Company NameIDM Land Ltd.
DirectorAndrew Craige Curtis
Company StatusActive
Company Number03745163
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Previous NamesLincoln Developments Limited and Oldfield Developments (London) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(1 month after company formation)
Appointment Duration25 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed04 May 1999(1 month after company formation)
Appointment Duration25 years
Correspondence Address66 West Gainsborough Studio
1 Poole Street
London
N1 5EA
Director NameNicholas Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RolePlanner
Correspondence Address25a Felix Street
London
E2 9EJ
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameKeith Meehan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2008)
RoleCompany Director
Correspondence Address1 Fitzroy Close
London
N6 6JT
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressPO Box 137
Ruislip
Middlesex
HA4 9YS
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitewww.idmland.com
Telephone020 77391650
Telephone regionLondon

Location

Registered AddressOffice B
West Gainsborough Studios, 1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Idm Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£528,034
Current Liabilities£2,193,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

28 January 2011Delivered on: 29 January 2011
Satisfied on: 24 January 2012
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the belgrave arms public house 217 queensbridge road london t/no LN93186; and all rights relating. See image for full details.
Fully Satisfied
28 January 2011Delivered on: 29 January 2011
Satisfied on: 24 January 2012
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The belgrave arms public house 217 queensbridge road london t/no LN93186; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, equipment, shares. See image for full details.
Fully Satisfied
20 August 2009Delivered on: 26 August 2009
Satisfied on: 12 November 2010
Persons entitled: Heritable Bank PLC (In Administration)

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over 3 millfield lane london see image for full details.
Fully Satisfied
15 August 2008Delivered on: 16 August 2008
Satisfied on: 17 June 2010
Persons entitled: Heritable Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 millfield lane london floating charge all moveable plant and machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 2003Delivered on: 18 June 2003
Satisfied on: 12 November 2010
Persons entitled: Heritable Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company.
Fully Satisfied
11 November 2002Delivered on: 13 November 2002
Satisfied on: 12 November 2010
Persons entitled: Heritable Bank Limited

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 millfield house 14 highgate west hill london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1999Delivered on: 28 May 1999
Satisfied on: 16 November 2010
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge and the debts respectfully represented by all other sums which shall in future from time to time be standing to the credit of the company with the c hargee.
Fully Satisfied
14 May 1999Delivered on: 28 May 1999
Satisfied on: 6 March 2003
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating security the undertaking and all other assets and rights whatsoever and wheresoever present or future including uncalled capital of the company.
Fully Satisfied
27 September 2013Delivered on: 15 October 2013
Satisfied on: 2 September 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 15 October 2013
Satisfied on: 2 September 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that f/h land and buildings known as whittington house, 764-768 holloway road, london, t/no: NGL555471. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 1 October 2013
Satisfied on: 2 September 2014
Persons entitled: Psm Residential Limited

Classification: A registered charge
Particulars: F/H whittington house 764-768 holloway road london t/no NGL555471 and part of 766 holloway road london t/no NGL587701. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 1 October 2013
Satisfied on: 2 September 2014
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: F/H whittington house 764-768 holloway road london t/no NGL555471 and part of 766 holloway road london t/no NGL587701. Notification of addition to or amendment of charge.
Fully Satisfied
28 January 2011Delivered on: 10 February 2011
Satisfied on: 17 September 2013
Persons entitled: Howtel Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The belgrave arms public house 217 queensbridge road london.
Fully Satisfied
28 January 2011Delivered on: 29 January 2011
Satisfied on: 24 January 2012
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being the sum of £100,000.00 deposited in account number 90130902 see image for full details.
Fully Satisfied
14 May 1999Delivered on: 28 May 1999
Satisfied on: 6 March 2003
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over keeling house claredale street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2017Delivered on: 3 April 2017
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: Freehold property known as 1A highgate road, kentish town, london NW5 1JY registered at the land registry under title number LN93841.
Outstanding
30 October 2015Delivered on: 10 November 2015
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: The freehold property known as 1A highgate road, kentish town lodnon NW5 1JY and registered at the land registry under title number LN93841.
Outstanding

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
7 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge 037451630016 in full (1 page)
2 March 2020Satisfaction of charge 037451630017 in full (1 page)
27 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 April 2017Registration of charge 037451630017, created on 30 March 2017 (46 pages)
3 April 2017Registration of charge 037451630017, created on 30 March 2017 (46 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
10 November 2015Registration of charge 037451630016, created on 30 October 2015 (43 pages)
10 November 2015Registration of charge 037451630016, created on 30 October 2015 (43 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
2 September 2014Satisfaction of charge 037451630013 in full (1 page)
2 September 2014Satisfaction of charge 037451630013 in full (1 page)
2 September 2014Satisfaction of charge 037451630014 in full (1 page)
2 September 2014Satisfaction of charge 037451630015 in full (1 page)
2 September 2014Satisfaction of charge 037451630012 in full (1 page)
2 September 2014Satisfaction of charge 037451630012 in full (1 page)
2 September 2014Satisfaction of charge 037451630015 in full (1 page)
2 September 2014Satisfaction of charge 037451630014 in full (1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Registration of charge 037451630014 (22 pages)
15 October 2013Registration of charge 037451630015 (18 pages)
15 October 2013Registration of charge 037451630014 (22 pages)
15 October 2013Registration of charge 037451630015 (18 pages)
1 October 2013Registration of charge 037451630012 (38 pages)
1 October 2013Registration of charge 037451630012 (38 pages)
1 October 2013Registration of charge 037451630013 (24 pages)
1 October 2013Registration of charge 037451630013 (24 pages)
17 September 2013Satisfaction of charge 11 in full (1 page)
17 September 2013Satisfaction of charge 11 in full (1 page)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 November 2010Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2010Company name changed oldfield developments (london) LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(2 pages)
15 June 2010Company name changed oldfield developments (london) LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2009Company name changed lincoln developments LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed lincoln developments LIMITED\certificate issued on 06/08/09 (2 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
17 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 August 2008Appointment terminated director keith meehan (1 page)
4 August 2008Appointment terminated director keith meehan (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
1 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
20 May 2005Return made up to 30/03/05; full list of members (7 pages)
20 May 2005Return made up to 30/03/05; full list of members (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
9 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Registered office changed on 24/08/03 from: 24 colville gardens lightwater GU18 5QQ (1 page)
24 August 2003Registered office changed on 24/08/03 from: 24 colville gardens lightwater GU18 5QQ (1 page)
24 August 2003Location of register of members (non legible) (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of directors' interests (1 page)
24 August 2003Location of register of members (1 page)
24 August 2003Location - directors interests register: non legible (1 page)
11 July 2003Secretary's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Secretary's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 30/03/02; full list of members (7 pages)
3 May 2002Return made up to 30/03/02; full list of members (7 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Company name changed associated design and management services LIMITED\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed associated design and management services LIMITED\certificate issued on 24/03/00 (2 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Registered office changed on 26/05/99 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 16-18 woodford road london E7 0HA (1 page)
26 May 1999Registered office changed on 26/05/99 from: 16-18 woodford road london E7 0HA (1 page)
26 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
30 March 1999Incorporation (16 pages)
30 March 1999Incorporation (16 pages)