Company NameYellow Submarine Investments Limited
DirectorAndrew Howard Stern
Company StatusActive
Company Number03783488
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Previous NameDirectvale Limited

Business Activity

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

Directors

Director NameMr Andrew Howard Stern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Coles Green Road
London
NW2 7HD
Secretary NameMs Louise Rachel Gale
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Coles Green Road
London
NW2 7HD
Director NameMs Louise Rachel Gale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 March 2004)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address5 King Henry's Road
London
NW3 3QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew Howard Stern
100.00%
Ordinary

Financials

Year2014
Net Worth£2,245,642
Cash£207,795
Current Liabilities£56,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

21 February 2002Delivered on: 22 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: 60 eaton hall eaton college road london NW3 2DR.
Outstanding
1 February 2023Delivered on: 1 February 2023
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 140 harrington drive, nottingham, NG7 1JH.
Outstanding
4 January 2023Delivered on: 5 January 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 14 willoughby avenue, nottingham, NG7 2EP.
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 20 harrow road, birmingham, B29 7DN.
Outstanding
10 November 2022Delivered on: 16 November 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 162 lenton boulevard, nottingham, NG7 2BZ.
Outstanding
4 November 2022Delivered on: 7 November 2022
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 31 forest road east nottingham NG1 4HT.
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 5, 5 king henry's road, london, NW3 3QP.
Outstanding
7 October 2022Delivered on: 20 October 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 19 arthur street, nottingham, NG7 4DW registered under title number NT119242.
Outstanding
23 September 2022Delivered on: 29 September 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The freehold property known as 30 rookery road selly oak birmingham B29 7DQ and registered at the land registry under title number WK199709.
Outstanding
28 July 2022Delivered on: 5 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The freehold property known as 13 selly hill road, birmingham B29 7DL registered at the land registry under title number WM452082.
Outstanding
28 July 2022Delivered on: 5 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as 118 raleigh street, nottingham, NG7 4DJ registered at the land registry under title number NT116907.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 5B crogsland road, london NW1 8AY.
Outstanding
24 June 2022Delivered on: 29 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold land being flat 42, eton hall, eton college road, london NW3 2DP registered at the land registry with title number NGL898854.
Outstanding
24 June 2022Delivered on: 29 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold land being flat 4, 27 steeles road, london NW3 4RE registered at the land registry with title number NGL975952.
Outstanding
4 October 2021Delivered on: 15 October 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Freehold land being 245 kilburn park road, london NW6 5LG registered at the land registry with title number NGL976648.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold land being 89 leslie road, london E11 4HF registered at the land registry with title number EGL124041.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold land being 140 harrington drive, nottingham NG7 1JH registered at the land registry with title number NT175225.
Outstanding
22 January 2018Delivered on: 31 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 19 arthur street nottingham NG7 4DW.
Outstanding
25 October 2017Delivered on: 30 October 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 118 raleigh street, nottingham, as registered under title NT116907; and a first fixed charge. For more details please refer to the instrument.
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 13 selly road, birmingham, as registered under title WM452082; and a first fixed charge. For more details please refer to the instrument.
Outstanding
8 September 2017Delivered on: 13 September 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 30 rookery road, selly oak, birmingham B29 7DQ.
Outstanding
8 August 2017Delivered on: 9 August 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 20 harrow road, birmingham, as registered under title WM452082; and a first fixed charge. For more details please refer to the instrument.
Outstanding
2 August 2017Delivered on: 4 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 5, 5 king henrys road, london NW3 3QP.
Outstanding
20 June 2017Delivered on: 26 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5B crogsland road, london NW1 8AY.
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 162 lenton boulevard lenton NG7 2BZ.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 4, 27 steel's road, london NW3 4RE.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42, eton hall, eton college road, london NW3 2DP.
Outstanding
8 January 2016Delivered on: 21 January 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 89 leslie road london.
Outstanding
18 April 2008Delivered on: 1 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
