Laleham
Middlesex
TW18 2SY
Secretary Name | Anthony Victor Neale |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 1 Hernes Close Laleham Middlesex TW18 2SY |
Director Name | Luigi Buroni |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ashley Close Walton On Thames Surrey KT12 1BJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £924,942 |
Cash | £9,853 |
Current Liabilities | £283,017 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
3 December 2003 | Delivered on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 willingdon road, brighton, east sussex. Outstanding |
---|---|
23 April 2001 | Delivered on: 2 May 2001 Persons entitled: Hsbc 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. Outstanding |
12 October 1999 | Delivered on: 3 June 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 21 beauchamp road twickenham middlesex the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
28 January 1999 | Delivered on: 16 February 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge. Particulars: 23 beauchamp road twickenham middx and by way of fixed charge the rental income & property rights and by way of floating charge all undertaking & assets. Outstanding |
28 January 1999 | Delivered on: 16 February 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge. Particulars: 18 manor place staines middlesex and by way of fixed charge the rental income & property rights and by way of floating charge all undertaking & assets. Outstanding |
17 September 1997 | Delivered on: 3 October 1997 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats 3 and 4 ashley court 9 hanworth road feltham middlesex. Outstanding |
15 November 2007 | Delivered on: 4 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 238 upper richmond road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 February 2007 | Delivered on: 21 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3 kingswood court 46 gordon road ashford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 January 2004 | Delivered on: 27 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 & 4 ashley court hanworth road feltham t/ns AGL59606 & AGL59607. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 January 2004 | Delivered on: 9 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 and 2 ashley court hanworth road feltham hounslow t/n AGL59605 and AGL59608. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 September 1997 | Delivered on: 3 October 1997 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats 1 & 2 ashley court 9 hanworth road feltham middlesex. Outstanding |
9 December 2003 | Delivered on: 10 December 2003 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 beauchamp road, twickenham t/n TGL142963. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 2003 | Delivered on: 10 December 2003 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 beauchamp road, twickenham t/n TGL163562,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 February 2005 | Delivered on: 8 February 2005 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 102 newick road, brighton, east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 July 2004 | Delivered on: 3 August 2004 Satisfied on: 14 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58 barcombe road brighton east sussex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
6 September 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
26 August 2022 | Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
20 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 June 2016 | Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page) |
14 June 2016 | Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page) |
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
21 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page) |
11 May 2010 | Director's details changed for Luigi Buroni on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Luigi Buroni on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Luigi Buroni on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 August 2008 | Return made up to 11/07/08; no change of members (7 pages) |
5 August 2008 | Return made up to 11/07/08; no change of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: rhodes & rhodes 42 doughty street london WC1N 2LY (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: rhodes & rhodes 42 doughty street london WC1N 2LY (1 page) |
2 August 2002 | Return made up to 11/07/02; full list of members
|
2 August 2002 | Return made up to 11/07/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
15 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
15 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
11 July 1997 | Incorporation (20 pages) |
11 July 1997 | Incorporation (20 pages) |