Company NameEastway Estates Limited
Company StatusActive
Company Number03684956
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 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 Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(4 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Secretary NameMr Jesal Raj Patel
NationalityBritish
StatusCurrent
Appointed16 May 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameKrishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address114 Rowlands Avenue
Hatch End
Middlesex
HA5 4DE
Secretary NameMrs Anita Shailesh Patel
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMr Nilesh Raj Patel
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Jesal Raj Patel
25.00%
Ordinary
25 at £1Mr Nilesh Rajendra Patel
25.00%
Ordinary
25 at £1Mr Priyen Shailesh Patel
25.00%
Ordinary
25 at £1Mr Vishal Shailesh Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£203,921
Cash£192,108
Current Liabilities£607,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 July 2005Delivered on: 27 July 2005
Satisfied on: 24 June 2014
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: 22 uxendon crescent, wembley t/no's MX360181 and MX279. 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.
Fully Satisfied
20 June 2005Delivered on: 1 July 2005
Satisfied on: 24 June 2014
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: 35 rockwell court the gateway watford. 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.
Fully Satisfied
20 June 2005Delivered on: 23 June 2005
Satisfied on: 24 June 2014
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: 44 rockwell court the gateway watford WD18 7HG. 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.
Fully Satisfied
1 July 2004Delivered on: 10 July 2004
Satisfied on: 24 June 2014
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: 855 high road leytonstone london. 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.
Fully Satisfied
5 May 2004Delivered on: 26 May 2004
Satisfied on: 14 October 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: 1 craddock street & 28A the kingsway swansea. 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.
Fully Satisfied
13 January 2004Delivered on: 15 January 2004
Satisfied on: 18 June 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: 11A castle meadows norwich norfolk. 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.
Fully Satisfied
6 January 2004Delivered on: 14 January 2004
Satisfied on: 24 June 2014
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: 247 heathway dagenham essex. 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.
Fully Satisfied
21 February 2007Delivered on: 3 March 2007
Satisfied on: 24 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 54 cricklewood lane, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 March 2003Delivered on: 27 March 2003
Satisfied on: 24 June 2014
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: The barleycroft centre 7-14 orosham road leicester t/n LT307520. 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.
Fully Satisfied
19 May 2023Delivered on: 26 May 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold commercial property known as, 9-11 church road, chingford, london, E4 6SJ as the same is registered at hm land registry with title number EGL276527 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
19 May 2023Delivered on: 22 May 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2022Delivered on: 5 October 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Freehold land at 59 staines road west, sunbury-on- thames TW16 7AG and passageway at the back of 1 – 47 (odd numbers) heathcroft avenue, leading to vicarage road sunbury and registered at the land registry with title numbers SY368212 and SY409529.
Outstanding
30 September 2022Delivered on: 5 October 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Freehold land at 59 staines road west, sunbury-on- thames TW16 7AG and passageway at the back of 1 – 47 (odd numbers) heathcroft avenue, leading to vicarage road sunbury and registered at the land registry with title numbers SY368212 and SY409529.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 73 to 83 (odd) and 83B tolpits lane, watford WD18 6NT registered at land registry with title number HD553962 and all other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 and 5 broad street, march PE15 8TP registered at land registry with title number CB148232 and all other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.
Outstanding
2 October 2019Delivered on: 2 October 2019
Persons entitled: Spread Co Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as units 7 and 9 and maisonettes 16,17,19 and 20 wayside, new addington, croydon, CR0 9DX title number: SGL605657; and. Leasehold property at units 7 and 9 wayside, fieldway, new addington, croydon, CR0 9DX title number: SGL712992.
Outstanding
23 September 2019Delivered on: 24 September 2019
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: Freehold property known as passageway at the back of 1-47 (odd numbers) heathcroft avenue leading to vicarage road, sunbury registered under title number SY409529; and. Freehold property known as 55, 57 and 59 staines road west, sunbury, TW16 7AG registered under title number SY368212.
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Freehold land known as 70 high street, ruislip, HA4 7AA registered under title number AGL72310.
Outstanding
19 April 2017Delivered on: 20 April 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Freehold property known as 97-103 spring gardens, buxton, SK17 6BP.
Outstanding
28 February 2017Delivered on: 7 March 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as the golf hotel, 748 foxhall road, ipswich (IP4 5TR).
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: The freehold property known as 278 east prescot road, liverpool, L14 7NH registered under title number LA377726.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: The freehold property known as 147-153 balby road, doncaster, DN4 0RG under title number SYK237056.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of nelson street, bradford, BD5 0HD under title number WYK447789.
Outstanding
23 January 2015Delivered on: 26 January 2015
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 34 high street epsom KT19 8AH.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 142 tanner street, london SE1 2HG.
Outstanding
29 August 2014Delivered on: 29 August 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold properties known as 21/21A park avenue winterbourne (BS36 1NH), 23/23A park avenue, winterbourne and garage and 25/25A park avenue, winterbourne and garage.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H k/a ground floor shop 304 kilburn high road kilburn london t/n NGL889672. Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 10 maidstone road, paddock wood, tonbridge t/no K796211. Notification of addition to or amendment of charge.
