Company NameLondon And Oxford Properties Limited
DirectorSimon Peter Agace
Company StatusActive
Company Number03522526
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(10 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 1 Lumley Street
London
W1K 6TT
Director NamePeter Russell Cook
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Windrush Quay
Witney
Oxfordshire
OX28 1YL
Director NameGavin Maber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Hardham
Pulborough
West Sussex
RH20 1LB
Secretary NameMr John Stuart Nicol
NationalityBritish
StatusResigned
Appointed29 September 1998(6 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 30 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 103 First Floor Station Road
46 North Harrow
Harrow
HA2 7SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Lucas Avenue
Harrow
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1P.r. Cook
48.00%
Ordinary
600 at £1Simon Peter Agace
48.00%
Ordinary
50 at £1J.s. Nicol
4.00%
Ordinary

Financials

Year2014
Net Worth£266,982
Cash£10,879
Current Liabilities£39,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

18 June 1999Delivered on: 19 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 4B gunterstone road london W14 t/no;-NGL589433. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 May 1999Delivered on: 15 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat 7 redmore road london W6. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 1999Delivered on: 22 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 1999Delivered on: 22 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as ground floor flat, 95 edith road, london W14 title number NGL227337 and BGL26271. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 March 1999Delivered on: 27 March 1999
Persons entitled: Standard Chartered Bank

Classification: Legal charge
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 first floor flat 4 wilmington square london WC1 t/no.NGL768776.
Outstanding
2 March 1999Delivered on: 9 March 1999
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H raised ground floor flat 135 hemingford road london N1.
Outstanding
19 October 1998Delivered on: 24 October 1998
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 2, 95 edith road london t/n NGL270890.
Outstanding
13 March 2012Delivered on: 22 March 2012
Persons entitled: Adam & Company PLC

Classification: Legal charge
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 70 new bridge street, witney t/no ON266388 by way of fixed charge all the fixtures, plant and machinery, goodwill, see image for full details.
Outstanding
13 March 2012Delivered on: 22 March 2012
Persons entitled: Adam & Company PLC

Classification: Legal charge
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: Leasehold property known as 4B gunterstone road london with title number NGL589433 all fixtures and fittings plant machinery furniture furnishings equipment tools and other chattels goodwill and all rental monies and proceeds of any insurance see image for full details.
Outstanding
28 September 2006Delivered on: 3 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H plot 173, aquarius, bridge street, witney, oxford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 September 2004Delivered on: 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 17C palace gardens terrace london W8 t/no NGL276931. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 September 1998Delivered on: 10 September 1998
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor flat 29 gunterstone road london.
Outstanding
10 September 2004Delivered on: 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the monies held in an account at the bank of scotland telford house 3 mid new cutlins edinburgh.
Outstanding
16 July 2004Delivered on: 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 43 gunterstone road london t/n NGL248316. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 July 2004Delivered on: 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest of the company in the monies held in any account at the bank of scotland, 3 mid new cutlins, edinburgh.
Outstanding
3 January 2003Delivered on: 7 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that f/h l/h property k/a upper maisonette 5 gunterstone road london W14 9BP t/n NGL455179. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 1999Delivered on: 2 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 first floor flat 2, 95 edith road london W14 otj t/no: BGL27283. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 September 1999Delivered on: 22 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 and garage 51 cathcart road london SW10. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 1999Delivered on: 8 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a first floor flat, 4 wilmington square, london WC1. T/nos ngl 768776.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 August 1999Delivered on: 28 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee in the terms of the legal charge dated 13 august 1999 or any variation or alterations thereof.
Particulars: The whole right and title and interest to all sums due and that may become due to the company under any lease or any assured shorthold tenancy agreement or otherwise in respect of the property.
Outstanding
13 August 1999Delivered on: 18 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 gunterstone road london W14 t/n NGL255045 fixed charge all buildings goodwill floating unattached plant machinery rental sums. See the mortgage charge document for full details.
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor flat, 135 hemingford road, london N1. T/no ngl 770737.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 1998Delivered on: 6 May 1998
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 2 8/11 cleveland square london t/n ngl 651585.
Outstanding

