Company NameAshfern House Limited
DirectorMahmood Badrudin Allibhai
Company StatusActive
Company Number03814031
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mahmood Badrudin Allibhai
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Secretary NameLynn Boulton
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Eugene Kavanagh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2017(18 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAllied Care Group C/O Throwleigh Lodge
Ridgeway, Horsell
Woking
Surrey
GU21 4QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rtkinstruments.com

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Allied Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£472,514
Net Worth-£739,231
Current Liabilities£4,712,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 77 putney wharf, 28 brewhouse lane, london, SW15 2JX (title number TGL223285).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 814 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307365).
Outstanding
4 July 2016Delivered on: 11 July 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 11 July 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: (1)147 putney wharf, 16 brewhouse lane, london, SW15 2JX leasehold (2) 77 putney wharf, 28 brewhouse lane, london, SW15 2JX leasehold (3) flat 2, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (4) flat 3, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (5) flat 4, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (6) flat 11, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (7) flat 2, halcyon place, keswick road, london, SW15 2DL leasehold (8) flat 11, halcyon place, keswick road, london, SW15 2DL leasehold (9) 136 westgate apartments, 14 western gateway, london, E16 1BN leasehold (10) apartment 138, westgate apartments, 14 western gateway, london, E16 1BN leasehold (11) flat 42, 102 westminster bridge road, london, SE1 7XT leasehold (12) flat 803, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (13) flat 814, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (14) flat 818, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (15) flat 826, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (16) flat 828, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (17) flat 829, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (18) flat 833, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (19) flat 841, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (20) flat 849, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (21) flat 850, kestrel house, 2 st george wharf, london, SW8 leasehold 24 2AZ (22) flat 858, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (23) flat 859, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (24) flat 864, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (25) flat 870, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (26) flat 876, kestrel house, 2 st george wharf, london, SW8 2AZ.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: (1)147 putney wharf, 16 brewhouse lane, london, SW15 2JX leasehold (2) 77 putney wharf, 28 brewhouse lane, london, SW15 2JX leasehold (3) flat 2, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (4) flat 3, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (5) flat 4, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (6) flat 11, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (7) flat 2, halcyon place, keswick road, london, SW15 2DL leasehold (8) flat 11, halcyon place, keswick road, london, SW15 2DL leasehold (9) 136 westgate apartments, 14 western gateway, london, E16 1BN leasehold (10) apartment 138, westgate apartments, 14 western gateway, london, E16 1BN leasehold (11) flat 42, 102 westminster bridge road, london, SE1 7XT leasehold (12) flat 803, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (13) flat 814, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (14) flat 818, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (15) flat 826, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (16) flat 828, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (17) flat 829, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (18) flat 833, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (19) flat 841, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (20) flat 849, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (21) flat 850, kestrel house, 2 st george wharf, london, SW8 leasehold 24 2AZ (22) flat 858, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (23) flat 859, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (24) flat 864, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (25) flat 870, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (26) flat 876, kestrel house, 2 st george wharf, london, SW8 2AZ.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Habib Bank Zurich Limited

Classification: A registered charge
Particulars: (1)147 putney wharf, 16 brewhouse lane, london, SW15 2JX leasehold (2) 77 putney wharf, 28 brewhouse lane, london, SW15 2JX leasehold (3) flat 2, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (4) flat 3, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (5) flat 4, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (6) flat 11, castle court, 1 brewhouse lane, london, SW15 2JJ leasehold (7) flat 2, halcyon place, keswick road, london, SW15 2DL leasehold (8) flat 11, halcyon place, keswick road, london, SW15 2DL leasehold (9) 136 westgate apartments, 14 western gateway, london, E16 1BN leasehold (10) apartment 138, westgate apartments, 14 western gateway, london, E16 1BN leasehold (11) flat 42, 102 westminster bridge road, london, SE1 7XT leasehold (12) flat 803, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (13) flat 814, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (14) flat 818, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (15) flat 826, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (16) flat 828, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (17) flat 829, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (18) flat 833, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (19) flat 841, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (20) flat 849, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (21) flat 850, kestrel house, 2 st george wharf, london, SW8 leasehold 24 2AZ (22) flat 858, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (23) flat 859, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (24) flat 864, kestrel house, 2 st george wharf, london, SW8 2AU leasehold (25) flat 870, kestrel house, 2 st george wharf, london, SW8 2AZ leasehold (26) flat 876, kestrel house, 2 st george wharf, london, SW8 2AZ.
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 11 castle court, 1 brewhouse lane, london SW15 2JJ (title number TGL265263).
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 864 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL310072).
Outstanding
29 March 2011Delivered on: 30 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from allied care limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 147 putney wharf 16 brewhouse lane london t/no. TGL243836, flat 2 castle court brewhouse lane putney t/no. TGL267283, flat 3 castle court brewhouse lane, putney t/no. TGL267284 please see MG01 for further properties charged.
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 841 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL309151).
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 849 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL309152).
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 42, 102 westminster bridge road, london, SE1 7XT (title number TGL217273).
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 803 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307981).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 4 castle court, 1 brewhouse lane, london SW15 2JJ (title number TGL267285).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 3 castle court, 1 brewhouse lane, london SW15 2JJ (title number TGL267284).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 876, kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL310080).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 2, castle court, 1 brewhouse lane, london, SW15 2JJ (title number TGL267283).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 870 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL310077).
Outstanding
22 March 2011Delivered on: 24 March 2011
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 859 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL310067).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 858 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL310060).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 850 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL309153).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 833 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL309150).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 828 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307982).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 829 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307983).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 826 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307364).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 818 kestrel house, 2 st george wharf, london, SW8 2AU (title number TGL307363).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 2 halcyon place, keswick road, london, SW15 2DL (title number TGL303425).
Outstanding
5 January 2021Delivered on: 6 January 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 147 putney wharf, 16 brewhouse lane, london, SW15 2JX (title number TGL243836).
Outstanding
5 October 1999Delivered on: 8 October 1999
Satisfied on: 19 February 2009
Persons entitled: Quercus Nominees Limited

