Company NameStarclass Properties Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number03243199
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Secretary NameAlon Jonathan Domb
NationalityBritish
StatusResigned
Appointed02 September 1996(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1997)
RoleCompany Director
Correspondence Address33 Maurice Walk
London
NW11 6JX
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 year, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 20 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMr Antony Ian Spencer
NationalityBritish
StatusResigned
Appointed16 October 1997(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 29 August 2017)
RoleSurveyer
Country of ResidenceEngland
Correspondence Address50 Norrice Lea
London
N2 0RL
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusResigned
Appointed25 July 2007(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.stadiumcapitalholdings.com
Telephone020 72242404
Telephone regionLondon

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£10,314,295
Current Liabilities£1,933,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

21 January 1999Delivered on: 27 January 1999
Satisfied on: 30 March 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belmont cottage and coburn cottage and land at peasmarsh guildford surrey-SY155993 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer letter and/or the mortgage.
Particulars: The f/h premises at peasmarsh guildford surrey part t/no SY155993 with all buildings & structures including trade fixtures fixed plant & machinery and. 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.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer letter and/or the mortgage and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit & interest in and to all rent licence fees or orhter sums now or at any time received or recoverable by it from any tenant or licensee of land at peasmarsh guildford surrey.
Fully Satisfied
24 October 1996Delivered on: 29 October 1996
Satisfied on: 30 March 1999
Persons entitled: Ingleby (927) Limited

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 property k/a riverway industrial estate, peasmarsh guildford, surrey t/no: SY661249.
Fully Satisfied
24 October 1996Delivered on: 25 October 1996
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 1996Delivered on: 25 October 1996
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed.
Particulars: Right title and interest of the company in the property k/a land and buildings on the east side of portmouth road chalford guildford surrey t/n: SY661249 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery by way of fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of the goodwill floating charge on all the undertaking and assets.
Fully Satisfied
15 July 2005Delivered on: 20 July 2005
Satisfied on: 15 July 2011
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: L/H property k/a flat 15 hinde house 12 hinde street westminster t/n NGL755327. 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. See the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 3 February 2005
Satisfied on: 15 July 2011
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: L/H flat 20 hinde house 11 hinde street W1U 3BD city of westminster. 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
16 January 2004Delivered on: 23 January 2004
Satisfied on: 15 July 2011
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: The f/h property situate and known as 40, 42 and 42A market street chorley in the county of lancashire t/no LA800592 and the l/h property laying to the west of market street chorley situate in the county of lancashire as demised by a lease dated 25TH may 1847 for a term of 999 years t/no LA803325. 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. See the mortgage charge document for full details.
Fully Satisfied
22 June 2001Delivered on: 23 June 2001
Satisfied on: 15 July 2011
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: F/H property k/a hinde house 11-14 hinde st 16-18 thayer st and 9-12 jacobs well mews london t/no NGL304322 and NGL521670 (for full details of all property see form 395). 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
29 March 1999Delivered on: 9 April 1999
Satisfied on: 15 July 2011
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: F/Hold land - 8/13 bird st,london W.1,city of westminster; t/no ngl 733018; all buildings,fixtures,plant,machinery thereon and goodwill of business; the benefit of any licences.
Fully Satisfied
29 March 1999Delivered on: 9 April 1999
Satisfied on: 15 July 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 1999Delivered on: 16 March 1999
Satisfied on: 15 July 2011
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: (I) f/hold land/blds on east side of portsmouth rd,shalford,county of surrey; t/no sy 661249; (ii) f/hold land known as unstead mills,peasmarsh,surrey; sy 668394; (iii) f/hold land known as unstead mills,peasmarsh and belmont on the south east side of the road leading from godalming to guildford; t/no sy 155993;. 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
25 February 1999Delivered on: 16 March 1999
Satisfied on: 15 July 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 1999Delivered on: 27 January 1999
Satisfied on: 30 March 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
24 October 1996Delivered on: 25 October 1996
Satisfied on: 30 March 1999
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to all rent licence fees or other sums from any tenant or licensee of units 2-7 riverway industrial estate peasmarsh guildford including service and insurance payments and any other income in respect of the property whatsoever.
Fully Satisfied
24 October 1996Delivered on: 2 November 1996
Persons entitled: Anthony Green and Antony Spencer

