Tooting
London
SW17 8JW
Director Name | Mr Paul Raymond Higgins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Manville Road Tooting London SW17 8JW |
Secretary Name | Mr Paul Raymond Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Manville Road Tooting London SW17 8JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 87724338 |
---|---|
Telephone region | London |
Registered Address | 10 Ritherdon Road Tooting London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julie Higgins & Paul Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,838,783 |
Cash | £7,820 |
Current Liabilities | £1,795,534 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
8 January 2002 | Delivered on: 24 January 2002 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the undertaking property and assets whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
9 January 2002 | Delivered on: 18 January 2002 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: F/H property k/a 27 franciscan road london SW17. Fully Satisfied |
8 October 2001 | Delivered on: 10 October 2001 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 f/h property k/a 34 kenlor road london. Fully Satisfied |
20 September 2001 | Delivered on: 3 October 2001 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: F/H property k/a 19 topsham road tooting london. Fully Satisfied |
15 August 2001 | Delivered on: 30 August 2001 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: F/H property k/a 83 lewin road streatham london SW16 6JX. Fully Satisfied |
16 July 2001 | Delivered on: 2 August 2001 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 f/h property k/a 31 longstone road tooting london. Fully Satisfied |
3 July 2001 | Delivered on: 11 July 2001 Satisfied on: 18 July 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
21 December 2006 | Delivered on: 10 January 2007 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 l/h property known as 48 renmuir street tooting london. Fully Satisfied |
21 December 2006 | Delivered on: 10 January 2007 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 fh property known as 48 renmuir street tooting london. Fully Satisfied |
23 February 2005 | Delivered on: 26 February 2005 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a 10 ritherdon road balham london t/no SGL144122 together with all buildings and fixtures and a fixed equitable charge of the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 2004 | Delivered on: 10 September 2004 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: 143 mitcham road, london. Fully Satisfied |
26 November 1999 | Delivered on: 2 December 1999 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
4 December 2003 | Delivered on: 11 December 2003 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: F/H property k/a 166 mitcham road, tooting, london. Fully Satisfied |
23 May 2003 | Delivered on: 7 June 2003 Satisfied on: 18 July 2009 Persons entitled: Barclays 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: F/H property k/a 10 ritherdon road tooting london. Fully Satisfied |
20 November 2002 | Delivered on: 21 November 2002 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 freehold property known as 2 and 2A moring road london SW17. Fully Satisfied |
25 October 2002 | Delivered on: 1 November 2002 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets. Fully Satisfied |
25 October 2002 | Delivered on: 1 November 2002 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at 145/145A mitcham road tooting wandsworth london SW17 9PE t/no LN143217 all buildings and fixtures. By way of fixed equitable charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 2002 | Delivered on: 26 April 2002 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 27/27A franciscan road tooting and 31 longstone road tooting together with all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 2002 | Delivered on: 21 March 2002 Satisfied on: 18 July 2009 Persons entitled: Barclays 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 f/h property k/a 145 mitcham road london SW17. Fully Satisfied |
8 January 2002 | Delivered on: 28 January 2002 Satisfied on: 18 July 2009 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 1-4 83 lewin road, london and 34 kenlor road, tooting, including all buildings and fixtures. By way of fixed equitable charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1999 | Delivered on: 2 December 1999 Satisfied on: 5 July 2002 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 77-87 (odd numbers) thornsbeach road lewisham london together with all the buildings and fixtures from time to time on such property as a continuing security to the principality building society. Fully Satisfied |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as 2A moring road, london (SW17 8DL). Title number: TGL240394. The leasehold property known as 8B hoyle road, london (SW17 0RS). Title number: TGL425828. Outstanding |
30 July 2015 | Delivered on: 3 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 51 boundaries road, london, SW12 8EY. Outstanding |
29 September 2008 | Delivered on: 19 June 2012 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £410,000.00 due or to become due. Particulars: 143 mitcham road, london. Outstanding |
29 September 2008 | Delivered on: 19 June 2012 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £490,000.00 due or to become due. Particulars: 145 mitcham road, london and 2C church lane, london. Outstanding |
22 December 2009 | Delivered on: 19 January 2011 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 10 ritherton road london. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 166 mitchm road wandsworth london t/no 424692 all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment and rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 166 mitcham road wandsworth london t/no 424692. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 30 lilian road london t/no SGL122188 all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