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.
Fully Satisfied

Filing History

3 February 2021Registered office address changed from 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 3 February 2021 (1 page)
1 February 2021Satisfaction of charge 038140310005 in full (1 page)
1 February 2021Registered office address changed from Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England to 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
1 February 2021Satisfaction of charge 038140310004 in full (1 page)
1 February 2021Satisfaction of charge 038140310006 in full (1 page)
1 February 2021Satisfaction of charge 038140310007 in full (1 page)
8 January 2021Registration of charge 038140310028, created on 5 January 2021 (13 pages)
8 January 2021Registration of charge 038140310027, created on 5 January 2021 (13 pages)
8 January 2021Registration of charge 038140310031, created on 5 January 2021 (13 pages)
8 January 2021Registration of charge 038140310026, created on 5 January 2021 (8 pages)
8 January 2021Registration of charge 038140310030, created on 5 January 2021 (13 pages)
8 January 2021Registration of charge 038140310029, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310017, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310023, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310024, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310014, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310016, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310022, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310015, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310025, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310009, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310011, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310019, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310021, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310013, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310020, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310008, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310012, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310018, created on 5 January 2021 (13 pages)
6 January 2021Registration of charge 038140310010, created on 5 January 2021 (13 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 May 2019Notification of Mahmood Badrudin Allibhai as a person with significant control on 18 December 2018 (2 pages)
29 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 May 2019Cessation of Aslam Dahya as a person with significant control on 4 January 2019 (1 page)
29 May 2019Cessation of David Mccabe as a person with significant control on 28 September 2018 (1 page)
1 April 2019Notification of David Mccabe as a person with significant control on 11 September 2018 (2 pages)
1 October 2018Termination of appointment of Aslam Dahya as a director on 25 September 2018 (1 page)
21 August 2018Termination of appointment of Lynn Boulton as a secretary on 21 August 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (3 pages)
12 February 2018Registered office address changed from Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England to Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE on 12 February 2018 (1 page)
19 December 2017Termination of appointment of Eugene Kavanagh as a director on 29 November 2017 (1 page)
15 December 2017Appointment of Mr Eugene Kavanagh as a director on 29 November 2017 (2 pages)
11 December 2017Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR on 11 December 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Notification of Aslam Dahya as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Cessation of Colton Uk Btls Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Cessation of Olton Uk Btls Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Notification of Aslam Dahya as a person with significant control on 10 July 2017 (2 pages)
5 July 2017Appointment of Mr Mahmood Badrudin Allibhai as a director on 26 June 2017 (2 pages)
5 July 2017Appointment of Mr Mahmood Badrudin Allibhai as a director on 26 June 2017 (2 pages)
13 January 2017Amended full accounts made up to 31 December 2015 (8 pages)
13 January 2017Amended full accounts made up to 31 December 2015 (8 pages)
7 November 2016Full accounts made up to 31 December 2015 (8 pages)
7 November 2016Full accounts made up to 31 December 2015 (8 pages)
30 August 2016Registered office address changed from Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 30 August 2016 (1 page)
13 July 2016Satisfaction of charge 3 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Satisfaction of charge 3 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
11 July 2016Registration of charge 038140310006, created on 4 July 2016 (13 pages)
11 July 2016Registration of charge 038140310007, created on 4 July 2016 (4 pages)
11 July 2016Registration of charge 038140310006, created on 4 July 2016 (13 pages)
11 July 2016Registration of charge 038140310007, created on 4 July 2016 (4 pages)
8 July 2016Registration of charge 038140310004, created on 4 July 2016 (30 pages)
8 July 2016Registration of charge 038140310005, created on 4 July 2016 (33 pages)
8 July 2016Registration of charge 038140310004, created on 4 July 2016 (30 pages)
8 July 2016Registration of charge 038140310005, created on 4 July 2016 (33 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
31 May 2016Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Lynne Boulton on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Lynne Boulton on 31 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (8 pages)
15 October 2015Full accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (8 pages)
1 October 2014Full accounts made up to 31 December 2013 (8 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
8 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 December 2005 (9 pages)
29 January 2007Full accounts made up to 31 December 2005 (9 pages)
23 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
25 July 2005Return made up to 26/07/05; full list of members (6 pages)
25 July 2005Return made up to 26/07/05; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
19 July 2004Return made up to 26/07/04; full list of members (6 pages)
19 July 2004Return made up to 26/07/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
20 August 2003Return made up to 26/07/03; full list of members (6 pages)
20 August 2003Return made up to 26/07/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
12 August 2002Return made up to 26/07/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 July 2001Return made up to 26/07/01; full list of members (6 pages)
27 July 2001Return made up to 26/07/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 December 1999 (8 pages)
23 April 2001Full accounts made up to 31 December 1999 (8 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 May 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
24 May 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (16 pages)
26 July 1999Incorporation (16 pages)