Company NameCrownview Enterprises Limited
DirectorsLeigh Stephen Brown and Elsa Maria Paulo Pinto Brown
Company StatusActive
Company Number03303430
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Leigh Stephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue Chingford
London
E4 7AP
Secretary NameMr Leigh Stephen Brown
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompanysecretary/ Director/
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
London
E4 7AP
Director NameMrs Elsa Maria Paulo Pinto Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPortuguese
StatusCurrent
Appointed10 July 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Parkgate Crescent
Hadley Woods
EN4 0NW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Conchita Viner
25.00%
Ordinary
25 at £1Elsa Brown
25.00%
Ordinary
25 at £1Leigh Brown
25.00%
Ordinary
25 at £1Paul Viner
25.00%
Ordinary

Financials

Year2014
Net Worth£4,952,830
Cash£101,318
Current Liabilities£633,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

10 March 1999Delivered on: 27 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8,silver birch court,woodall rd,enfield; all rights,title and interest to and in any proceeds of insurances and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1999Delivered on: 17 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 brooke road hackney london E5. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1998Delivered on: 11 January 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 29 southey road,london N15.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1998Delivered on: 23 October 1998
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: L/H property k/a 88 dunnock close edmonton london borough of enfield t/no EGL288242. 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
13 August 1998Delivered on: 20 August 1998
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: L/Hold property known as flat b 70 west green road london borough of haringey; t/no egl 191801. 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 1998Delivered on: 24 January 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 craig park road london N18 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 35 and 35A palmerston road wood green london t/n NGL234258.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 119A beaconsfield road tottenham london t/n EGL150298.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 westerfield road tottenham london t/n EGL232105.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 150 lyndhurst road wood green london.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 29 southey road london t/n EGL384204.
Outstanding
19 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 January 2013Delivered on: 22 January 2013
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: L/H 66 windmill road london fxed charge any other interests in the property all rents and proceeds of any insurance.
Outstanding
12 August 2011Delivered on: 20 August 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: 88 dunnock close edmonton london by way of fixed charge any other interest in the property, all rents and the proceeds of any insurance see image for full details.
Outstanding
4 September 2006Delivered on: 11 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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 280 philip lane tottenham london t/no egl 272392. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 January 1998Delivered on: 24 January 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 southey road tottenham london N15 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 2006Delivered on: 12 April 2006
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: 15 warren crescent bury street london t/n MX85835. 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
7 February 2006Delivered on: 9 February 2006
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: 114 hermitage road london t/n NGL214104,. 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
22 December 2005Delivered on: 12 January 2006
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: Flat d 18/20 friern barnet road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2005Delivered on: 12 January 2006
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: 87B beaconsfield road tottenham. 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
22 December 2005Delivered on: 5 January 2006
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: 66 windmill road edmonton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2005Delivered on: 10 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property situate at 97 pembury road tottenham london, t/n MX402837,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 54 and 56 lyndhurst road wood green london N22. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 154 and 156 lyndhurst road wood green london N22. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 150 and 152 lyndhurst road, wood green, london N22. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 35 and 35A palmerston road, wood green, london N22 t/n ngl 234258. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1997Delivered on: 11 December 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 westerfield road,tottenham,london N15 and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 2002Delivered on: 23 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £66,500.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 sandhurst road edmonton london t/n ELGH230489.
Outstanding
12 January 2001Delivered on: 13 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d,18-20 friern barnet rd,london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 September 2000Delivered on: 29 September 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: L/H property k/a 143A northwold road london. T/no. LN139561. 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 June 2000Delivered on: 17 July 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 22 braydon road london N16. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2000Delivered on: 29 June 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 70 west green road london t/n NGL385945 haringey. 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
6 September 1999Delivered on: 14 September 1999
