1a Chesilton Road, Fulham
London
SW6 5AA
Secretary Name | Peter Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 River Reach Gartons Way London SW11 3SX |
Director Name | Peter Bloom |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 River Reach Gartons Way London SW11 3SX |
Director Name | Justin Edward Pressland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 40 Rylston Road London SW6 7HG |
Director Name | Justin Edward Pressland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 40 Rylston Road London SW6 7HG |
Director Name | Mr Justin Edward Pressland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Fulham Park House 1a Chesilton Road London SW6 5AA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2004) |
Correspondence Address | 25 North Row London W1K 6DJ |
Telephone | 020 73810006 |
---|---|
Telephone region | London |
Registered Address | 1a Fulham Park House 1a Chesilton Road London SW6 5AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Ian Jamie Jackson 50.00% Ordinary |
---|---|
1 at £1 | Paul Pressland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £628,407 |
Cash | £50,024 |
Current Liabilities | £487,285 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 December 1999 | Delivered on: 21 December 1999 Satisfied on: 21 April 2011 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 51A summerley road london borough of wandsworth t/no: 193144. 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. Fully Satisfied |
---|---|
29 January 1999 | Delivered on: 9 February 1999 Satisfied on: 21 April 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: Leasehold property k/a 20A astwood mews kensington SW7 4DE t/n BGL24700. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 July 1998 | Delivered on: 28 July 1998 Satisfied on: 9 October 2019 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: Land to the south east of balham high road london t/n TGL99238. 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 |
4 December 1997 | Delivered on: 12 December 1997 Satisfied on: 21 April 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: 45 balham high road londont/no: LN227120. 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 |
27 November 1997 | Delivered on: 29 November 1997 Satisfied on: 21 April 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: Property k/a unit 7 the courtyard haydon way london with all buildings fixtures (including trade ftixtures) fixed plant & machinery the goodwill of the business and the benefit of any licences. Fully Satisfied |
15 August 1997 | Delivered on: 22 August 1997 Satisfied on: 21 April 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: Land on the north east side of blegborough road streatham t/no.SGL494559 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
7 September 2009 | Delivered on: 10 September 2009 Satisfied on: 21 April 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: 581/583 battersea park road, london t/no TGL272001 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. Fully Satisfied |
4 July 2008 | Delivered on: 17 July 2008 Satisfied on: 21 April 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: 763 wandsworth road london t/no TGL10157 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. Fully Satisfied |
5 February 1997 | Delivered on: 18 February 1997 Satisfied on: 1 May 2002 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: 161 st john's hill london SW11 together with all buildings fixtures (inc.trade fixtures) fixed planmt and machinery from time to time goodwill of any business at the property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
8 October 2007 | Delivered on: 9 October 2007 Satisfied on: 21 April 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 known as 797 wansdsworth road london borough of lambeth t/n 236. 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 |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 21 April 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: 60 trinity road wandsworth f/h t/n 301070, land at the rear of 2 trinity crescent upper tooting wandsworth, f/h t/n LN102106, white rose cottage 60A trinity roa. 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 |
23 February 2007 | Delivered on: 2 March 2007 Satisfied on: 21 April 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 73 battersea rise london (t/no 227586) and f/h property k/a land on the west side of almeric road londo. 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 |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 April 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 27 lavender hill, london t/no tgl 247103. 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 |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 21 April 2011 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 known as 161 st john's hill t/n TGL129529. 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. Fully Satisfied |
5 February 1997 | Delivered on: 15 February 1997 Satisfied on: 9 October 2019 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 21 April 2011 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 known as 32 north street, clapham t/n SGL323821. 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. Fully Satisfied |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 21 April 2011 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 known as 19 bedford hill, balham t/n SGL145572. 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. Fully Satisfied |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 21 April 2011 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 known as 15 bedford hill, balham t/n SGL163045. 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. Fully Satisfied |
