London
NW3 7SY
Director Name | Mrs Vivien Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL |
Director Name | Mr Geoffrey Robin Hirshman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Secretary Name | Philip Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lytton Close London N2 0RH |
Director Name | Abigail Tanya Hirshman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2000) |
Role | Manager |
Correspondence Address | Top Flat 11 Hillfield Park Muswell Hill London N10 3QT |
Secretary Name | Benjamin George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 May 2017) |
Role | Student |
Correspondence Address | 2 Landsdown Close New Barnet Barnet Hertfordshire EN5 1NU |
Director Name | Mr Thomas Philip Wilson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Central Chambers The Broadway Ealing London W5 2NR |
Director Name | Mrs Vivien Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
30 at £1 | Joseph Wilson 30.00% Ordinary |
---|---|
30 at £1 | Thomas Wilson 30.00% Ordinary |
30 at £1 | Vivien Wilson 30.00% Ordinary |
10 at £1 | Benjamin Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374,969 |
Cash | £209,556 |
Current Liabilities | £17,480 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 3 March 2021 (overdue) |
3 September 2001 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 9 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 9 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
29 May 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 9 June 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
20 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
6 January 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
18 December 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
23 July 2022 | Administrator's progress report (15 pages) |
18 January 2022 | Administrator's progress report (15 pages) |
28 July 2021 | Administrator's progress report (16 pages) |
16 March 2021 | Result of meeting of creditors (5 pages) |
16 March 2021 | Notice of extension of period of Administration (3 pages) |
17 February 2021 | Statement of affairs with form AM02SOA (8 pages) |
15 February 2021 | Statement of administrator's proposal (39 pages) |
12 January 2021 | Registered 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 2021 | Appointment of an administrator (3 pages) |
15 July 2020 | Appointment of Mrs Vivien Wilson as a director on 10 July 2020 (2 pages) |
14 July 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 February 2020 | Registration of charge 033044950034, created on 7 February 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
13 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 November 2017 | Satisfaction of charge 25 in full (1 page) |
6 November 2017 | Satisfaction of charge 25 in full (1 page) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Benjamin George Wilson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Benjamin George Wilson as a secretary on 1 May 2017 (1 page) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 033044950029, created on 29 May 2015 (17 pages) |
9 June 2015 | Registration of charge 033044950031, created on 29 May 2015 (14 pages) |
9 June 2015 | Registration of charge 033044950029, created on 29 May 2015 (17 pages) |
9 June 2015 | Registration of charge 033044950033, created on 29 May 2015 (13 pages) |
9 June 2015 | Registration of charge 033044950033, created on 29 May 2015 (13 pages) |
9 June 2015 | Registration of charge 033044950031, created on 29 May 2015 (14 pages) |
9 June 2015 | Registration of charge 033044950032, created on 29 May 2015 (13 pages) |
9 June 2015 | Registration of charge 033044950032, created on 29 May 2015 (13 pages) |
9 June 2015 | Registration of charge 033044950030, created on 29 May 2015 (14 pages) |
9 June 2015 | Registration of charge 033044950030, created on 29 May 2015 (14 pages) |
1 June 2015 | Satisfaction of charge 22 in full (1 page) |
1 June 2015 | Satisfaction of charge 23 in full (1 page) |
1 June 2015 | Satisfaction of charge 21 in full (1 page) |
1 June 2015 | Satisfaction of charge 20 in full (1 page) |
1 June 2015 | Satisfaction of charge 22 in full (1 page) |
1 June 2015 | Satisfaction of charge 21 in full (1 page) |
1 June 2015 | Satisfaction of charge 23 in full (1 page) |
1 June 2015 | Satisfaction of charge 20 in full (1 page) |
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 (16 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 (16 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 January 2014 | Director's details changed for Philip Wilson on 2 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page) |
15 January 2014 | Director's details changed for Philip Wilson on 2 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Benjamin George Wilson on 2 January 2014 (1 page) |
15 January 2014 | Director's details changed for Philip Wilson on 2 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Vivien Wilson on 2 January 2014 (2 pages) |
10 January 2014 | Registration of charge 033044950027 (21 pages) |
10 January 2014 | Registration of charge 033044950028 (21 pages) |
10 January 2014 | Registration of charge 033044950027 (21 pages) |
10 January 2014 | Registration of charge 033044950028 (21 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Registration of charge 033044950026 (20 pages) |
18 December 2013 | Registration of charge 033044950026 (20 pages) |
26 November 2013 | Satisfaction of charge 11 in full (4 pages) |
26 November 2013 | Satisfaction of charge 11 in full (4 pages) |
12 November 2013 | Satisfaction of charge 12 in full (4 pages) |
12 November 2013 | Satisfaction of charge 12 in full (4 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
8 June 2012 | Appointment of Mrs Vivien Wilson as a director (2 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
20 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
19 March 2012 | Termination of appointment of Thomas Wilson as a director (1 page) |
19 March 2012 | Termination of appointment of Thomas Wilson as a director (1 page) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
19 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
28 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
28 March 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
28 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Mr Thomas Philip Wilson as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
21 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Amended accounts made up to 31 January 2008 (4 pages) |
14 July 2009 | Amended accounts made up to 31 January 2007 (4 pages) |
14 July 2009 | Amended accounts made up to 31 January 2008 (4 pages) |
14 July 2009 | Amended accounts made up to 31 January 2007 (4 pages) |
14 July 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
14 July 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
22 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 April 2008 | Return made up to 20/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 42 alie street, london, E1 8DA (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 42 alie street, london, E1 8DA (1 page) |
24 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
28 January 2006 | Particulars of mortgage/charge (4 pages) |
28 January 2006 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 January 2003 (17 pages) |
25 May 2004 | Total exemption full accounts made up to 31 January 2003 (17 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
9 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
2 April 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
28 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
28 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: E3 the premier centre, abbey park, romsey, SO51 9AQ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: E3 the premier centre, abbey park, romsey, SO51 9AQ (1 page) |
26 January 2001 | Return made up to 20/01/01; full list of members
|
26 January 2001 | Return made up to 20/01/01; full list of members
|
17 January 2001 | Registered office changed on 17/01/01 from: park house, 26 north end road, london, NW11 7PT (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: park house, 26 north end road, london, NW11 7PT (1 page) |
14 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 20/01/99; no change of members (5 pages) |
29 January 1999 | Return made up to 20/01/99; no change of members (5 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
16 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 20/01/98; full list of members (7 pages) |
13 February 1998 | Return made up to 20/01/98; full list of members (7 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 120 westbourne grove, london, W11 2RR (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 120 westbourne grove, london, W11 2RR (1 page) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 120 east road, london, N1 6AA (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 120 east road, london, N1 6AA (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
20 January 1997 | Incorporation (15 pages) |
20 January 1997 | Incorporation (15 pages) |