Company NameShilton Properties Limited
Company StatusDissolved
Company Number03499054
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Shilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameMr David Shilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingfisher House
Juniper Drive
London
SW18 1TY
Director NameMr Alexander David Shilton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
Director NameMr Ian William Pearce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSecretary
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameMrs Soedjati Roebijanti
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE
Secretary NameMr Ian William Pearce
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleSecretary
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameSimon Alexander Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Triangle House
Broomhill Road
London
SW18 4HX
Secretary NameMrs Soedjati Roebijanti
NationalityBritish
StatusResigned
Appointed06 September 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2007)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Road
Puney
London
SW15 2JE
Secretary NameSimon Alexander Smith
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Triangle House
Broomhill Road
London
SW18 4HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejaneshilton.co.uk
Email address[email protected]
Telephone020 77367771
Telephone regionLondon

Location

Registered AddressAlexander House Lower Ground Floor
155-157 Merton Road
Wandsworth
London
SW18 5EQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Shilton Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£241,485
Net Worth£62,132
Cash£146,450
Current Liabilities£57,750

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 91 peterborough road fulham 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 89 peterborough road fulham 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 26 toll gavel beverley east yorkshire humberside. 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 51 & 52 parsons street banbury oxon. 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 22, 24 & 24A upper parliament street 2-10 trinity walk and 1A & 1B formanstreet nottingham. 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: 4, 6 & 8 market place leicester leicestershire. 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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 and buildings on the east side of hotel street leicester leicestershire. 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
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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, 14, 16 peterborough road fulham 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
30 July 2018Delivered on: 8 August 2018
Persons entitled: David Shilton and Andrew Shilton and Annette Shilton and Berenice Christine Shilton and Alexander Shilton as Trustees of the Shilton Pension Scheme

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over the freehold property known as 155 merton road, london, SW18 5EQ as registered under title SGL79933; and a first fixed charge. For more details please refer to the instrument.
Outstanding
19 July 2018Delivered on: 24 July 2018
Persons entitled: David Shilton and Andrew Shilton

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at plots 10 and 11 aldertons farm, send marsh road, send, woking, surrey GU23 7DJ, as registered under titles SY684415 (part) and SY850083; and a first fixed charge. For more details please refer to the instrument.
Outstanding
2 May 2008Delivered on: 7 May 2008
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 13 parvis road west byfleet surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
26 January 2005Delivered on: 28 January 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 f/h property known as queens house queens row market street wakefield,. 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
2 November 2004Delivered on: 4 November 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: F/H property k/a 155 merton road wandsworth london t/no SGL79933. 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
21 July 2003Delivered on: 23 July 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: All that f/h land and property known as land to the rear of the windmill public house, windmill road, hampton, middlesex t/nos SGL489928 (part), SGL104046 (part) and MX442543 (part). 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
30 October 2002Delivered on: 7 November 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: L/H property k/a 22 broomhouse dock carnwath road fulham 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
30 March 1998Delivered on: 4 April 1998
Persons entitled: Midland 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.
Outstanding
31 March 1998Delivered on: 2 April 1998
Persons entitled: Midland 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: Property at 1,3,5,9,11,13, 15 peterborough mews fulham 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
24 August 2007Delivered on: 30 August 2007
Satisfied on: 22 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 plot 11 aragon court shoppenhangers road maidenhead. 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
31 July 2007Delivered on: 14 August 2007
Satisfied on: 22 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 property k/a plot 8 aragon court shoppenhangers road maidenhead. 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

Filing History

18 November 2020Registered office address changed from 74 Pewley Way Guildford Surrey GU1 3QA England to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on 18 November 2020 (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 August 2018Registration of charge 034990540019, created on 30 July 2018 (21 pages)
24 July 2018Registration of charge 034990540018, created on 19 July 2018 (6 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 May 2017Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2017Satisfaction of charge 10 in full (4 pages)
3 February 2017Satisfaction of charge 10 in full (4 pages)
1 February 2017Director's details changed for Mr Alexander David Shilton on 25 January 2017 (2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Alexander David Shilton on 25 January 2017 (2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on 6 December 2016 (1 page)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,002
(6 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,002
(6 pages)
1 May 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
1 May 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
1 May 2015Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page)
1 May 2015Termination of appointment of Simon Alexander Smith as a secretary on 1 October 2013 (1 page)
1 May 2015Termination of appointment of Simon Alexander Smith as a secretary on 1 October 2013 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002
(7 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002
(7 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
8 April 2014Appointment of Mr Alexander Shilton as a director (2 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,002
(6 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,002
(6 pages)
18 September 2013Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX England on 18 September 2013 (1 page)
17 September 2013Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX Great Britain on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX Great Britain on 17 September 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
14 February 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
14 February 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page)
14 February 2013Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
22 February 2011Director's details changed for Mr David Shilton on 1 March 2005 (2 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
22 February 2011Director's details changed for Mr David Shilton on 1 March 2005 (2 pages)
22 February 2011Director's details changed for Mr David Shilton on 1 March 2005 (2 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 30 June 2010 (18 pages)
2 February 2011Full accounts made up to 30 June 2010 (18 pages)
23 February 2010Director's details changed for Simon Alexander Smith on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Alexander Smith on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Shilton on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Soedjati Roebijanti on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Shilton on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Soedjati Roebijanti on 22 February 2010 (2 pages)
29 December 2009Full accounts made up to 30 June 2009 (18 pages)
29 December 2009Full accounts made up to 30 June 2009 (18 pages)
1 February 2009Full accounts made up to 30 June 2008 (20 pages)
1 February 2009Full accounts made up to 30 June 2008 (20 pages)
28 January 2009Director's change of particulars / david shilton / 01/03/2007 (1 page)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Director's change of particulars / david shilton / 01/03/2007 (1 page)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 February 2008Return made up to 26/01/08; full list of members (2 pages)
14 February 2008Return made up to 26/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
22 July 2007New secretary appointed (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
8 March 2006Return made up to 26/01/06; full list of members (2 pages)
8 March 2006Return made up to 26/01/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 26/01/05; full list of members (8 pages)
27 January 2005Return made up to 26/01/05; full list of members (8 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
12 February 2004Return made up to 26/01/04; full list of members (8 pages)
12 February 2004Return made up to 26/01/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 26/01/03; full list of members (8 pages)
4 March 2003Return made up to 26/01/03; full list of members (8 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
22 January 2002Return made up to 26/01/02; full list of members (7 pages)
22 January 2002Return made up to 26/01/02; full list of members (7 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
26 February 2001Return made up to 26/01/01; full list of members (7 pages)
26 February 2001Return made up to 26/01/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page)
21 March 2000Return made up to 26/01/00; full list of members (7 pages)
21 March 2000Return made up to 26/01/00; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
19 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 April 1998Ad 31/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 April 1998Ad 31/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
26 January 1998Incorporation (20 pages)
26 January 1998Incorporation (20 pages)