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: Flat 5 5 king henrys road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 September 2005Delivered on: 6 September 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 11, 29-31 adelaide road london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
12 August 2005Delivered on: 16 August 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 adelaide tavern, 153 regents park road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 July 2005Delivered on: 13 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 27 steeles road london by way of first fixed charge all proceeds of any insurances the goodwill of any borrowers rights title and interest in the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 July 2005Delivered on: 13 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5B crogsland london by way of first fixed charge all proceeds of any insurances the goodwill of any borrowers rights title and interest in the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
1 July 2005Delivered on: 13 July 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 42 eton hall london by way of first fixed charge all proceeds of any insurances the goodwill of any business first equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
Outstanding
15 April 2004Delivered on: 7 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £396,824.00 due or to become due fom the company to the chargee.
Particulars: Flat 5, 5 king henrys road london t/no NGL333265 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 July 2004Delivered on: 7 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £197,250.00 due or to become due from the company to the chargee.
Particulars: 14 eton place eton college road london t/no NGL521466.
Outstanding
4 March 2004Delivered on: 25 March 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £114,375.00 due or to become due from the company to the chargee.
Particulars: Flat 7, 3 adelaide road london.
Outstanding
21 February 2002Delivered on: 22 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property means all l/h and f/h property charged by the borower to the company under the mortgage charge or other deed.
Outstanding
7 September 2001Delivered on: 21 September 2001
Satisfied on: 28 October 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £183,375 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: L/H 42 eton hall eton college road london NW3 t/no.NGL517237.
Fully Satisfied
7 September 2001Delivered on: 14 September 2001
Satisfied on: 28 October 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £210,000 due or to become due from the company formerly knonw as directvale limited to the chargee.
Particulars: All that l/h property k/a flat 4,27 steeles road london NW3 4RE t/n NGL668833.
Fully Satisfied
17 May 2000Delivered on: 27 May 2000
Satisfied on: 28 October 2005
Persons entitled: Irish Nationwide 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: L/H property k/a flat 1 153 regents park road london NW1 t/n NGL597512. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
18 January 2000Delivered on: 20 January 2000
Satisfied on: 30 October 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor flat 5B crogsland road london NW1.
Fully Satisfied
18 January 2000Delivered on: 21 January 2000
Satisfied on: 30 October 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: £124,042.00 due or to become due from the company to the chargee.
Particulars: Ground floor flat, 5B crogsland road london NW1.
Fully Satisfied
18 January 2000Delivered on: 21 January 2000
Satisfied on: 20 December 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the company's undertaking and all its property and assets.
Fully Satisfied
11 January 2000Delivered on: 13 January 2000
Satisfied on: 15 March 2002
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: £117,750 due or to become due from the company to the chargee.
Particulars: The l/h property k/a flat 60 eaton hall eaton college road london t/n NGL444351.
Fully Satisfied
26 March 2004Delivered on: 31 March 2004
Satisfied on: 28 October 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £100,000 due or to become due to the chargee.
Particulars: Flat 11 29-31 adelaide road london.
Fully Satisfied
21 January 2003Delivered on: 29 January 2003
Satisfied on: 8 March 2006
Persons entitled: Britannic Money PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 153 regents park road london.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Floating charge
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: All leasehold and freehold property.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 8 March 2006
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: Property k/a 5B crogsland road london.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 13 December 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
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: All leasehold and freehold property.
Fully Satisfied
22 February 2002Delivered on: 23 February 2002
Satisfied on: 13 December 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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: Property k/a flat 3 27 primrose gardens london.
Fully Satisfied
24 August 1999Delivered on: 4 September 1999
Satisfied on: 17 October 2002
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: £150,336 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 4 27 steeles road london SW3 and allbuildings and other structures thereron together with a fixed charge over all plant machinery and other items affixed to and forming part of the property.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 October 2020Change of details for Mr Andrew Howard Stern as a person with significant control on 25 August 2020 (2 pages)
