Cobham
Surrey
KT11 1EA
Director Name | Mr David Shilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Mr Alexander David Shilton |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ |
Director Name | Mr Ian William Pearce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Director Name | Mrs Soedjati Roebijanti |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Keswick Road Puney London SW15 2JE |
Secretary Name | Mr Ian William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Director Name | Simon Alexander Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Triangle House Broomhill Road London SW18 4HX |
Secretary Name | Mrs Soedjati Roebijanti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2007) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Keswick Road Puney London SW15 2JE |
Secretary Name | Simon Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Triangle House Broomhill Road London SW18 4HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | janeshilton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77367771 |
Telephone region | London |
Registered Address | Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Shilton Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £241,485 |
Net Worth | £62,132 |
Cash | £146,450 |
Current Liabilities | £57,750 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
18 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 August 2018 | Registration of charge 034990540019, created on 30 July 2018 (21 pages) |
24 July 2018 | Registration of charge 034990540018, created on 19 July 2018 (6 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Soedjati Roebijanti as a director on 1 May 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 February 2017 | Satisfaction of charge 10 in full (4 pages) |
3 February 2017 | Satisfaction of charge 10 in full (4 pages) |
1 February 2017 | Director's details changed for Mr Alexander David Shilton on 25 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Alexander David Shilton on 25 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
1 May 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
1 May 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
1 May 2015 | Termination of appointment of Simon Alexander Smith as a director on 1 October 2013 (1 page) |
1 May 2015 | Termination of appointment of Simon Alexander Smith as a secretary on 1 October 2013 (1 page) |
1 May 2015 | Termination of appointment of Simon Alexander Smith as a secretary on 1 October 2013 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 April 2014 | Appointment of Mr Alexander Shilton as a director (2 pages) |
8 April 2014 | Appointment of Mr Alexander Shilton as a director (2 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 September 2013 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX England on 18 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX Great Britain on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX Great Britain on 17 September 2013 (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
14 February 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page) |
14 February 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
22 February 2011 | Director's details changed for Mr David Shilton on 1 March 2005 (2 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Director's details changed for Mr David Shilton on 1 March 2005 (2 pages) |
22 February 2011 | Director's details changed for Mr David Shilton on 1 March 2005 (2 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
23 February 2010 | Director's details changed for Simon Alexander Smith on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Alexander Smith on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Shilton on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Soedjati Roebijanti on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Shilton on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Soedjati Roebijanti on 22 February 2010 (2 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (20 pages) |
28 January 2009 | Director's change of particulars / david shilton / 01/03/2007 (1 page) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / david shilton / 01/03/2007 (1 page) |
28 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 26/01/05; full list of members (8 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
4 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
26 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page) |
21 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
21 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
19 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 June 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 April 1998 | Ad 31/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
17 April 1998 | Ad 31/03/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
26 January 1998 | Incorporation (20 pages) |
26 January 1998 | Incorporation (20 pages) |