Company NameGreentree Estates Limited
Company StatusActive
Company Number03471973
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(25 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameMr Alexander Rael Barnett
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alan Mattey Trust Corporation LTD
50.00%
Ordinary
50 at £1Alexander Rael Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£10,226,512
Cash£1,553,359
Current Liabilities£3,560,423

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

10 August 2001Delivered on: 16 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge and deed of subordination
Secured details: All moneys due or to become due from thurrock properties limited ("the borrower") to the chargee pursuant to a legal charge of even date.
Particulars: F/Hold property known as plot 21 riverside estate,west thurrock; t/no ex 126801 with all other rights rents profits fees and other sums due or payable thereon. See the mortgage charge document for full details.
Outstanding
22 June 2001Delivered on: 10 July 2001
Persons entitled: Norwich Union Commercial Mortgages Limited

Classification: Deed of assignment
Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and other lenders from time to time.
Particulars: All the rights, titles, benefits and interests whether present and future of the company to all monies from time to time due owing or incurred to the company under the lease/s in respect of unit 1 sidgate elcon square newcastle upon tyne, 4 & 6 nelson street newcastle upon tyne, 139 to 153 grainger street newcastle upon tyne & southhill neighbourhood centre radipole lane weymouth. See the mortgage charge document for full details.
Outstanding
22 June 2001Delivered on: 10 July 2001
Persons entitled: Norwich Union Commercial Mortgages Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due or to become due from the company and any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 18 may 2001.
Particulars: Freehold unit 1 sidgate eldon square newcastle upon tyne t/n TY276133, freehold land at rear of kiosk unit 1 sidgate eldon square newcastle upon tyne t/n TY295158, freehold 4 & 6 nelson street newcastle upon tyne t/NTY151078, freehold 139 to 153 grainger street newcastle upon tyne t/n TY321178, TY276133, TY295158, TY151078, TY321778 k/a 139/153 & 4 & 6 nelson street newcastle upon tyne, leasehold land being southill neighbourhood centre radipole lane weymouth t/n DT177216.. See the mortgage charge document for full details.
Outstanding
18 May 2001Delivered on: 1 June 2001
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All right title and benefit and interest to all monies due under the lea SE in respect of westway house wesyway road weymouth.
Outstanding
18 May 2001Delivered on: 1 June 2001
Persons entitled: Norwich Union Commercial Mortgages LTD

