | Delivered on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 150 ling road london,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
9 February 2007 | Delivered on: 14 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 111 selsdon road plaistow london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
9 October 2006 | Delivered on: 12 October 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £162,500 and all other monies due or to become due. Particulars: 59 alderney road london t/no NGL460484. Fixed charge over all rental income and. Outstanding |
7 December 2004 | Delivered on: 9 December 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 hyperion house arbery road london E3 5DF, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
26 July 2001 | Delivered on: 28 July 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 church road manor park london and all rental income and a floating charge. Undertaking and all property and assets. Outstanding |
26 July 2001 | Delivered on: 28 July 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 warrior square manor park london and all rental income and a floating charge. Undertaking and all property and assets. Outstanding |
12 August 2023 | Director's details changed for Mrs Vivienne Andrea Wagner on 12 August 2023 (2 pages) |
---|---|
12 August 2023 | Change of details for Mrs Vivienne Andrea Wagner as a person with significant control on 12 August 2023 (2 pages) |
12 August 2023 | Change of details for Mr Marcus Terrance Wagner as a person with significant control on 12 August 2023 (2 pages) |
12 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
12 August 2023 | Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 June 2022 | Change of details for Mr Marcus Terrance Wagner as a person with significant control on 19 June 2016 (2 pages) |
13 June 2022 | Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages) |
11 September 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 August 2020 | Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page) |
28 August 2020 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
1 February 2018 | Registration of charge 032141240050, created on 26 January 2018 (3 pages) |
31 January 2018 | Satisfaction of charge 47 in full (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2015 | Satisfaction of charge 48 in full (4 pages) |
4 June 2015 | Satisfaction of charge 48 in full (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Termination of appointment of Vivienne Wagner as a secretary (2 pages) |
4 November 2011 | Appointment of Vivienne Andrea Wagner as a director (3 pages) |
4 November 2011 | Termination of appointment of Vivienne Wagner as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Victor Wagner as a director (2 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
11 April 2008 | Director appointed victor wagner (6 pages) |
11 April 2008 | Director appointed victor wagner (6 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 October 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 August 2003 | Particulars of mortgage/charge (2 pages) |
4 August 2003 | Particulars of mortgage/charge (2 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 November 2002 | Return made up to 19/06/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
25 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
14 August 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
4 August 1997 | £ nc 1000/5000 22/07/96 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Ad 22/07/96--------- £ si 1666@1=1666 £ ic 3334/5000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Registered office changed on 04/08/97 from: 1 albury mews harpenden road wanstead london E12 5SG (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 22/07/96--------- £ si 1666@1=1666 £ ic 3334/5000 (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 1 albury mews harpenden road wanstead london E12 5SG (1 page) |
4 August 1997 | £ nc 1000/5000 22/07/96 (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 372 old street london EC1V 9LT (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 372 old street london EC1V 9LT (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (2 pages) |
19 June 1996 | Incorporation (12 pages) |
19 June 1996 | Incorporation (12 pages) |