Company NamePalmfield Limited
DirectorAriel Miller
Company StatusActive
Company Number03499866
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ariel Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleAgent
Country of ResidenceEngland
Correspondence Address19 Grosvenor Gardens
London
NW11 0HE
Secretary NameCarmela Miller
NationalityBritish
StatusCurrent
Appointed05 July 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address19 Grosvenor Gardens
London
NW11 0HE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Calm Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,203
Cash£44,419
Current Liabilities£25,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

13 December 2002Delivered on: 18 December 2002
Satisfied on: 22 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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.
Fully Satisfied
13 December 2002Delivered on: 18 December 2002
Satisfied on: 22 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 116 camden road st.pancras camden NW1 9EE title number 406567, freehold land being 8 moray road london N4 3LJ title number LN53280, freehold land being 107, 109 and 111 churchfield road acton in the london borough of ealing title number MX378679. For furtherdetails of property charged please refer. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 29 October 2002
Satisfied on: 22 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 1999Delivered on: 4 August 1999
Satisfied on: 11 February 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 July 1999Delivered on: 4 August 1999
Satisfied on: 21 December 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan (as defined).
Particulars: 8 moray road in the l/b of islington; 116 camden road in the l/b of camden; 107, 109 and 111 churchfield road in the l/b of ealing t/nos: LN53280 406567 and MX378679 all rental income and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1999Delivered on: 23 January 1999
Satisfied on: 22 March 2007
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 January 1999Delivered on: 23 January 1999
Satisfied on: 1 September 1999
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 gillespie rd,london N.5; t/no 309406; all buildings,capital monies and investments,fixed plant/machinery,etc;all rents and all interest whatever and rights under any contracts or agreements; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1998Delivered on: 13 August 1998
Satisfied on: 1 September 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the commercial mortgage conditions 1997 or otherwise.
Particulars: The f/h property k/a 8 moray road islington t/n LN532080, 116 camden road st pancras t/n 406567 and 107, 109 and 111 churchfield road acton t/n MX738679 and all buildings fixtures fixed plant and machinery the goodwill of the business and the benefit of all licences and a floating charge undertaking and all property and assets.
Fully Satisfied
19 August 2002Delivered on: 21 August 2002
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property shortly k/a 331 stanstead road london.
Outstanding
3 October 2022Delivered on: 12 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
3 October 2022Delivered on: 12 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 116 camden road, london NW1 9EE and registered at hm land registry with title absolute under title number NGL819303;. All that freehold interest in the land and property known as 6 gillespie road, london N5 1LN and registered at hm land registry with title absolute under title number NGL820892; and. All that freehold interest in the land and property known as 8 moray road, london N4 3LG and registered at hm land registry with title absolute under title number NGL819334.
Outstanding
23 December 2016Delivered on: 5 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 2.1.1 a charge by way of legal mortgage over all other freehold and leasehold property now vested in the company (whether registered at the land registry or not) together with all associated buildings and fixtures (including trade and tenant's fixtures);. 2.1.2 a first fixed charge over;. 2.1.2.1 your goodwill;. 2.1.2.2 all your future freehold and leasehold property together with all associated buildings and fixtures (including trade and tenant's fixtures);. 2.1.2.3 all present and future plant and machinery attached to any freehold or leasehold property we have a charge over under this debenture;. 2.1.2.4 all and any interests you have or later acquire in land and the proceeds of the sale of that land;. 2.1.2.5 your uncalled capital;. 2.1.2.6 all stocks shares and other securities and/or proceeds of sale now or later owned by you, whether at law or in equity;. 2.1.2.7 all your current and future debts including book debts, all your existing and future rights and claims against third parties that can be satisfied by the payment of money (other than rights and claims charged under sub-clause 2.1.2.9) and the benefit of all securities and guarantees now or at any time for the duration of this debenture held by you;. 2.1.2.8 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. Patents and patent applications, trade marks and trade mark applications (and all goodwill associated with it);. Brand and trade names;. Copyrights and rights in the nature of copyright or registered designs and applications for registered designs;. Trade secrets and know-how and all other intellectual property rights.. 2.1.2.9 all the benefit of your current and future rights and interest in the claims under all policies of insurance and assurance you hold now or in the future during the duration of this debenture. 2.1.3 a first floating charge over all assets which have not been charged by way of fixed charge.
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 gillespie road london N15 1JN registered at land registry under title number NGL820892.