Classification: Legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by greentree estates limited and any company from time to time which is a holding company or subsidiary of greentree estates limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: The properties k/a f/h land being westwey house westwey road weymouth t/n DT212781, all monies deposited with the trustee on the terms set out in schedule 6 to the deed. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 September 2010Delivered on: 8 October 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company and any subsidiary to the chargee on any account whatsoever.
Particulars: All the rights, titles, benefits and interests of the company to all rents (the assigned rights).
Outstanding
27 September 2010Delivered on: 8 October 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any company and any subsidiary to the chargee on any account whatsoever.
Particulars: F/H property k/a southdown industrial estate harpenden t/no HD396351 including all buildings, fixtures, plant and machinery.
Outstanding
6 December 2005Delivered on: 22 December 2005
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 37 & 39 wood lane end, hemel, hempstead t/n HD333857. 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
6 December 2005Delivered on: 15 December 2005
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 35 wood lane end hemel hempstead t/no HD338641. 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
8 December 2005Delivered on: 10 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 8 and 10 the broadway mill hill london london borough of barnet t/n NGL26997. 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 August 2002Delivered on: 24 August 2002
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: Stanwell filling station,clare rd,stanwell,staines; sy 646531. 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
14 May 2002Delivered on: 23 May 2002
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 property at 40-50 bounds green road bounds green london N22. 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
14 May 2002Delivered on: 23 May 2002
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 property at 37-43 hitchin road luton. 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
25 March 2002Delivered on: 9 April 2002
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: 12 and 14 sheaf street daventry northamptonshire. 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
25 March 2002Delivered on: 9 April 2002
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: Part of 10 sheaf st daventry northamptonshire. 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
25 March 2002Delivered on: 9 April 2002
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: 1-4 station parade romford essex. 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
25 March 2002Delivered on: 9 April 2002
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: Shops 1 3 4 5 6 7 8 9 11 and flats 15,24 and 12 being part of queensbury circle parade stanmore midd'X. 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
25 March 2002Delivered on: 9 April 2002
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: 171,175,178A,177 and 179 south street romford essex. 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
18 March 2002Delivered on: 20 March 2002
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 property 1-17 (odd numbers) viceroy parade and viceroy close t/n NGL98156. 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
29 September 2000Delivered on: 30 September 2000
Satisfied on: 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: The secured liabilities of thurrock properties limited as defined in the legal charge dated 28TH september 2000 between thurrock properties limited and the chargee.
Particulars: L/H property k/a plot 21 riverside estate oliver road west thurrock - EX118306 and all interest and other rights in the property and other assets referred to in a legal charge dated 28/09/00 made between thurrock properties limited and the chargee and all the company's interest and other rights in the rental sums as defined in the legal charge dated 28/09/00 and by way of assignment all the company's interest and other rights in the assigned rights (as defined) in a deed of assignment dated 28/09/00 made between thurrock properties limited and the chargee.
Fully Satisfied
10 August 2000Delivered on: 12 August 2000
Satisfied on: 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as defined in a debenture dated 24TH may 2000.
Particulars: Riverside estate oliver road west thurrock (f/h) by way of assignment all the company's beneficial interest in the rental sums, the assigned rights (as defined in a deed of assignment dated 24/05/00) by way of first fixed charge all beneficial interest in a debenture dated 24/05/00 and interest in £6,441 ordinary shares in the capital of riverside PLC.
Fully Satisfied
13 October 2004Delivered on: 26 October 2004
Satisfied on: 10 October 2005
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 252 coulsdon road old coulsdon surrey. 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
22 August 2002Delivered on: 24 August 2002
Satisfied on: 1 October 2005
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: Land on north side of north hyde rd,hayes,london borough of hillingdon; t/no agl 42365. 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
3 February 1998Delivered on: 5 February 1998
Satisfied on: 17 July 2004
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at station approach hayes london borough of bromley containing an area of 1753 sq.metres coloured blue on plan number 2008.
Fully Satisfied
13 May 2002Delivered on: 14 May 2002
Satisfied on: 15 October 2005
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 property at 6/6A high street crayford london borough of bexley t/no SGL631355. 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
3 May 2002Delivered on: 9 May 2002
Satisfied on: 15 January 2003
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 property at units 5 & 6 cambridge court cambridge drive and 2 garages. 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
25 March 2002Delivered on: 9 April 2002
Satisfied on: 16 January 2003
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: 28 sheaf street,daventry,northamptonshire. 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
9 January 1998Delivered on: 23 January 1998
Satisfied on: 14 July 2004
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee under the provisions of the third schedule as defined in the conveyance.
Particulars: All that land situate to the rear of ravensbourne avenue and downs hill shortlands in the london borough of bromley. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
27 August 2020Accounts for a small company made up to 30 November 2019 (10 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
18 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
19 November 2018Director's details changed for Leanne Michelle Mattey on 19 November 2018 (2 pages)
15 August 2018Accounts for a small company made up to 30 November 2017 (9 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Leanne Michelle Mattey on 25 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Alexander Rael Barnett on 25 November 2016 (2 pages)
30 November 2016Director's details changed for Leanne Michelle Mattey on 25 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Alexander Rael Barnett on 25 November 2016 (2 pages)
30 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
30 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
18 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
18 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
24 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
24 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
24 July 2013Accounts for a small company made up to 30 November 2012 (6 pages)
24 July 2013Accounts for a small company made up to 30 November 2012 (6 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
23 January 2009Return made up to 26/11/08; full list of members (4 pages)
23 January 2009Return made up to 26/11/08; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
18 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
20 December 2007Return made up to 26/11/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
6 December 2006Return made up to 26/11/06; full list of members (3 pages)
6 December 2006Return made up to 26/11/06; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (5 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (5 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
9 January 2006Return made up to 26/11/05; full list of members (2 pages)
9 January 2006Return made up to 26/11/05; full list of members (2 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Accounts for a small company made up to 30 November 2004 (8 pages)
15 November 2005Accounts for a small company made up to 30 November 2004 (8 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
1 December 2004Return made up to 26/11/04; full list of members (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Return made up to 26/11/03; full list of members (7 pages)
25 November 2003Return made up to 26/11/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
8 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/11/00
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/00
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/00
(1 page)
28 November 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/11/00
(1 page)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
19 November 1998Return made up to 26/11/98; full list of members (6 pages)
19 November 1998Return made up to 26/11/98; full list of members (6 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Director's particulars changed (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director's particulars changed (1 page)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Particulars of mortgage/charge (7 pages)
5 February 1998Particulars of mortgage/charge (7 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
8 January 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1997New secretary appointed (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
26 November 1997Incorporation (15 pages)
26 November 1997Incorporation (15 pages)