Company NamePorlock Estates Limited
Company StatusDissolved
Company Number03795779
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleProperty Invester
Country of ResidenceEngland
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(3 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (closed 27 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusClosed
Appointed03 July 2000(1 year after company formation)
Appointment Duration22 years, 12 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameJohn Geoffrey Wyatt
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillbarn Cottage
10 Nepcote
Findon
West Sussex
BN14 0SD
Secretary NameMark Andrew Cook
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Investment
Correspondence AddressThe Pheasantry
North Lane
Ashington
West Sussex
RH20 3DF
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mark Andrew Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£352,057
Cash£1,988
Current Liabilities£1,030,366

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 December 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2015Delivered 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 2011Delivered 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 1999Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

19 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 July 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
12 July 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Notification of Mark Cook as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Notification of Mark Cook as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 January 2017Satisfaction of charge 037957790022 in full (1 page)
4 January 2017Satisfaction of charge 037957790022 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
5 February 2015Registration of charge 037957790022, created on 3 February 2015 (10 pages)
5 February 2015Registration of charge 037957790022, created on 3 February 2015 (10 pages)
5 February 2015Registration of charge 037957790022, created on 3 February 2015 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 21 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 21 (14 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 August 2009Return made up to 24/06/09; full list of members (4 pages)
7 August 2009Return made up to 24/06/09; full list of members (4 pages)
19 March 2009Appointment terminate, secretary janet sheppard logged form (1 page)
19 March 2009Appointment terminate, secretary janet sheppard logged form (1 page)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 July 2007Return made up to 24/06/07; full list of members (3 pages)
6 July 2007Return made up to 24/06/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 October 2005Full accounts made up to 31 December 2004 (12 pages)
3 October 2005Full accounts made up to 31 December 2004 (12 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
28 June 2005Return made up to 24/06/05; full list of members (3 pages)
28 June 2005Return made up to 24/06/05; full list of members (3 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
30 July 2004Return made up to 24/06/04; full list of members (7 pages)
30 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
16 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
7 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
4 December 2002Particulars of mortgage/charge (4 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 August 2002Particulars of mortgage/charge (4 pages)
24 August 2002Particulars of mortgage/charge (4 pages)
10 July 2002Return made up to 24/06/02; full list of members (7 pages)
10 July 2002Return made up to 24/06/02; full list of members (7 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Return made up to 24/06/01; full list of members (7 pages)
3 July 2001Return made up to 24/06/01; full list of members (7 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
12 July 2000New secretary appointed (3 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (3 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Return made up to 24/06/00; full list of members (7 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Return made up to 24/06/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (5 pages)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (3 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (3 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
29 July 1999Ad 24/06/99--------- £ si 48@1=48 £ ic 52/100 (2 pages)
29 July 1999Ad 24/06/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
29 July 1999Ad 24/06/99--------- £ si 48@1=48 £ ic 52/100 (2 pages)
29 July 1999Ad 24/06/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
24 June 1999Incorporation (20 pages)
24 June 1999Incorporation (20 pages)