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold property known as 116 camden road london NW1 9EE registered at land registry under title number NGL819303.
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold properties known as 107, 109 and 111 churchfield road london W3 6AH registered at land registry under title number AGL113797.
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold property known as 8 moray road london N4 3LG registered at land registry under title number NGL819334.
Outstanding
28 July 2016Delivered on: 9 August 2016
Persons entitled:
The Funding Enterprise Limited
Redwood Mg Limited

Classification: A registered charge
Particulars: 107,109 and 111 churchfield road london title no AGL113797. 6 gillespie road london title no NGL820892. 8 moray road london title no NGL819334. 116 camden road london title no NGL819303.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 6 gilespie road t/no NGL820892 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 107,109 and 111 churchfield road acton t/no AGL113797 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 8 moray road london t/no NGL819334 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 116 camden road st pancras t/no NGL819303 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
12 October 2022Registration of charge 034998660020, created on 3 October 2022 (29 pages)
12 October 2022Registration of charge 034998660021, created on 3 October 2022 (14 pages)
22 September 2022Satisfaction of charge 6 in full (1 page)
22 September 2022Satisfaction of charge 11 in full (2 pages)
22 September 2022Satisfaction of charge 034998660017 in full (1 page)
22 September 2022Satisfaction of charge 12 in full (2 pages)
22 September 2022Satisfaction of charge 10 in full (2 pages)
22 September 2022Satisfaction of charge 034998660014 in full (1 page)
22 September 2022Satisfaction of charge 034998660016 in full (1 page)
22 September 2022Satisfaction of charge 13 in full (2 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 March 2020Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
15 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 October 2018Change of details for Calm Investments (Uk) Ltd as a person with significant control on 28 December 2017 (2 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
28 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Registration of charge 034998660019, created on 23 December 2016 (14 pages)
5 January 2017Registration of charge 034998660019, created on 23 December 2016 (14 pages)
4 January 2017Registration of charge 034998660018, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660017, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660017, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660016, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660015, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660016, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660015, created on 23 December 2016 (4 pages)
4 January 2017Registration of charge 034998660018, created on 23 December 2016 (4 pages)
27 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
27 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 August 2016Registration of charge 034998660014, created on 28 July 2016 (14 pages)
9 August 2016Registration of charge 034998660014, created on 28 July 2016 (14 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Previous accounting period extended from 24 March 2015 to 6 April 2015 (1 page)
19 May 2015Previous accounting period extended from 24 March 2015 to 6 April 2015 (1 page)
19 May 2015Previous accounting period extended from 24 March 2015 to 6 April 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
22 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
22 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
2 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
3 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ariel Miller on 2 January 2010 (2 pages)
3 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ariel Miller on 2 January 2010 (2 pages)
3 June 2010Director's details changed for Ariel Miller on 2 January 2010 (2 pages)
10 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
26 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
20 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 February 2009Return made up to 27/01/09; full list of members (3 pages)
9 February 2009Return made up to 27/01/09; full list of members (3 pages)
7 August 2008Return made up to 27/01/08; full list of members (3 pages)
7 August 2008Return made up to 27/01/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Return made up to 27/01/07; full list of members (6 pages)
12 March 2007Return made up to 27/01/07; full list of members (6 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
8 March 2007Particulars of mortgage/charge (7 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 March 2006Return made up to 27/01/06; full list of members (6 pages)
10 March 2006Return made up to 27/01/06; full list of members (6 pages)
27 April 2005Return made up to 27/01/05; full list of members (6 pages)
27 April 2005Return made up to 27/01/05; full list of members (6 pages)
26 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
26 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 27/01/04; full list of members (6 pages)
22 March 2004Return made up to 27/01/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 27/01/03; full list of members (6 pages)
24 February 2003Return made up to 27/01/03; full list of members (6 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 April 2002Return made up to 27/01/02; full list of members (6 pages)
2 April 2002Return made up to 27/01/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
6 February 2002Registered office changed on 06/02/02 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101/103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101/103 great portland street london W1N 6BH (1 page)
26 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 February 2000Return made up to 27/01/00; full list of members (6 pages)
16 February 2000Return made up to 27/01/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
26 February 1999Return made up to 27/01/99; full list of members (6 pages)
26 February 1999Return made up to 27/01/99; full list of members (6 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
13 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1998Incorporation (12 pages)
27 January 1998Incorporation (12 pages)