Company NameHiggins Estates Ltd
DirectorsJulie Patricia Higgins and Paul Raymond Higgins
Company StatusActive
Company Number03699238
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Previous NameComufix Services Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Patricia Higgins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Director NameMr Paul Raymond Higgins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Secretary NameMr Paul Raymond Higgins
NationalityBritish
StatusCurrent
Appointed11 February 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Manville Road
Tooting
London
SW17 8JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 87724338
Telephone regionLondon

Location

Registered Address10 Ritherdon Road
Tooting
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julie Higgins & Paul Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,838,783
Cash£7,820
Current Liabilities£1,795,534

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

8 January 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 2023Delivered 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 2015Delivered 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 2008Delivered 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 2008Delivered 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 2009Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 March 2018Notification of Julie Patricia Higgins as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Registration of charge 036992380040, created on 30 July 2015 (4 pages)
3 August 2015Registration of charge 036992380040, created on 30 July 2015 (4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 38 (5 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 38 (5 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 39 (5 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 39 (5 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
19 January 2011Particulars of a mortgage or charge/co extend / charge no: 37 (7 pages)
19 January 2011Particulars of a mortgage or charge/co extend / charge no: 37 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Julie Patricia Higgins on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Julie Patricia Higgins on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Paul Raymond Higgins on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Paul Raymond Higgins on 21 January 2010 (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 13 charges (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 13 charges (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (5 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 10 ritherdon road tooting london SW17 8QD england (1 page)
3 March 2009Registered office changed on 03/03/2009 from 2C church lane tooting london SW17 9PP (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from 10 ritherdon road tooting london SW17 8QD england (1 page)
3 March 2009Registered office changed on 03/03/2009 from 2C church lane tooting london SW17 9PP (1 page)
3 March 2009Location of debenture register (1 page)
9 July 2008Return made up to 21/01/08; full list of members (4 pages)
9 July 2008Return made up to 21/01/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 April 2007Return made up to 21/01/07; full list of members (2 pages)
5 April 2007Return made up to 21/01/07; full list of members (2 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 21/01/06; full list of members (2 pages)
16 November 2006Return made up to 21/01/06; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Registered office changed on 03/02/05 from: 131 louisville road tooting london SW17 8RN (1 page)
3 February 2005Registered office changed on 03/02/05 from: 131 louisville road tooting london SW17 8RN (1 page)
3 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 February 2005Return made up to 21/01/05; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
9 February 2004Company name changed comufix services LTD\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed comufix services LTD\certificate issued on 09/02/04 (2 pages)
13 January 2004Return made up to 21/01/04; full list of members (5 pages)
13 January 2004Return made up to 21/01/04; full list of members (5 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 21/01/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: 246 balham high road london SW17 7AW (1 page)
17 April 2003Registered office changed on 17/04/03 from: 246 balham high road london SW17 7AW (1 page)
17 April 2003Return made up to 21/01/03; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 21/01/01; no change of members (7 pages)
21 August 2002Return made up to 21/01/01; no change of members (7 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 August 2002Return made up to 21/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2002Return made up to 21/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 21/01/00; full list of members (6 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
9 January 2001Return made up to 21/01/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
15 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
9 March 1999Registered office changed on 09/03/99 from: 246 balham high road london SW17 7AW (1 page)
9 March 1999Registered office changed on 09/03/99 from: 246 balham high road london SW17 7AW (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 39A leicester road salford M7 4AS (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 39A leicester road salford M7 4AS (1 page)
3 March 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 57 ulswater road bowerham lancaster LA1 4AH (1 page)
27 January 1999Registered office changed on 27/01/99 from: 57 ulswater road bowerham lancaster LA1 4AH (1 page)
21 January 1999Incorporation (12 pages)
21 January 1999Incorporation (12 pages)