Company Name70 Dale Street Limited
DirectorsAndrew Guy Whalley and Christopher Joe Whalley
Company StatusActive
Company Number03605359
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Guy Whalley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGillamoor Mill
York
YO62 7JU
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleProperty Investor
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Secretary NameMr Andrew Guy Whalley
NationalityBritish
StatusCurrent
Appointed29 March 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressGillamoor Mill
York
YO62 7JU
Secretary NameChristopher Joe Whalley
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Secretary NameCharlotte Kennedy
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressWells Hill Farm
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SQ
Secretary NameStacey Corrington Spin
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address27 Huntingfield Road
London
SW15 5HE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone020 77382000
Telephone regionLondon

Location

Registered AddressWingate Business Exchange 64-66 Wingate Square
Office 15
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Guy Whalley
50.00%
Ordinary
50 at £1Christopher Joe Whalley
50.00%
Ordinary

Financials

Year2014
Net Worth£9,392,897
Cash£20,525
Current Liabilities£343,943

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

3 June 1999Delivered on: 9 June 1999
Persons entitled: Andrew Boaden

Classification: Charge
Secured details: £100,000 due from the company to the chargee.
Particulars: F/H dover house 18 cormont road camberwell l/b of lambeth.
Outstanding
6 May 1999Delivered on: 8 May 1999
Persons entitled: Neil Brown

Classification: Charge of whole
Secured details: £126,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 142 landor road in the london borough of lambeth.t/no.LN146940.
Outstanding
12 May 1999Delivered on: 14 May 1999
Persons entitled: Andrew Boaden

Classification: Legal charge
Secured details: £101,830-14 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 36 wyke gardens liberty street stockwell london SW9.
Outstanding
6 May 1999Delivered on: 8 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: Freehold property k/a 142 landor road london SW9 9JA. 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
27 April 1999Delivered on: 29 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: Freehold property k/a dover house cormont street camberwell in the london borough of lambeth. 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
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land known as dover house, cormont road, london, SE5 9RE as registered at the hm land registry under title number TGL162066.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 2 lavender hill, london, SW11 5RW as registered at the hm land registry under title number 276601.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as flat 6, lincoln house, 28 sudbrooke road, london, SW12 8TQ as registered at the hm land registry under title number TGL115620.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as flat 5, lincoln house, 28 sudbrooke road, london, SW12 8TQ as registered at the hm land registry under title number TGL104825.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as flat 1, lincoln house, 28 sudbrooke road, london, SW12 8TQ as registered at the hm land registry under title number TGL104820.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as flat 2, lincoln house, 28 sudbrooke road, london, SW12 8TQ as registered at the hm land registry under title number TGL151133.
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as flats 1, 2, 5 & 6, lincoln house, 28 sudbrooke road, london, SW12 8TQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 lavender hill, london, SW11 5RW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as dover house, cormont road, london, SE5 9RE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 January 2008Delivered on: 30 January 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 and 2A lavender hill, clapham, london t/nos. TGL65415 and 276601 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
14 January 2008Delivered on: 30 January 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1, 2, 5 and 6 lincoln house, sudbrooke road t/nos. TGL104820, TGL151133, TGL104825 and TGL115620 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
14 January 2008Delivered on: 30 January 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dover house, cormont road, london t/no. TGL162066 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
21 January 2005Delivered on: 2 February 2005
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 and anna aygekum to the chargee.
Particulars: L/H property being flat 6 lincoln house 28 sudbrooke road london t/no TGL115620. 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
5 October 1998Delivered on: 8 October 1998
Persons entitled: Allied Sterling PLC

