York
YO62 7JU
Director Name | Christopher Joe Whalley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1998(same day as company formation) |
Role | Property Investor |
Country of Residence | Monaco |
Correspondence Address | Memmo Center 4 Avenue Des Guelfes 98000 Monaco |
Secretary Name | Mr Andrew Guy Whalley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Gillamoor Mill York YO62 7JU |
Secretary Name | Christopher Joe Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Village Amies Street London SW11 2JW |
Secretary Name | Charlotte Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | Wells Hill Farm Froyle Lane, South Warnborough Hook Hampshire RG29 1SQ |
Secretary Name | Stacey Corrington Spin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 27 Huntingfield Road London SW15 5HE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 020 77382000 |
---|---|
Telephone region | London |
Registered Address | Wingate Business Exchange 64-66 Wingate Square Office 15 London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Guy Whalley 50.00% Ordinary |
---|---|
50 at £1 | Christopher Joe Whalley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,392,897 |
Cash | £20,525 |
Current Liabilities | £343,943 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
3 June 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
9 January 2018 | Registration of charge 036053590024, created on 5 January 2018 (5 pages) |
9 January 2018 | Registration of charge 036053590026, created on 5 January 2018 (7 pages) |
9 January 2018 | Registration of charge 036053590025, created on 5 January 2018 (5 pages) |
27 October 2017 | Satisfaction of charge 20 in full (1 page) |
27 October 2017 | Satisfaction of charge 18 in full (2 pages) |
27 October 2017 | Satisfaction of charge 18 in full (2 pages) |
27 October 2017 | Satisfaction of charge 20 in full (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 August 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (7 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (7 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 352-356 battersea park road battersea london SW11 3BY (2 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 February 2008 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 December 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (7 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 50 throwley way sutton surrey SM1 4BF (1 page) |
26 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
26 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Return made up to 28/07/04; full list of members
|
28 July 2004 | Return made up to 28/07/04; full list of members
|
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members
|
2 August 2002 | Return made up to 28/07/02; full list of members
|
22 April 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 July 1999 (8 pages) |
7 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 December 2000 | Full accounts made up to 31 July 1999 (8 pages) |
28 September 2000 | Return made up to 28/07/00; full list of members
|
28 September 2000 | Return made up to 28/07/00; full list of members
|
7 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Return made up to 28/07/99; full list of members (6 pages) |
29 November 1999 | Return made up to 28/07/99; full list of members (6 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (5 pages) |
8 May 1999 | Particulars of mortgage/charge (5 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Incorporation (11 pages) |
28 July 1998 | Incorporation (11 pages) |