Company NameHighpad Limited
DirectorsPhilip Wilson and Vivien Wilson
Company StatusLiquidation
Company Number03304495
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleEstates Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Heath Drive
London
NW3 7SY
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, Old Rectory Court 61 Wood Street
High Barnet
EN5 4BL
Director NameMr Geoffrey Robin Hirshman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Secretary NamePhilip Wilson
NationalityBritish
StatusResigned
Appointed22 January 1997(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lytton Close
London
N2 0RH
Director NameAbigail Tanya Hirshman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2000)
RoleManager
Correspondence AddressTop Flat 11 Hillfield Park
Muswell Hill
London
N10 3QT
Secretary NameBenjamin George Wilson
NationalityBritish
StatusResigned
Appointed19 September 2000(3 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 May 2017)
RoleStudent
Correspondence Address2 Landsdown Close
New Barnet
Barnet
Hertfordshire
EN5 1NU
Director NameMr Thomas Philip Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Central Chambers
The Broadway Ealing
London
W5 2NR
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, West Africa House Ashbourne Road
Ealing
London
W5 3QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

30 at £1Joseph Wilson
30.00%
Ordinary
30 at £1Thomas Wilson
30.00%
Ordinary
30 at £1Vivien Wilson
30.00%
Ordinary
10 at £1Benjamin Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,374,969
Cash£209,556
Current Liabilities£17,480

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2020 (4 years, 2 months ago)
Next Return Due3 March 2021 (overdue)

Charges

3 September 2001Delivered on: 7 September 2001
Satisfied on: 11 April 2012
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 January 2006Delivered on: 28 January 2006
Satisfied on: 11 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 221 belsize road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 September 2005Delivered on: 2 September 2005
Satisfied on: 1 June 2015
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: The rental income.
Fully Satisfied
1 September 2005Delivered on: 2 September 2005
Satisfied on: 1 June 2015
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 88 lower marsh london.
Fully Satisfied
18 April 2005Delivered on: 6 May 2005
Satisfied on: 1 June 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 190 lavender hill battersea london uncalled capital intellectual property securities stock in trade and plant book debts.
Fully Satisfied
18 April 2005Delivered on: 6 May 2005
Satisfied on: 1 June 2015
Persons entitled: Abbey National PLC

Classification: Assigment of rental income
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: Rental income from 190 lavender hill battersea.
Fully Satisfied
25 February 2004Delivered on: 27 February 2004
Satisfied on: 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
20 June 2003Delivered on: 24 June 2003
Satisfied on: 5 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a first floor flat 278 camberwell road southwark t/n TGL551. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 June 2003Delivered on: 24 June 2003
Satisfied on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 190 lavender hill battersea wandsworth t/n SGL14944. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 February 2002Delivered on: 20 February 2002
Satisfied on: 11 April 2012
Persons entitled: Halifax PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
15 February 2002Delivered on: 20 February 2002
Satisfied on: 20 March 2012
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of f/h property k/a 88 lower marsh london SE1 7AB t/no LN124311.
Fully Satisfied
15 February 2002Delivered on: 20 February 2002
Satisfied on: 19 April 2012
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the f/h property k/a 221 belsize road london NW6 4AA t/no NGL575429.
Fully Satisfied
15 February 2002Delivered on: 20 February 2002
Satisfied on: 11 April 2012
Persons entitled: Halifax PLC

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 k/a 221 belsize road london NW6 4AA. By way of floating charge all of its property and assets present and future. Goodwill and the benefit of all licences.
Fully Satisfied
15 February 2002Delivered on: 20 February 2002
Satisfied on: 12 November 2013
Persons entitled: Halifax PLC