Classification: Second charge
Secured details: £1,015,831.10 due from the company to the chargee.
Particulars: Dale house 70 dale street manchester.
Outstanding
28 April 2004Delivered on: 13 May 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 00109517. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
29 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster 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: 2 lavender hill london t/n's 276601 and TGL65415. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2003Delivered on: 15 July 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: The f/h property k/aflat 5 lincoln house 28 sudbrook road london t/n TGL104825. 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
24 May 2000Delivered on: 7 June 2000
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 f/h property k/a 1A lavender hill and 2 and 2A lavender hill wandsworth london t/n TGL65415 276601. 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
9 May 2000Delivered on: 11 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
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.
Outstanding
9 May 2000Delivered on: 11 May 2000
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 36 wyke gardens liberty street london SW9 0EE - TGL160824. 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 October 1999Delivered on: 23 October 1999
Persons entitled: Andrew Boaden

Classification: Charge of whole
Secured details: £50,000 and all other monies due or to become due from the company to th chargee under the terms of the charge.
Particulars: Dover house 18 cormont road camberwell london SE5.
Outstanding
3 June 1999Delivered on: 15 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.
Outstanding
3 June 1999Delivered on: 15 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 flat 1 lincoln house sudbrooke road london SW12C. 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
2 October 1998Delivered on: 8 October 1998
Persons entitled: Neil David Brown

Classification: Charge
Secured details: £350,000 due from the company to the chargee.
Particulars: Dale house 70 dale street manchester.
Outstanding
5 May 1999Delivered on: 14 May 1999
Satisfied on: 17 January 2008
Persons entitled: Andrew Boaden

Classification: Legal charge
Secured details: £234,803-76 due or to become due from the company to the chargee.
Particulars: L/H property k/a flats 1 and 2 lincoln house sudbrooke road london SW12.t/nos.TGL104820 and TGL151133.
Fully Satisfied
27 April 1999Delivered on: 29 April 1999
Satisfied on: 17 January 2008
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: Property k/a dover house cormont street camberwell in the london borough of lambeth. 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
30 June 1999Delivered on: 3 July 1999
Satisfied on: 6 May 2004
Persons entitled: Andrew Boaden

Classification: Charge of whole
Secured details: £132,086.75 due from the company to the chargee.
Particulars: 2 and 2A lavender hill london SW11-276601 & TGL65415.
Fully Satisfied

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
9 January 2018Registration of charge 036053590024, created on 5 January 2018 (5 pages)
9 January 2018Registration of charge 036053590026, created on 5 January 2018 (7 pages)
9 January 2018Registration of charge 036053590025, created on 5 January 2018 (5 pages)
27 October 2017Satisfaction of charge 20 in full (1 page)
27 October 2017Satisfaction of charge 18 in full (2 pages)
27 October 2017Satisfaction of charge 18 in full (2 pages)
27 October 2017Satisfaction of charge 20 in full (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
7 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 August 2015Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET to Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF on 13 August 2015 (2 pages)
3 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
18 April 2008Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (2 pages)
2 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 February 2008Accounts for a small company made up to 31 December 2005 (7 pages)
21 February 2008Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 December 2007Accounts for a small company made up to 31 December 2004 (7 pages)
31 December 2007Accounts for a small company made up to 31 December 2004 (7 pages)
18 September 2007Return made up to 28/07/07; full list of members (7 pages)
18 September 2007Return made up to 28/07/07; full list of members (7 pages)
14 May 2007Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
14 May 2007Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page)
26 September 2006Return made up to 28/07/06; full list of members (7 pages)
26 September 2006Return made up to 28/07/06; full list of members (7 pages)
26 May 2006Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2006Accounts for a small company made up to 31 December 2003 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
24 August 2005Return made up to 28/07/05; full list of members (7 pages)
20 June 2005Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
20 June 2005Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
28 July 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
13 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
2 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
22 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
22 August 2001Return made up to 28/07/01; full list of members (6 pages)
22 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 July 1999 (8 pages)
7 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 December 2000Full accounts made up to 31 July 1999 (8 pages)
28 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
11 May 2000Particulars of mortgage/charge (5 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
29 November 1999Return made up to 28/07/99; full list of members (6 pages)
29 November 1999Return made up to 28/07/99; full list of members (6 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (5 pages)
8 May 1999Particulars of mortgage/charge (5 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
28 July 1998Incorporation (11 pages)
28 July 1998Incorporation (11 pages)