Mill Hill
London
NW7 1AJ
Secretary Name | Norman Saville |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Norman Saville |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Solicitor |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Mr Daniel Judah Bleich |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Yvonne Catherine Saville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591,060 |
Cash | £165,002 |
Current Liabilities | £725,199 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
29 November 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
23 June 2020 | Registered 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 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o norman saville & co 47 muswell hill broadway london N10 3HA (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o norman saville & co 47 muswell hill broadway london N10 3HA (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
7 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
7 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
29 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
25 June 1997 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
1 August 1996 | Company name changed lilymarket LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed lilymarket LIMITED\certificate issued on 02/08/96 (2 pages) |
28 June 1996 | Incorporation (19 pages) |
28 June 1996 | Incorporation (19 pages) |