Outstanding
30 November 2005Delivered on: 3 December 2005
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: 1 station parade burlington lane chiswick london. 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

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 September 2023Registration of charge 036849560033, created on 29 August 2023 (24 pages)
12 September 2023Registration of charge 036849560034, created on 29 August 2023 (23 pages)
26 May 2023Registration of charge 036849560032, created on 19 May 2023 (33 pages)
22 May 2023Registration of charge 036849560031, created on 19 May 2023 (12 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
7 December 2022Satisfaction of charge 036849560012 in full (1 page)
19 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 October 2022Registration of charge 036849560029, created on 30 September 2022 (21 pages)
5 October 2022Registration of charge 036849560030, created on 30 September 2022 (23 pages)
16 September 2022Satisfaction of charge 036849560025 in full (1 page)
9 September 2022Satisfaction of charge 036849560024 in full (1 page)
9 September 2022Satisfaction of charge 036849560028 in full (1 page)
9 September 2022Satisfaction of charge 036849560015 in full (1 page)
9 September 2022Satisfaction of charge 036849560026 in full (1 page)
9 September 2022Satisfaction of charge 036849560023 in full (1 page)
31 May 2022Satisfaction of charge 036849560020 in full (1 page)
31 May 2022Satisfaction of charge 10 in full (1 page)
31 May 2022Satisfaction of charge 036849560019 in full (1 page)
31 May 2022Satisfaction of charge 036849560014 in full (1 page)
31 May 2022Satisfaction of charge 036849560021 in full (1 page)
31 May 2022Satisfaction of charge 036849560017 in full (1 page)
31 May 2022Satisfaction of charge 036849560016 in full (1 page)
31 May 2022Satisfaction of charge 036849560018 in full (1 page)
31 May 2022Satisfaction of charge 036849560022 in full (1 page)
1 April 2022Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 036849560027 in full (1 page)
2 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 October 2019Registration of charge 036849560027, created on 1 October 2019 (8 pages)
3 October 2019Registration of charge 036849560028, created on 1 October 2019 (8 pages)
2 October 2019Registration of charge 036849560026, created on 2 October 2019 (41 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 September 2019Registration of charge 036849560025, created on 23 September 2019 (49 pages)
6 February 2019Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Notification of a person with significant control statement (2 pages)
6 February 2019Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 January 2018Registration of charge 036849560024, created on 12 January 2018 (6 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Priyen Shailesh Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Change of details for Mr Priyen Shailesh Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 September 2017Appointment of Mr Vishal Shailesh Patel as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Vishal Shailesh Patel as a director on 28 September 2017 (2 pages)
20 April 2017Registration of charge 036849560023, created on 19 April 2017 (4 pages)
20 April 2017Registration of charge 036849560023, created on 19 April 2017 (4 pages)
7 March 2017Registration of charge 036849560022, created on 28 February 2017 (5 pages)
7 March 2017Registration of charge 036849560022, created on 28 February 2017 (5 pages)
2 February 2017Satisfaction of charge 036849560013 in full (1 page)
2 February 2017Satisfaction of charge 036849560013 in full (1 page)
20 December 2016Registration of charge 036849560020, created on 13 December 2016 (4 pages)
20 December 2016Registration of charge 036849560021, created on 13 December 2016 (4 pages)
20 December 2016Registration of charge 036849560019, created on 13 December 2016 (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (9 pages)
20 December 2016Registration of charge 036849560020, created on 13 December 2016 (4 pages)
20 December 2016Registration of charge 036849560021, created on 13 December 2016 (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (9 pages)
20 December 2016Registration of charge 036849560019, created on 13 December 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
26 January 2015Registration of charge 036849560018, created on 23 January 2015 (5 pages)
26 January 2015Registration of charge 036849560018, created on 23 January 2015 (5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
29 October 2014Registration of charge 036849560017, created on 28 October 2014 (6 pages)
29 October 2014Registration of charge 036849560017, created on 28 October 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Registration of charge 036849560016, created on 29 August 2014 (5 pages)
29 August 2014Registration of charge 036849560016, created on 29 August 2014 (5 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 11 in full (4 pages)
24 June 2014Satisfaction of charge 8 in full (4 pages)
24 June 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Satisfaction of charge 2 in full (4 pages)
24 June 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Satisfaction of charge 9 in full (4 pages)
24 June 2014Satisfaction of charge 9 in full (4 pages)
24 June 2014Satisfaction of charge 2 in full (4 pages)
24 June 2014Satisfaction of charge 5 in full (4 pages)
24 June 2014Satisfaction of charge 5 in full (4 pages)
24 June 2014Satisfaction of charge 8 in full (4 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 11 in full (4 pages)
9 January 2014Registration of charge 036849560015 (44 pages)
9 January 2014Registration of charge 036849560015 (44 pages)
9 January 2014Registration of charge 036849560014 (41 pages)
9 January 2014Registration of charge 036849560014 (41 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
12 December 2013Registration of charge 036849560013 (44 pages)
12 December 2013Registration of charge 036849560013 (44 pages)
30 November 2013Registration of charge 036849560012 (41 pages)
30 November 2013Registration of charge 036849560012 (41 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 14/12/06; full list of members (3 pages)
16 February 2007Return made up to 14/12/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 150 strand london WC2R 1JA (1 page)
13 December 2006Registered office changed on 13/12/06 from: 150 strand london WC2R 1JA (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 September 2006Registered office changed on 08/09/06 from: 7 redbridge lane east ilford essex IG4 5ET (1 page)
8 September 2006Registered office changed on 08/09/06 from: 7 redbridge lane east ilford essex IG4 5ET (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
13 December 2005Return made up to 28/11/05; full list of members (3 pages)
13 December 2005Return made up to 28/11/05; full list of members (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 14/12/03; full list of members (8 pages)
27 January 2004Return made up to 14/12/03; full list of members (8 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 January 2001Return made up to 14/12/00; full list of members (6 pages)
23 January 2001Return made up to 14/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 February 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
11 February 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 June 1999Registered office changed on 08/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 December 1998Incorporation (13 pages)
14 December 1998Incorporation (13 pages)