London
SW9 9RX
Director Name | Mr Aslam Dahya |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Secretary Name | Lynn Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Waters Edge 49 Coastal Road East Preston West Sussex BN16 1SN |
Director Name | Mr Eugene Kavanagh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2017(18 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rtkinstruments.com |
---|
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Allied Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £472,514 |
Net Worth | -£739,231 |
Current Liabilities | £4,712,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
5 January 2021 | Delivered 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 2021 | Delivered 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 2016 | Delivered on: 11 July 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Outstanding |
4 July 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 8 January 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
5 January 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2011 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 1999 | Delivered 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 |
3 February 2021 | Registered 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 2021 | Satisfaction of charge 038140310005 in full (1 page) |
1 February 2021 | Registered 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 2021 | Satisfaction of charge 038140310004 in full (1 page) |
1 February 2021 | Satisfaction of charge 038140310006 in full (1 page) |
1 February 2021 | Satisfaction of charge 038140310007 in full (1 page) |
8 January 2021 | Registration of charge 038140310028, created on 5 January 2021 (13 pages) |
8 January 2021 | Registration of charge 038140310027, created on 5 January 2021 (13 pages) |
8 January 2021 | Registration of charge 038140310031, created on 5 January 2021 (13 pages) |
8 January 2021 | Registration of charge 038140310026, created on 5 January 2021 (8 pages) |
8 January 2021 | Registration of charge 038140310030, created on 5 January 2021 (13 pages) |
8 January 2021 | Registration of charge 038140310029, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310017, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310023, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310024, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310014, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310016, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310022, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310015, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310025, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310009, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310011, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310019, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310021, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310013, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310020, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310008, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310012, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310018, created on 5 January 2021 (13 pages) |
6 January 2021 | Registration of charge 038140310010, created on 5 January 2021 (13 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 May 2019 | Notification of Mahmood Badrudin Allibhai as a person with significant control on 18 December 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 May 2019 | Cessation of Aslam Dahya as a person with significant control on 4 January 2019 (1 page) |
29 May 2019 | Cessation of David Mccabe as a person with significant control on 28 September 2018 (1 page) |
1 April 2019 | Notification of David Mccabe as a person with significant control on 11 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Aslam Dahya as a director on 25 September 2018 (1 page) |
21 August 2018 | Termination of appointment of Lynn Boulton as a secretary on 21 August 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (3 pages) |
12 February 2018 | Registered 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 2017 | Termination of appointment of Eugene Kavanagh as a director on 29 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Eugene Kavanagh as a director on 29 November 2017 (2 pages) |
11 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Notification of Aslam Dahya as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Colton Uk Btls Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Cessation of Olton Uk Btls Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Aslam Dahya as a person with significant control on 10 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Mahmood Badrudin Allibhai as a director on 26 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Mahmood Badrudin Allibhai as a director on 26 June 2017 (2 pages) |
13 January 2017 | Amended full accounts made up to 31 December 2015 (8 pages) |
13 January 2017 | Amended full accounts made up to 31 December 2015 (8 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (8 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (8 pages) |
30 August 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 3 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Satisfaction of charge 3 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
11 July 2016 | Registration of charge 038140310006, created on 4 July 2016 (13 pages) |
11 July 2016 | Registration of charge 038140310007, created on 4 July 2016 (4 pages) |
11 July 2016 | Registration of charge 038140310006, created on 4 July 2016 (13 pages) |
11 July 2016 | Registration of charge 038140310007, created on 4 July 2016 (4 pages) |
8 July 2016 | Registration of charge 038140310004, created on 4 July 2016 (30 pages) |
8 July 2016 | Registration of charge 038140310005, created on 4 July 2016 (33 pages) |
8 July 2016 | Registration of charge 038140310004, created on 4 July 2016 (30 pages) |
8 July 2016 | Registration of charge 038140310005, created on 4 July 2016 (33 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Lynne Boulton on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Lynne Boulton on 31 May 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 April 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
29 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members
|
23 August 2006 | Return made up to 26/07/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
19 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
24 May 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (16 pages) |
26 July 1999 | Incorporation (16 pages) |