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 k/a 88 lower marsh london SE1 7AB t/no LN124311. By way of floating charge all of its property and assets present and future. Goodwill and the benefit of all licences.
Fully Satisfied
3 September 2001Delivered on: 8 September 2001
Satisfied on: 26 November 2013
Persons entitled: Barclays 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 property known as lower ground floor flat 128 great western road london W11 1AF t/no;-NGL648255.
Fully Satisfied
3 September 2001Delivered on: 7 September 2001
Satisfied on: 17 September 2005
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the f/h property k/a 190 lavender hill battersea wandsworth t/n SGL14944.
Fully Satisfied
7 February 2020Delivered on: 18 February 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H 221 belsize road, london t/no NGL575429.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 88 marsh road, london SE1 7AB as the same is registered at hm land registry with title no LN124311.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 190 lavender hill, london SW11 5TQ as the same is registered at hm land registry with title no SCL14944.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 10 January 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: The f/h land known as 190 lavender hill, london, t/no: SGL14944. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 10 January 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: The f/h land known as 88 lower marsh, london, t/no: LN124311. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2012Delivered on: 18 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any parent company or subsidiary company of santander UK PLC on any account whatsoever.
Particulars: F/H property k/a 221 belsize road london t/no NGL575429.
Outstanding

Filing History

6 January 2023Appointment of a voluntary liquidator (3 pages)
18 December 2022Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
23 July 2022Administrator's progress report (15 pages)
18 January 2022Administrator's progress report (15 pages)
28 July 2021Administrator's progress report (16 pages)
16 March 2021Result of meeting of creditors (5 pages)
16 March 2021Notice of extension of period of Administration (3 pages)
17 February 2021Statement of affairs with form AM02SOA (8 pages)
15 February 2021Statement of administrator's proposal (39 pages)
12 January 2021Registered office address changed from Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 12 January 2021 (2 pages)
6 January 2021Appointment of an administrator (3 pages)
15 July 2020Appointment of Mrs Vivien Wilson as a director on 10 July 2020 (2 pages)
14 July 2020Registered office address changed from Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom to Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL on 14 July 2020 (1 page)
22 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2020Registration of charge 033044950034, created on 7 February 2020 (8 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 December 2018Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 13 December 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 November 2017Satisfaction of charge 25 in full (1 page)
6 November 2017Satisfaction of charge 25 in full (1 page)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
2 May 2017Termination of appointment of Benjamin George Wilson as a secretary on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Benjamin George Wilson as a secretary on 1 May 2017 (1 page)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
9 June 2015Registration of charge 033044950029, created on 29 May 2015 (17 pages)
9 June 2015Registration of charge 033044950031, created on 29 May 2015 (14 pages)
9 June 2015Registration of charge 033044950029, created on 29 May 2015 (17 pages)
9 June 2015Registration of charge 033044950033, created on 29 May 2015 (13 pages)
9 June 2015Registration of charge 033044950033, created on 29 May 2015 (13 pages)
9 June 2015Registration of charge 033044950031, created on 29 May 2015 (14 pages)
9 June 2015Registration of charge 033044950032, created on 29 May 2015 (13 pages)
9 June 2015Registration of charge 033044950032, created on 29 May 2015 (13 pages)
9 June 2015Registration of charge 033044950030, created on 29 May 2015 (14 pages)
9 June 2015Registration of charge 033044950030, created on 29 May 2015 (14 pages)
1 June 2015Satisfaction of charge 22 in full (1 page)
1 June 2015Satisfaction of charge 23 in full (1 page)
1 June 2015Satisfaction of charge 21 in full (1 page)
1 June 2015Satisfaction of charge 20 in full (1 page)
1 June 2015Satisfaction of charge 22 in full (1 page)
1 June 2015Satisfaction of charge 21 in full (1 page)
1 June 2015Satisfaction of charge 23 in full (1 page)
1 June 2015Satisfaction of charge 20 in full (1 page)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 (16 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 (16 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(6 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(6 pages)
15 January 2014Director's details changed for Philip Wilson on 2 January 2014 (2 pages)
15 January 2014Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page)
15 January 2014Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page)