Classification: Second legal mortgage
Secured details: All monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: F/H riverway industrial estatre peasmarsh guildford surrey t/no sy 661249.
Outstanding
7 June 2017Delivered on: 12 June 2017
Persons entitled: Jp Morgan International Bank LTD

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 27 August 2015
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 5 April 2012
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the shares together with all related rights see image for full details.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Termination of appointment of Antony Ian Spencer as a secretary on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Antony Ian Spencer as a secretary on 29 August 2017 (1 page)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Registration of charge 032431990021, created on 7 June 2017 (34 pages)
12 June 2017Registration of charge 032431990021, created on 7 June 2017 (34 pages)
15 February 2017Satisfaction of charge 19 in full (1 page)
15 February 2017Satisfaction of charge 19 in full (1 page)
20 September 2016Amended total exemption small company accounts made up to 31 December 2015 (13 pages)
20 September 2016Amended total exemption small company accounts made up to 31 December 2015 (13 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
7 September 2015Statement of company's objects (3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/08/2015
(14 pages)
7 September 2015Statement of company's objects (3 pages)
7 September 2015Resolutions
  • RES13 ‐ Company business 20/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
27 August 2015Registration of charge 032431990020, created on 20 August 2015 (24 pages)
27 August 2015Registration of charge 032431990020, created on 20 August 2015 (24 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
7 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 November 2008Return made up to 29/08/08; full list of members (4 pages)
25 November 2008Return made up to 29/08/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 September 2007Return made up to 29/08/07; full list of members (3 pages)
6 September 2007Return made up to 29/08/07; full list of members (3 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of debenture register (1 page)
17 October 2006Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page)
17 October 2006Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of debenture register (1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 September 2005Return made up to 29/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Return made up to 29/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
10 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
14 January 2005Return made up to 29/08/04; full list of members (5 pages)
14 January 2005Return made up to 29/08/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 September 2003Return made up to 29/08/03; full list of members (5 pages)
30 September 2003Return made up to 29/08/03; full list of members (5 pages)
4 April 2003Accounting reference date extended from 24/12/02 to 31/12/02 (1 page)
4 April 2003Accounting reference date extended from 24/12/02 to 31/12/02 (1 page)
4 November 2002Full accounts made up to 24 December 2001 (14 pages)
4 November 2002Full accounts made up to 24 December 2001 (14 pages)
13 September 2002Return made up to 29/08/02; full list of members (5 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Location of register of members (1 page)
13 September 2002Return made up to 29/08/02; full list of members (5 pages)
27 October 2001Full accounts made up to 24 December 2000 (11 pages)
27 October 2001Full accounts made up to 24 December 2000 (11 pages)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
20 January 2001Full accounts made up to 24 December 1999 (10 pages)
20 January 2001Full accounts made up to 24 December 1999 (10 pages)
26 September 2000Return made up to 29/08/00; full list of members (5 pages)
26 September 2000Location of register of members (1 page)
26 September 2000Location of register of members (1 page)
26 September 2000Return made up to 29/08/00; full list of members (5 pages)
25 October 1999Full accounts made up to 24 December 1998 (9 pages)
25 October 1999Full accounts made up to 24 December 1998 (9 pages)
27 September 1999Return made up to 29/08/99; full list of members (8 pages)
27 September 1999Return made up to 29/08/99; full list of members (8 pages)
6 July 1999Full accounts made up to 24 December 1997 (9 pages)
6 July 1999Full accounts made up to 24 December 1997 (9 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
28 October 1998Return made up to 29/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 October 1998Return made up to 29/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
27 October 1997Registered office changed on 27/10/97 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
27 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Replacement 225 (same details) (1 page)
8 October 1997Replacement 225 (same details) (1 page)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
16 July 1997Accounting reference date extended from 31/08/97 to 24/12/97 (1 page)
16 July 1997Accounting reference date extended from 31/08/97 to 24/12/97 (1 page)
3 April 1997Particulars of mortgage/charge (4 pages)
3 April 1997Particulars of mortgage/charge (4 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (4 pages)
11 September 1996New director appointed (4 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 788/790 finchley road london NW11 7UR (1 page)
5 September 1996Registered office changed on 05/09/96 from: 788/790 finchley road london NW11 7UR (1 page)
29 August 1996Incorporation (17 pages)
29 August 1996Incorporation (17 pages)