London
NW2 7HD
Secretary Name | Ms Louise Rachel Gale |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Coles Green Road London NW2 7HD |
Director Name | Ms Louise Rachel Gale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2004) |
Role | Managing Editor |
Country of Residence | United Kingdom |
Correspondence Address | 5 King Henry's Road London NW3 3QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Andrew Howard Stern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,245,642 |
Cash | £207,795 |
Current Liabilities | £56,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
21 February 2002 | Delivered 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 2023 | Delivered on: 1 February 2023 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 140 harrington drive, nottingham, NG7 1JH. Outstanding |
4 January 2023 | Delivered on: 5 January 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 14 willoughby avenue, nottingham, NG7 2EP. Outstanding |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 20 harrow road, birmingham, B29 7DN. Outstanding |
10 November 2022 | Delivered on: 16 November 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 162 lenton boulevard, nottingham, NG7 2BZ. Outstanding |
4 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 8 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 5B crogsland road, london NW1 8AY. Outstanding |
24 June 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 31 January 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 19 arthur street nottingham NG7 4DW. Outstanding |
25 October 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 21 January 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 89 leslie road london. Outstanding |
18 April 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 October 2020 | Change of details for Mr Andrew Howard Stern as a person with significant control on 25 August 2020 (2 pages) |
1 October 2020 | Notification of Louise Rachel Gale as a person with significant control on 25 August 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Sub-division of shares on 25 August 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
17 May 2019 | Director's details changed for Mr Andrew Howard Stern on 17 May 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Ms Louise Rachel Gale on 17 May 2019 (1 page) |
18 January 2019 | Registration of charge 037834880038, created on 17 January 2019 (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
1 February 2018 | Registration of charge 037834880037, created on 31 January 2018 (3 pages) |
31 January 2018 | Registration of charge 037834880036, created on 22 January 2018 (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Registration of charge 037834880035, created on 25 October 2017 (6 pages) |
30 October 2017 | Registration of charge 037834880035, created on 25 October 2017 (6 pages) |
2 October 2017 | Registration of charge 037834880034, created on 29 September 2017 (6 pages) |
2 October 2017 | Registration of charge 037834880034, created on 29 September 2017 (6 pages) |
13 September 2017 | Registration of charge 037834880033, created on 8 September 2017 (3 pages) |
13 September 2017 | Registration of charge 037834880033, created on 8 September 2017 (3 pages) |
9 August 2017 | Registration of charge 037834880032, created on 8 August 2017 (7 pages) |
9 August 2017 | Registration of charge 037834880032, created on 8 August 2017 (7 pages) |
4 August 2017 | Registration of charge 037834880031, created on 2 August 2017 (3 pages) |
4 August 2017 | Registration of charge 037834880031, created on 2 August 2017 (3 pages) |
26 June 2017 | Registration of charge 037834880030, created on 20 June 2017 (3 pages) |
26 June 2017 | Registration of charge 037834880030, created on 20 June 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Registration of charge 037834880029, created on 8 June 2017 (3 pages) |
13 June 2017 | Registration of charge 037834880029, created on 8 June 2017 (3 pages) |
8 June 2017 | Registration of charge 037834880028, created on 31 May 2017 (3 pages) |
8 June 2017 | Registration of charge 037834880027, created on 31 May 2017 (3 pages) |
8 June 2017 | Registration of charge 037834880028, created on 31 May 2017 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 January 2016 | Registration of charge 037834880026, created on 8 January 2016 (6 pages) |
21 January 2016 | Registration of charge 037834880026, created on 8 January 2016 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 28 June 2011 (1 page) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Andrew Howard Stern on 21 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Andrew Howard Stern on 21 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 07/06/07; full list of members (5 pages) |
7 August 2007 | Return made up to 07/06/07; full list of members (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
16 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
16 June 2004 | Return made up to 07/06/04; full list of members
|
16 June 2004 | Return made up to 07/06/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 1 adelaide tavern 153 regents park road london NW1 8BB (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 1 adelaide tavern 153 regents park road london NW1 8BB (1 page) |
12 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Company name changed directvale LIMITED\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed directvale LIMITED\certificate issued on 03/09/01 (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page) |
3 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
3 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
10 August 2000 | Return made up to 07/06/00; full list of members (5 pages) |
10 August 2000 | Return made up to 07/06/00; full list of members (5 pages) |
27 May 2000 | Particulars of mortgage/charge (11 pages) |
27 May 2000 | Particulars of mortgage/charge (11 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Incorporation (17 pages) |
7 June 1999 | Incorporation (17 pages) |