Persons entitled: Yorkshire 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 property k/a 66 windmill road edmonton london N18 1NR the benefdit ofall rights ad licences guarantees rent deposits contracts deed undertakings and warranties relating to the property any goodwill,the equipment and goods fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1999Delivered on: 5 August 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 freehold property known as 43 alvington crescent, london title number LN164895. 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
22 June 1999Delivered on: 29 June 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 143A northwold road london LN139561. 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 June 1999Delivered on: 15 June 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 87B beaconsfield road, tottenham, london.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 March 1999Delivered on: 27 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor maisonette at 71 southey rd,london N.15 with all buildings fixtures plant machinery thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1997Delivered on: 11 December 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119A beaconsfield road london N15 and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
21 December 2017Termination of appointment of Paul Louis Viner as a director on 23 May 2016 (1 page)
22 August 2017Appointment of Mrs Elsa Maria Brown as a director on 10 July 2017 (2 pages)
22 August 2017Appointment of Mrs Elsa Maria Brown as a director on 10 July 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Leigh Stephen Brown on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Leigh Stephen Brown on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Leigh Stephen Brown on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Leigh Stephen Brown on 31 January 2017 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Termination of appointment of Paul Louis Viner as a director on 23 May 2016 (2 pages)
12 July 2016Termination of appointment of Paul Louis Viner as a director on 23 May 2016 (2 pages)
25 May 2016Registration of charge 033034300037, created on 23 May 2016 (9 pages)
25 May 2016Registration of charge 033034300034, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 033034300035, created on 23 May 2016 (13 pages)
25 May 2016Registration of charge 033034300035, created on 23 May 2016 (13 pages)
25 May 2016Registration of charge 033034300038, created on 23 May 2016 (13 pages)
25 May 2016Registration of charge 033034300036, created on 23 May 2016 (9 pages)
25 May 2016Registration of charge 033034300036, created on 23 May 2016 (9 pages)
25 May 2016Registration of charge 033034300034, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 033034300037, created on 23 May 2016 (9 pages)
25 May 2016Registration of charge 033034300038, created on 23 May 2016 (13 pages)
11 May 2016Satisfaction of charge 13 in full (2 pages)
11 May 2016Satisfaction of charge 17 in full (2 pages)
11 May 2016Satisfaction of charge 17 in full (2 pages)
11 May 2016Satisfaction of charge 13 in full (2 pages)
11 May 2016Satisfaction of charge 28 in full (2 pages)
11 May 2016Satisfaction of charge 32 in full (1 page)
11 May 2016Satisfaction of charge 32 in full (1 page)
11 May 2016Satisfaction of charge 28 in full (2 pages)
31 March 2016Secretary's details changed for Mr Leigh Stephen Brown on 30 March 2016 (1 page)
31 March 2016Secretary's details changed for Mr Leigh Stephen Brown on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Paul Louis Viner on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Paul Louis Viner on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Mr Paul Louis Viner on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Paul Louis Viner on 29 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Paul Louis Viner on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Paul Louis Viner on 22 March 2016 (2 pages)
8 February 2016Satisfaction of charge 033034300033 in full (1 page)
8 February 2016Satisfaction of charge 033034300033 in full (1 page)
27 January 2016Registration of charge 033034300033, created on 19 January 2016 (5 pages)
27 January 2016Registration of charge 033034300033, created on 19 January 2016 (5 pages)
12 November 2015Sub-division of shares on 17 September 2015 (4 pages)
12 November 2015Sub-division of shares on 17 September 2015 (4 pages)
6 October 2015Particulars of variation of rights attached to shares (1 page)
6 October 2015Particulars of variation of rights attached to shares (1 page)
6 October 2015Change of share class name or designation (1 page)
6 October 2015Change of share class name or designation (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 26 January 2015
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Director's details changed for Mr Leigh Brown on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 26 January 2015
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Director's details changed for Mr Leigh Brown on 30 January 2015 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
10 November 2008Amended accounts made up to 31 December 2007 (8 pages)
10 November 2008Amended accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 March 2008Return made up to 26/01/08; full list of members (4 pages)
29 March 2008Return made up to 26/01/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 26/01/07; full list of members (2 pages)
6 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
27 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
19 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2004Registered office changed on 25/06/04 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
25 June 2004Registered office changed on 25/06/04 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
21 February 2004Particulars of mortgage/charge (7 pages)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Particulars of property mortgage/charge (3 pages)
23 July 2003Particulars of property mortgage/charge (3 pages)
30 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Registered office changed on 31/01/03 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2 st michaels terrace alexandra palace london N22 7SJ (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Registered office changed on 10/11/97 from: 97 bounds green road london N22 4DF (1 page)
10 November 1997Registered office changed on 10/11/97 from: 97 bounds green road london N22 4DF (1 page)
20 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 February 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 February 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (22 pages)
16 January 1997Incorporation (22 pages)