23 February 2001 | Delivered on: 28 February 2001 Satisfied on: 21 April 2011 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 bedford hill balham t/no: LN99513 l/b of wandsworth. 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. Fully Satisfied |
17 November 2000 | Delivered on: 21 November 2000 Satisfied on: 21 April 2011 Persons entitled: Nationwide Building Society 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 55 and 57 east hill in the london borough of wandsworth t/nos LN227720 and SGL61077. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 November 2000 | Delivered on: 18 November 2000 Satisfied on: 1 May 2002 Persons entitled: Nationwide Building Society 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 19 bedford hill balham in the london borough of wandsworth with a right of way over the passageway leading from the back of harberson road. 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 |
20 October 2000 | Delivered on: 26 October 2000 Satisfied on: 21 April 2011 Persons entitled: Nationwide Building Society 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 297 lillie road london SW6 london borough of hammersmith & fulham t/no;-LN37001. 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 2000 | Delivered on: 6 April 2000 Satisfied on: 21 April 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: F/H 72 geraldine road l/b of wandsworth LN42920. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 2000 | Delivered on: 29 February 2000 Satisfied on: 1 May 2002 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: 15 bedford hill balham london borough of wandsworth t/n SGL163045. 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 |
5 February 1997 | Delivered on: 15 February 1997 Satisfied on: 1 May 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 32 north street, clapham old town, london title number sgl 323821 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business together with the benefit of any licences and registrations. Fully Satisfied |
3 October 2019 | Delivered on: 9 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as flat 69, west kensington mansions, beaumont crescent, london, W14 9PF, title number BGL112365.. The freehold land and buildings known as 55 east hill, london, SW18 2QE and 57 east hill, london, SW18 2QE, title number LN227720 and SGL61077.. The freehold land and buildings known as 272A brixton hill, london, SW2 1HP, title number TGL55809.. The freehold land and buildings known as 161 st johns hill, london, SW11 1TQ, title number TGL129529.. The freehold land and buildings known as 55 panorama road, poole BH13 7RB, title number DT412472.. The freehold land and buildings known as 12 balham station road, london SW12 9SG, title number TGL99238. Outstanding |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: F/H 7 flaghead road poole t/no.DT55859. Outstanding |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: F/H flat 69 west kensington mansions beaumont crescent london t/no.BGL112365. Outstanding |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: F/H 55 panorama road poole t/no.DT412472. Outstanding |
19 November 2010 | Delivered on: 20 November 2010 Persons entitled: Julian Brynteson Classification: Legal charge Secured details: £313,000 due or to become due from the company to the chargee. Particulars: F/H property known as 55 and 57 east hill london, t/nos: SGL61077 and LN227720. Outstanding |
22 October 2010 | Delivered on: 5 November 2010 Persons entitled: Nationwide Building Society (Nationwide) Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee as a continuing security of the payment of discharge of assignment of the indebtedness has assigned to nationwide the rent. They are assigned absolutely but subject to reassignment upon the indebtedness being paid to discharged in full and therebeing nor future or contingent indebtedness which may arise whereupon nationwide shall at the request and cost of the assignor reassign the rnets to the assignor see image for full details. Outstanding |
22 October 2010 | Delivered on: 5 November 2010 Persons entitled: Nationwide Building Society (Nationwide) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the palace hinton road bournemouth t/no DT56678 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 October 2010 | Delivered on: 30 October 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the palace hinton road bournemouth t/no. DT56678 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
27 May 2008 | Delivered on: 3 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 and 57 east hill, london t/no LN227720 and SGL61077 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. Outstanding |
9 November 2007 | Delivered on: 21 November 2007 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: 158-160 battersea park rd,london SW11. 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 |
23 November 2006 | Delivered on: 30 November 2006 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 k/a 272A brixton hill london t/n TGL55809. 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. Outstanding |
3 September 2002 | Delivered on: 21 September 2002 Persons entitled: Robert Newman Classification: Legal charge Secured details: £350,000 due or to become due from the company to the chargee. Particulars: 280-282 merton road wandsworth london t/no: SGL135740. Outstanding |
26 July 2002 | Delivered on: 2 August 2002 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 freehold property known as 161 st johns hill london SW11 1TQ, t/no: TGL129529. 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. Outstanding |