1 October 2020Notification of Louise Rachel Gale as a person with significant control on 25 August 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
25 September 2020Resolutions
  • RES13 ‐ Sub-division of shares 25/08/2020
(1 page)
25 September 2020Sub-division of shares on 25 August 2020 (4 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
17 May 2019Director's details changed for Mr Andrew Howard Stern on 17 May 2019 (2 pages)
17 May 2019Secretary's details changed for Ms Louise Rachel Gale on 17 May 2019 (1 page)
18 January 2019Registration of charge 037834880038, created on 17 January 2019 (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
1 February 2018Registration of charge 037834880037, created on 31 January 2018 (3 pages)
31 January 2018Registration of charge 037834880036, created on 22 January 2018 (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Registration of charge 037834880035, created on 25 October 2017 (6 pages)
30 October 2017Registration of charge 037834880035, created on 25 October 2017 (6 pages)
2 October 2017Registration of charge 037834880034, created on 29 September 2017 (6 pages)
2 October 2017Registration of charge 037834880034, created on 29 September 2017 (6 pages)
13 September 2017Registration of charge 037834880033, created on 8 September 2017 (3 pages)
13 September 2017Registration of charge 037834880033, created on 8 September 2017 (3 pages)
9 August 2017Registration of charge 037834880032, created on 8 August 2017 (7 pages)
9 August 2017Registration of charge 037834880032, created on 8 August 2017 (7 pages)
4 August 2017Registration of charge 037834880031, created on 2 August 2017 (3 pages)
4 August 2017Registration of charge 037834880031, created on 2 August 2017 (3 pages)
26 June 2017Registration of charge 037834880030, created on 20 June 2017 (3 pages)
26 June 2017Registration of charge 037834880030, created on 20 June 2017 (3 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Registration of charge 037834880029, created on 8 June 2017 (3 pages)
13 June 2017Registration of charge 037834880029, created on 8 June 2017 (3 pages)
8 June 2017Registration of charge 037834880028, created on 31 May 2017 (3 pages)
8 June 2017Registration of charge 037834880027, created on 31 May 2017 (3 pages)
8 June 2017Registration of charge 037834880028, created on 31 May 2017 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
21 January 2016Registration of charge 037834880026, created on 8 January 2016 (6 pages)
21 January 2016Registration of charge 037834880026, created on 8 January 2016 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 28 June 2011 (1 page)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Andrew Howard Stern on 21 March 2011 (2 pages)
26 May 2011Director's details changed for Andrew Howard Stern on 21 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 07/06/09; full list of members (3 pages)
8 September 2009Return made up to 07/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 07/06/08; full list of members (5 pages)
15 July 2008Return made up to 07/06/08; full list of members (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Return made up to 07/06/07; full list of members (5 pages)
7 August 2007Return made up to 07/06/07; full list of members (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 07/06/06; full list of members (5 pages)
16 August 2006Return made up to 07/06/06; full list of members (5 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Return made up to 07/06/05; full list of members (6 pages)
6 July 2005Return made up to 07/06/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
22 November 2004Registered office changed on 22/11/04 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
22 November 2004Registered office changed on 22/11/04 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director's particulars changed (1 page)
18 June 2003Return made up to 07/06/03; full list of members (6 pages)
18 June 2003Return made up to 07/06/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 September 2002Registered office changed on 09/09/02 from: 1 adelaide tavern 153 regents park road london NW1 8BB (1 page)
9 September 2002Registered office changed on 09/09/02 from: 1 adelaide tavern 153 regents park road london NW1 8BB (1 page)
12 July 2002Return made up to 07/06/02; full list of members (6 pages)
12 July 2002Return made up to 07/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Company name changed directvale LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed directvale LIMITED\certificate issued on 03/09/01 (2 pages)
30 August 2001Registered office changed on 30/08/01 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page)
30 August 2001Registered office changed on 30/08/01 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page)
3 August 2001Return made up to 07/06/01; full list of members (5 pages)
3 August 2001Return made up to 07/06/01; full list of members (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
10 August 2000Return made up to 07/06/00; full list of members (5 pages)
10 August 2000Return made up to 07/06/00; full list of members (5 pages)
27 May 2000Particulars of mortgage/charge (11 pages)
27 May 2000Particulars of mortgage/charge (11 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 788/790 finchley road london NW11 7TJ (1 page)
24 June 1999Registered office changed on 24/06/99 from: 788/790 finchley road london NW11 7TJ (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (17 pages)
7 June 1999Incorporation (17 pages)