Filing History

16 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
19 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
9 March 2023Registered office address changed from 3 Lucas Avenue Lucas Avenue Harrow HA2 9UH England to 3 Lucas Avenue Harrow HA2 9UH on 9 March 2023 (1 page)
9 March 2023Registered office address changed from 4th Floor 1 Lumley Street London W1K 6TT England to 3 Lucas Avenue Lucas Avenue Harrow HA2 9UH on 9 March 2023 (1 page)
7 March 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 November 2019Termination of appointment of John Stuart Nicol as a secretary on 30 October 2019 (1 page)
5 November 2019Registered office address changed from Suite 103 First Floor Station Road 46 North Harrow Harrow HA2 7SE England to 4th Floor 1 Lumley Street London W1K 6TT on 5 November 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor Station Road 46 North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor Station Road 46 North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
12 June 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 12 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,250
(3 pages)
21 March 2016Secretary's details changed for Mr John Stuart Nicol on 16 March 2016 (1 page)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,250
(3 pages)
21 March 2016Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mr John Stuart Nicol on 16 March 2016 (1 page)
21 March 2016Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,250
(4 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,250
(4 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,250
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Secretary's details changed for Mr John Stuart Nicol on 10 June 2014 (1 page)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,250
(4 pages)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,250
(4 pages)
16 June 2014Secretary's details changed for Mr John Stuart Nicol on 10 June 2014 (1 page)
16 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,250
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Termination of appointment of Peter Cook as a director (1 page)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Mr Simon Peter Agace on 1 January 2010 (2 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of Peter Cook as a director (1 page)
8 April 2011Director's details changed for Mr Simon Peter Agace on 1 January 2010 (2 pages)
8 April 2011Director's details changed for Mr Simon Peter Agace on 1 January 2010 (2 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Russell Cook on 30 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Russell Cook on 30 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 05/03/07; full list of members (3 pages)
29 May 2007Return made up to 05/03/07; full list of members (3 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 1 wey court mary road guildford surrey GU1 4QU (1 page)
8 May 2006Return made up to 05/03/06; full list of members (7 pages)
8 May 2006Return made up to 05/03/06; full list of members (7 pages)
8 May 2006Registered office changed on 08/05/06 from: 1 wey court mary road guildford surrey GU1 4QU (1 page)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
11 April 2005Return made up to 05/03/05; full list of members (7 pages)
11 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 February 2005Full accounts made up to 31 March 2004 (13 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
25 April 2002Return made up to 05/03/02; full list of members (7 pages)
25 April 2002Return made up to 05/03/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
8 May 2001Registered office changed on 08/05/01 from: 1 wey court mary road guildford surrey GU1 3DA (1 page)
8 May 2001Registered office changed on 08/05/01 from: 1 wey court mary road guildford surrey GU1 3DA (1 page)
1 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/05/01
(8 pages)
1 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/05/01
(8 pages)
19 April 2001Full accounts made up to 31 March 2000 (13 pages)
19 April 2001Full accounts made up to 31 March 2000 (13 pages)
8 May 2000Return made up to 05/03/00; full list of members (11 pages)
8 May 2000Return made up to 05/03/00; full list of members (11 pages)
21 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 February 2000Nc inc already adjusted 19/01/99 (1 page)
15 February 2000Nc inc already adjusted 19/01/99 (1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (4 pages)
15 May 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
22 April 1999Particulars of mortgage/charge (4 pages)
22 April 1999Particulars of mortgage/charge (5 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
4 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
29 May 1998Company name changed magnoward LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed magnoward LIMITED\certificate issued on 01/06/98 (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 1998Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1998Incorporation (20 pages)
5 March 1998Incorporation (20 pages)