22 March 2010 | Delivered on: 26 March 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 30 lilian road london t/no SGL122188. Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 109/109A munster road london. Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 22 trinity road london. Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 109 munster road london all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property, any legal or beneficial interest in all or any securities, stock in trade and book debts. Outstanding |
23 July 2009 | Delivered on: 28 July 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 trinity road london all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property, any legal or beneficial interest in all or any securities, stock in trade and book debts. Outstanding |
5 March 2007 | Delivered on: 22 March 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to. Particulars: L/H 48 renmuir street, tooting, london. Outstanding |
6 December 2005 | Delivered on: 10 December 2005 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 143 mitcham road tooting london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
4 April 2005 | Delivered on: 7 April 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 166 mitcham road tooting london. Outstanding |
23 July 2004 | Delivered on: 7 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 31 longstone road, london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
23 July 2004 | Delivered on: 7 August 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 34 kenlor road, london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
3 December 2003 | Delivered on: 18 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £359.950.00 due or to become due from the company to the chargee. Particulars: The f/h property known as 27/27A franciscan road tooting london. Outstanding |
6 November 2003 | Delivered on: 7 November 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property 2A moring road tooting london, by way way of first fixed charge over the rental income, the property rights. By way of floating charge all undertaking and assets. Outstanding |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
16 March 2018 | Notification of Julie Patricia Higgins as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Registration of charge 036992380040, created on 30 July 2015 (4 pages) |
3 August 2015 | Registration of charge 036992380040, created on 30 July 2015 (4 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 38 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 38 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 39 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 39 (5 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Particulars of a mortgage or charge/co extend / charge no: 37 (7 pages) |
19 January 2011 | Particulars of a mortgage or charge/co extend / charge no: 37 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Julie Patricia Higgins on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Julie Patricia Higgins on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Paul Raymond Higgins on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Paul Raymond Higgins on 21 January 2010 (2 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 13 charges (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 13 charges (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 10 ritherdon road tooting london SW17 8QD england (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 2C church lane tooting london SW17 9PP (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 10 ritherdon road tooting london SW17 8QD england (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 2C church lane tooting london SW17 9PP (1 page) |
3 March 2009 | Location of debenture register (1 page) |
9 July 2008 | Return made up to 21/01/08; full list of members (4 pages) |
9 July 2008 | Return made up to 21/01/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 21/01/06; full list of members (2 pages) |
16 November 2006 | Return made up to 21/01/06; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 131 louisville road tooting london SW17 8RN (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 131 louisville road tooting london SW17 8RN (1 page) |
3 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Company name changed comufix services LTD\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed comufix services LTD\certificate issued on 09/02/04 (2 pages) |
13 January 2004 | Return made up to 21/01/04; full list of members (5 pages) |
13 January 2004 | Return made up to 21/01/04; full list of members (5 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 246 balham high road london SW17 7AW (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 246 balham high road london SW17 7AW (1 page) |
17 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 21/01/01; no change of members (7 pages) |
21 August 2002 | Return made up to 21/01/01; no change of members (7 pages) |
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 August 2002 | Return made up to 21/01/02; no change of members
|
10 August 2002 | Return made up to 21/01/02; no change of members
|
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 21/01/00; full list of members (6 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2001 | Return made up to 21/01/00; full list of members (6 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 246 balham high road london SW17 7AW (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 246 balham high road london SW17 7AW (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 39A leicester road salford M7 4AS (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 39A leicester road salford M7 4AS (1 page) |
3 March 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 57 ulswater road bowerham lancaster LA1 4AH (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 57 ulswater road bowerham lancaster LA1 4AH (1 page) |
21 January 1999 | Incorporation (12 pages) |
21 January 1999 | Incorporation (12 pages) |