15 January 2014Director's details changed for Philip Wilson on 2 January 2014 (2 pages)
15 January 2014Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page)
15 January 2014Director's details changed for Philip Wilson on 2 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages)
10 January 2014Registration of charge 033044950027 (21 pages)
10 January 2014Registration of charge 033044950028 (21 pages)
10 January 2014Registration of charge 033044950027 (21 pages)
10 January 2014Registration of charge 033044950028 (21 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Registration of charge 033044950026 (20 pages)
18 December 2013Registration of charge 033044950026 (20 pages)
26 November 2013Satisfaction of charge 11 in full (4 pages)
26 November 2013Satisfaction of charge 11 in full (4 pages)
12 November 2013Satisfaction of charge 12 in full (4 pages)
12 November 2013Satisfaction of charge 12 in full (4 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 March 2012Amended accounts made up to 31 March 2011 (5 pages)
20 March 2012Amended accounts made up to 31 March 2011 (5 pages)
19 March 2012Termination of appointment of Thomas Wilson as a director (1 page)
19 March 2012Termination of appointment of Thomas Wilson as a director (1 page)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Amended accounts made up to 31 March 2010 (5 pages)
19 April 2011Amended accounts made up to 31 March 2010 (5 pages)
28 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
28 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3
(3 pages)
28 March 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
28 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Amended accounts made up to 31 March 2009 (6 pages)
21 April 2010Amended accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
14 July 2009Amended accounts made up to 31 January 2008 (4 pages)
14 July 2009Amended accounts made up to 31 January 2007 (4 pages)
14 July 2009Amended accounts made up to 31 January 2008 (4 pages)
14 July 2009Amended accounts made up to 31 January 2007 (4 pages)
14 July 2009Amended accounts made up to 31 March 2008 (4 pages)
14 July 2009Amended accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 January 2009Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page)
22 April 2008Return made up to 20/01/08; full list of members (3 pages)
22 April 2008Return made up to 20/01/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
9 February 2007Return made up to 20/01/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street, london, E1 8DA (1 page)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street, london, E1 8DA (1 page)
24 February 2006Return made up to 20/01/06; full list of members (6 pages)
24 February 2006Return made up to 20/01/06; full list of members (6 pages)
28 January 2006Particulars of mortgage/charge (4 pages)
28 January 2006Particulars of mortgage/charge (4 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
8 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 January 2003 (17 pages)
25 May 2004Total exemption full accounts made up to 31 January 2003 (17 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Return made up to 20/01/04; full list of members (6 pages)
11 February 2004Return made up to 20/01/04; full list of members (6 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003Return made up to 20/01/03; full list of members (6 pages)
9 April 2003Return made up to 20/01/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
2 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
28 March 2002Return made up to 20/01/02; full list of members (7 pages)
28 March 2002Return made up to 20/01/02; full list of members (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre, abbey park, romsey, SO51 9AQ (1 page)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre, abbey park, romsey, SO51 9AQ (1 page)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
17 January 2001Registered office changed on 17/01/01 from: park house, 26 north end road, london, NW11 7PT (1 page)
17 January 2001Registered office changed on 17/01/01 from: park house, 26 north end road, london, NW11 7PT (1 page)
14 November 2000Full accounts made up to 31 January 2000 (12 pages)
14 November 2000Full accounts made up to 31 January 2000 (12 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
27 January 2000Return made up to 20/01/00; full list of members (7 pages)
26 November 1999Full accounts made up to 31 January 1999 (12 pages)
26 November 1999Full accounts made up to 31 January 1999 (12 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 20/01/99; no change of members (5 pages)
29 January 1999Return made up to 20/01/99; no change of members (5 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 20/01/98; full list of members (7 pages)
13 February 1998Return made up to 20/01/98; full list of members (7 pages)
22 September 1997Registered office changed on 22/09/97 from: 120 westbourne grove, london, W11 2RR (1 page)
22 September 1997Registered office changed on 22/09/97 from: 120 westbourne grove, london, W11 2RR (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 120 east road, london, N1 6AA (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 120 east road, london, N1 6AA (1 page)
7 April 1997New secretary appointed (2 pages)
20 January 1997Incorporation (15 pages)
20 January 1997Incorporation (15 pages)