Company NameBluehouse Properties Limited
Company StatusActive
Company Number03218003
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous NameLilymarket Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Yvonne Catherine Saville
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillview Road
Mill Hill
London
NW7 1AJ
Secretary NameNorman Saville
NationalityBritish
StatusCurrent
Appointed19 July 1996(3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameNorman Saville
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Correspondence Address47 Muswell Hill Broadway
London
N10 3HA
Director NameMr Daniel Judah Bleich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Yvonne Catherine Saville
100.00%
Ordinary

Financials

Year2014
Net Worth£591,060
Cash£165,002
Current Liabilities£725,199

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

29 November 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 377 green lanes stoneleigh coventry west midlands t/no wk 83933 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 November 1996Delivered on: 6 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 25 lodge lane grays essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 November 1996Delivered on: 25 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 125/127 bramley rd,london borough of enfield and the proceeds of sale thereof; t/no egl 349092. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 September 1996Delivered on: 27 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 1-6 the green stubbington fareham hampshire t/no HP32841 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1996Delivered on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 50 london road morden surrey t/no SGL307768 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1996Delivered on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 105 woodfield street morriston swansea west galmorgan t/no WA437019 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 January 2011Delivered on: 28 January 2011
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: 70 & 72 connaught avenue frinton on sea t/n EX532263, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 2011Delivered on: 28 January 2011
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: 80 high street battle t/n ESX215680, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2009Delivered on: 10 December 2009
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: Golden imp chalet park cliff road hornsea land,t/no.YEA17067 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
29 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from greyhouse properties limited to the chargee on any account whatsoever.
Particulars: The sum of £836,735 due from greyhouse properties limited to the company including all interest accrued or accruing in the future and all increases in the amount of the debt.
Outstanding
24 June 2002Delivered on: 29 June 2002
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: 2/26 market place and 5/8 buttermarket, ely, cambridgeshire. 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.
Outstanding
12 May 2000Delivered on: 17 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 5, 6, 7, 8, 9, 11, 12 & 13 millbrook square grove wantage oxfordshire - BK28112. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 2000Delivered on: 24 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7/9 fore street hexham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1996Delivered on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 443/445 the broadway bridge road hatch end middlesex t/no 12445 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1999Delivered on: 5 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 17-27 high street shepperton t/n SY625216. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1999Delivered on: 1 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 345, 347 & 349 milton road cowplain hampshire. T/no. HP575163.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1999Delivered on: 1 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 345, 347 & 349 milton road cowplain hampshire. T/no. HP569366.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1999Delivered on: 1 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 115 & 115A high street walthamstow london E17. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1999Delivered on: 1 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the east side of jacksons lane billericay essex. T/no. EX119118.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1997Delivered on: 13 January 1998
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: 40 and 46/60 town centre hatfield herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1997Delivered on: 6 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 95/105 calley down crescent new addington croydon t/n-SGL573065.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1997Delivered on: 6 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 south end road hampstead L.B. of camden t/n-319265.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 2/6 huddersfield road and 1A greenacres road oldham greater manchester t/n LA90380. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 167 cross street sale manchester t/n GM457794. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1996Delivered on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 341 wellington road north stockport cheshire greater manchester t/n GM91632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 89/91 bradford road huddersfield west yorkshire t/n WYK160397. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 708 chester road stretford manchester t/n GM65140. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 11A cherry row leeds west yorkshire t/n WYK532407. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 40 middleton road banbury oxfordshire t/n on 152023. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h prperty being 1-6 caernarvon court up hatherley cheltenham gloucestershire t/no's GR40476 GR40513 GR40470 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 February 1997Delivered on: 6 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 152 hunts pond road titchfield common fareham hampshire title number HP405588 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 February 1997Delivered on: 6 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8 fore street, great torrington, devon title number DN360245 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 February 1997Delivered on: 17 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 39/41 high st,ringwood hampshire and the proceeds of sale thereof; t/no hp 143900. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 December 1996Delivered on: 23 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 44/44A the broadway mill hill l/b of barnet t/no: ngl 718233 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 August 1996Delivered on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 3 the parade 264 coulsdon road old coulsdon surrey t/no. SY110754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
11 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
24 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
18 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
29 June 2007Return made up to 18/06/07; full list of members (2 pages)
29 June 2007Return made up to 18/06/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
23 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 18/06/06; full list of members (6 pages)
6 July 2006Return made up to 18/06/06; full list of members (6 pages)
27 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
27 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o norman saville & co 47 muswell hill broadway london N10 3HA (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o norman saville & co 47 muswell hill broadway london N10 3HA (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
7 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
7 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
28 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
14 June 2003Return made up to 18/06/03; full list of members (7 pages)
14 June 2003Return made up to 18/06/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 18/06/02; full list of members (7 pages)
21 June 2002Return made up to 18/06/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 September 1998Return made up to 28/06/98; no change of members (4 pages)
29 September 1998Return made up to 28/06/98; no change of members (4 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 July 1997Return made up to 28/06/97; full list of members (6 pages)
6 July 1997Return made up to 28/06/97; full list of members (6 pages)
25 June 1997Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
3 August 1996Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
3 August 1996Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
1 August 1996Company name changed lilymarket LIMITED\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed lilymarket LIMITED\certificate issued on 02/08/96 (2 pages)
28 June 1996Incorporation (19 pages)
28 June 1996Incorporation (19 pages)