Company NameParkdale Estates Limited
DirectorsYash Pal Malhotra and Lisa Malhotra Webb
Company StatusActive
Company Number03318238
CategoryPrivate Limited Company
Incorporation Date13 February 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 Yash Pal Malhotra
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(2 weeks, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTowerstone Ltd Kingsbury Trading Estate
Unit 6, Barningham Way, Off Church Lane
London
NW9 8AU
Secretary NameYogesh Velji Tank
NationalityBritish
StatusCurrent
Appointed22 October 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address32 Leybourne Road
Kingsbury
London
NW9 9QE
Director NameMrs Lisa Malhotra Webb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(25 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowerstone Limited Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Secretary NameMs Sudarma Rajapaksha
StatusCurrent
Appointed25 October 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6 Winchester Road
London
N6 5HW
Secretary NameYogesh Velji Tank
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address32 Leybourne Road
Kingsbury
London
NW9 9QE
Secretary NameJayshree Nandha
NationalityBritish
StatusResigned
Appointed08 September 2004(7 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2004)
RoleCompany Director
Correspondence Address44 Thorngrove Road
London
E13 0SJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitetowerstonecorp.com

Location

Registered Address6 Winchester Road
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£197,972
Cash£5,134
Current Liabilities£1,339,774

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

28 March 2001Delivered on: 7 April 2001
Satisfied on: 9 October 2007
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 4 queens parade london NW4.
Fully Satisfied
28 March 2001Delivered on: 7 April 2001
Satisfied on: 9 October 2007
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: Freehold property known as 215-217 rye lane london SE15.
Fully Satisfied
2 July 1998Delivered on: 21 July 1998
Satisfied on: 9 October 2007
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: 1275 greenford road,greenford,l/b of ealing.t/no.NGL226056 & AGL55811.
Fully Satisfied
9 July 1998Delivered on: 21 July 1998
Satisfied on: 9 October 2007
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: 13 london road,brighton,east sussex t/no.ESX61821.
Fully Satisfied
2 July 1998Delivered on: 17 July 1998
Satisfied on: 9 October 2007
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: Blenheim house comprising 88,90,92,94 and 96 rye lane and 1,3 and 5 blenheim grove l/b of southwark t/no 76478 311142 409070 LN15741.
Fully Satisfied
23 December 1997Delivered on: 7 January 1998
Satisfied on: 9 October 2007
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: 1 kingswood court,west end lane,l/b of camden.t/no.NGL316189.
Fully Satisfied
23 December 1997Delivered on: 7 January 1998
Satisfied on: 9 October 2007
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: Flat b,57 grand parade,green lanes,haringey,l/b of haringey.t/no.egl 161416.
Fully Satisfied
23 December 1997Delivered on: 7 January 1998
Satisfied on: 9 October 2007
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: First floor offices,6-9 sentinel square,brent street,hendon,l/b of barnet.t/no.ngl 721167.
Fully Satisfied
28 March 2001Delivered on: 7 April 2001
Satisfied on: 9 October 2007
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: F/H 219 rye lane london SE15.
Fully Satisfied
23 December 1997Delivered on: 6 January 1998
Satisfied on: 9 October 2007
Persons entitled: Barclays Bank PLC