30 March 2001 | Delivered on: 5 April 2001 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 plant machinery vehicles computers and office and other equipment both present and future (excluding stock in trade) and the full benefit of all warranties and maintenance contracts for any of the same, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences. Outstanding |
13 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
---|---|
13 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
15 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 November 2019 | Memorandum and Articles of Association (7 pages) |
16 October 2019 | Resolutions
|
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 October 2019 | Satisfaction of charge 2 in full (1 page) |
9 October 2019 | Satisfaction of charge 23 in full (2 pages) |
9 October 2019 | Satisfaction of charge 032730060040 in full (1 page) |
9 October 2019 | Satisfaction of charge 32 in full (2 pages) |
9 October 2019 | Satisfaction of charge 35 in full (1 page) |
9 October 2019 | Satisfaction of charge 22 in full (1 page) |
9 October 2019 | Satisfaction of charge 16 in full (2 pages) |
9 October 2019 | Registration of charge 032730060041, created on 3 October 2019 (58 pages) |
9 October 2019 | Satisfaction of charge 29 in full (2 pages) |
9 October 2019 | Satisfaction of charge 032730060038 in full (1 page) |
9 October 2019 | Satisfaction of charge 36 in full (2 pages) |
9 October 2019 | Satisfaction of charge 37 in full (1 page) |
9 October 2019 | Satisfaction of charge 21 in full (2 pages) |
9 October 2019 | Satisfaction of charge 7 in full (2 pages) |
9 October 2019 | Satisfaction of charge 032730060039 in full (1 page) |
9 October 2019 | Satisfaction of charge 28 in full (2 pages) |
18 September 2019 | Notification of Ian Jamie Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 April 2015 | Registration of charge 032730060038, created on 20 March 2015
|
2 April 2015 | Registration of charge 032730060040, created on 20 March 2015
|
2 April 2015 | Registration of charge 032730060038, created on 20 March 2015
|
2 April 2015 | Registration of charge 032730060040, created on 20 March 2015
|
2 April 2015 | Registration of charge 032730060039, created on 20 March 2015
|
2 April 2015 | Registration of charge 032730060039, created on 20 March 2015
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Peter Bloom as a director (1 page) |
24 October 2011 | Termination of appointment of Peter Bloom as a director (1 page) |
24 October 2011 | Termination of appointment of Peter Bloom as a secretary (1 page) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Peter Bloom as a secretary (1 page) |
3 October 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 35 (13 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 35 (13 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Peter Bloom on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Peter Bloom on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Peter Bloom on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Peter Bloom on 11 October 2010 (2 pages) |
3 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Peter Bloom on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Bloom on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Bloom on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Paul Ian Hamilton Pressland on 2 October 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
31 July 2009 | Appointment terminated director justin pressland (1 page) |
31 July 2009 | Appointment terminated director justin pressland (1 page) |
6 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 November 2008 | Director and secretary's change of particulars / peter bloom / 01/10/2008 (1 page) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 November 2008 | Director and secretary's change of particulars / peter bloom / 01/10/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
14 November 2007 | Director's particulars changed (1 page) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 40 rylston road fulham london SW6 7HG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 40 rylston road fulham london SW6 7HG (1 page) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
4 December 2006 | Director resigned (1 page) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
3 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
18 January 2005 | Return made up to 10/10/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
29 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
29 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
23 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 30 November 1999 (10 pages) |
19 June 2001 | Full accounts made up to 30 November 1999 (10 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (2 pages) |
28 February 2001 | Particulars of mortgage/charge (2 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members
|
30 November 1999 | Return made up to 01/11/99; full list of members
|
24 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 August 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 April 1999 | Full accounts made up to 30 November 1997 (10 pages) |
21 April 1999 | Full accounts made up to 30 November 1997 (10 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 01/11/97; full list of members
|
25 February 1998 | Return made up to 01/11/97; full list of members
|
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
1 November 1996 | Incorporation (15 pages) |
1 November 1996 | Incorporation (15 pages) |