London
W1H 1EW
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (closed 27 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 22 years, 12 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | John Geoffrey Wyatt |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillbarn Cottage 10 Nepcote Findon West Sussex BN14 0SD |
Secretary Name | Mark Andrew Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Investment |
Correspondence Address | The Pheasantry North Lane Ashington West Sussex RH20 3DF |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mark Andrew Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352,057 |
Cash | £1,988 |
Current Liabilities | £1,030,366 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 1999 | Delivered on: 24 December 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A ballards lane barnet. 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. Fully Satisfied |
---|---|
23 November 1999 | Delivered on: 26 November 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a ground floor flat 15 woodbourne avenue streatham 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. Fully Satisfied |
23 November 1999 | Delivered on: 26 November 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a first floor flat 10 aspinall road london SE24 2EQ t/no;-SGL430170. 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. Fully Satisfied |
27 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 45 kimber road, wandsworth, london SW18 4NZ. T/no. SGL205078. 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. Fully Satisfied |
27 October 1999 | Delivered on: 30 October 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat a, 45 kimber road, wandsworth, london SW18 4NZ. T/no. TGL17242.. 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. Fully Satisfied |
8 October 1999 | Delivered on: 14 October 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 fernthorpe road streatham london t/no: TGL141950. 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. Fully Satisfied |
1 October 1999 | Delivered on: 2 October 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 15 shelley way,wimbledon and parking space; sgl 524558. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 8 nepcote lane, findon, west sussex t/no WSX180433. 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. Fully Satisfied |
14 August 2003 | Delivered on: 22 August 2003 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 32 stondon park forest hill lonodn t/n RGL147145. Fully Satisfied |
28 January 2003 | Delivered on: 5 February 2003 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 82 carlton park avenue raynes park london t/n SGL218212. 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. Fully Satisfied |
22 November 2002 | Delivered on: 4 December 2002 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 25A alexandra road wimbledon london SW19 7JZ t/n TGL59413. 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. Fully Satisfied |
3 December 2002 | Delivered on: 7 December 2002 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 40B effra road wimbledon and parking space SW19 8PP title number TGL119673. 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. Fully Satisfied |
27 November 2002 | Delivered on: 6 December 2002 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 apartment 2, 28 bewley street wimbledon london t/no: SGL616475. 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. Fully Satisfied |
16 June 2000 | Delivered on: 6 July 2000 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 stondon park forest hill london LN44422. 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. Fully Satisfied |
4 April 2000 | Delivered on: 6 April 2000 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 and 27A holdenby road brockley london SE4 LN133541. 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. Fully Satisfied |
13 March 2000 | Delivered on: 18 March 2000 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 51 crossway, raynes park, merton, london SW20 title number TGL106145. 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. Fully Satisfied |
23 December 1999 | Delivered on: 24 December 1999 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18D ballards lane barnet. 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. Fully Satisfied |
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as 40 ambleside avenue london title number 362938. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 October 1999 | Delivered on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in the monies held in any account with the bank. Outstanding |
21 August 2002 | Delivered on: 24 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 6 leopold court 3 leopold avenue london t/no SGL514893. 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 October 1999 | Delivered on: 2 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 July 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
12 July 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 July 2017 | Notification of Mark Cook as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Notification of Mark Cook as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 January 2017 | Satisfaction of charge 037957790022 in full (1 page) |
4 January 2017 | Satisfaction of charge 037957790022 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 February 2015 | Registration of charge 037957790022, created on 3 February 2015 (10 pages) |
5 February 2015 | Registration of charge 037957790022, created on 3 February 2015 (10 pages) |
5 February 2015 | Registration of charge 037957790022, created on 3 February 2015 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
25 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 21 (14 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
19 March 2009 | Appointment terminate, secretary janet sheppard logged form (1 page) |
19 March 2009 | Appointment terminate, secretary janet sheppard logged form (1 page) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
6 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
4 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members
|
16 July 2003 | Return made up to 24/06/03; full list of members
|
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 August 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
12 July 2000 | New secretary appointed (3 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (3 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1999 | Particulars of mortgage/charge (5 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (3 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (3 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
29 July 1999 | Ad 24/06/99--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
29 July 1999 | Ad 24/06/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
29 July 1999 | Ad 24/06/99--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
29 July 1999 | Ad 24/06/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
24 June 1999 | Incorporation (20 pages) |
24 June 1999 | Incorporation (20 pages) |