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
16 March 2007Delivered on: 22 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 400 & 402 brixton road london t/nos 3416. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 March 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 247/249 lavender hill B. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 March 2007Delivered on: 15 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 245 lavender hill londo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 6 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 62 lavender hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 6 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company orin which the company may have an interes. See the mortgage charge document for full details.
Outstanding
9 November 2006Delivered on: 28 November 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43-49 the drapery northampton t/no NN6616. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 9 August 2006
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: F./hold known as 400-402 brixton rd,london SW9 7AW.
Outstanding
7 December 2005Delivered on: 8 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land being part of 230 broad street birmingham west midlands t/no WM687788. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 November 2005Delivered on: 18 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
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: Property k/a 12 cheapside, high road, wood green, london t/no NGL452699 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
10 November 2005Delivered on: 18 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
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 rents.
Outstanding
28 October 2005Delivered on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 112,114,116 and 118 foregate street chester t/n CH75248, land lying to the south of rosehill pye green t/n SF237390, rocky hill service station london road maidstone t/n K753768 and 137-143 (odd numbers) high street and 23-33 (odd numbers) hanworth road hounslow t/n MX431723 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
28 October 2005Delivered on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
10 August 2005Delivered on: 17 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 175 rye lane southwark london t/no TGL20454. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 market place, 1 to 9 and 10A, 11, 12, 13 & 15 the arcade and 10 to 16 (even) cartergate newark on trent NT19877. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 January 2005Delivered on: 22 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 and 24 high street wood green london t/n MX352143. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 November 2004Delivered on: 2 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 137 to 143 (odd numbers) high street and 23 to 33 (odd numbers) hanworth road hounslow t/n MX431723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 September 2004Delivered on: 2 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 113 high road, wood green in the london borough of haringey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2004Delivered on: 2 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 111 high road, wood green in the london borough of haringey t/no AGL100627 and f/h property k/a 111 high road, wood green aforesaid t/no NGL318375,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2004Delivered on: 2 July 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets.
Outstanding
24 March 2004Delivered on: 7 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 2 & 3 cheapside high road wood green london N22 6HH t/no: MX305022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 August 2003Delivered on: 22 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 400 and 402 brixton road SW9 7AW t/no 341659. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 April 2003Delivered on: 26 April 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future.
Outstanding
23 April 2003Delivered on: 26 April 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38, 40, 42 and 44 rye lane peckham l/b of southwark t/no: SGL175433. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

21 April 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
25 October 2022Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages)
25 October 2022Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page)
13 September 2022Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 13 September 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 February 2022Appointment of Mrs Lisa Malhotra Webb as a director on 15 February 2022 (2 pages)
18 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000,002
(4 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,000,002
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,000,002
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,000,002
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Memorandum and Articles of Association (10 pages)
5 February 2015Memorandum and Articles of Association (10 pages)
6 November 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,000,002
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,000,002
(3 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ £10,000,000 divided into 10,000,000 shares of £1 each 01/04/2014
  • RES13 ‐ £10,000,000 divided into 10,000,000 shares of £1 each 01/04/2014
(1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ £10,000,000 divided into 10,000,000 shares of £1 each 01/04/2014
(1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 February 2013 (1 page)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 February 2013 (1 page)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 18 February 2010 (1 page)
17 February 2010Director's details changed for Yash Pal Malhotra on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Yash Pal Malhotra on 17 February 2010 (2 pages)
10 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
10 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 March 2008Return made up to 13/02/08; full list of members (3 pages)
1 March 2008Return made up to 13/02/08; full list of members (3 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
15 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
1 March 2006Return made up to 13/02/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
1 March 2006Return made up to 13/02/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
20 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
20 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
14 March 2005Return made up to 13/02/05; full list of members (6 pages)
14 March 2005Return made up to 13/02/05; full list of members (6 pages)
22 January 2005Particulars of mortgage/charge (4 pages)
22 January 2005Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
18 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
22 March 2003Return made up to 13/02/03; full list of members (6 pages)
22 March 2003Return made up to 13/02/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
9 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Full accounts made up to 31 May 2000 (8 pages)
29 March 2001Full accounts made up to 31 May 2000 (8 pages)
29 March 2001Return made up to 13/02/01; full list of members (6 pages)
29 March 2001Return made up to 13/02/01; full list of members (6 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Full accounts made up to 31 May 1998 (9 pages)
11 September 1998Full accounts made up to 31 May 1998 (9 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 13/02/98; full list of members (6 pages)
18 February 1998Ad 03/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Ad 03/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1998Return made up to 13/02/98; full list of members (6 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Registered office changed on 22/12/97 from: 4B warwick court shirland mews london W9 3DY (1 page)
22 December 1997Registered office changed on 22/12/97 from: 4B warwick court shirland mews london W9 3DY (1 page)
15 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
15 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 3 garden walk london EC2A 3EQ (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 3 garden walk london EC2A 3EQ (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
13 February 1997Incorporation (17 pages)
13 February 1997Incorporation (17 pages)