Company NameEvington Properties Limited
DirectorsEkam Singh Sandhu and Gurdeep Singh Sandhu
Company StatusActive
Company Number03838354
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ekam Singh Sandhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleCo-Secretary
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameGurdeep Singh Sandhu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
Secretary NameMr Ekam Singh Sandhu
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleCo-Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Lampton Road
Hounslow
TW3 1JH
Director NameJasvinder Singh Sandhu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleEstate Agent
Correspondence Address119 Shelley Crescent
Heston
Middlesex
TW5 9BH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitetudorps.co.uk
Email address[email protected]
Telephone020 85704900
Telephone regionLondon

Location

Registered Address42 Lampton Road
Hounslow
TW3 1JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1Ekam Singh Sandhu
35.00%
Ordinary
26 at £1Gurdeep Singh Sandhu
26.00%
Ordinary
23 at £1Mrs Roopwant Kaur Sandhu
23.00%
Ordinary
16 at £1Sharanjit Kaur Sandhu
16.00%
Ordinary

Financials

Year2014
Net Worth£1,456,927
Cash£499,103
Current Liabilities£29,634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

5 June 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 33 the beeches, 200 lampton road, hounslow TW3 4DF.
Outstanding
28 March 2002Delivered on: 11 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £113,225 due or to become due from the company to the chargee.
Particulars: Plot 105 williams close hounslow middx.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a flat 18 the beeches 200 lampton road hounslow TW3 4DF.
Outstanding
28 March 2002Delivered on: 5 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 January 2002Delivered on: 29 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all the company's present and future undertakings and assets whatever and wherever.
Outstanding
6 April 2023Delivered on: 21 April 2023
Persons entitled: Coomb Finance LTD

Classification: A registered charge
Particulars: Britannic house, 20 queens road TW3 1LH registered at hm land registry under title number AGL36880.
Outstanding
2 April 2012Delivered on: 11 April 2012
Persons entitled: Barclays 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
22 March 2007Delivered on: 4 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Charge
Secured details: £180,000.00 due or to become due from the company to.
Particulars: Flat 13 odeon parade 480 london road isleworth middlesex.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £137,275.00 due or to become due from the company to.
Particulars: The property known as 34 sefton court jersey road hounslow middlesex t/n MX404812.
Outstanding
20 December 2005Delivered on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £198,475.00 due or to become due from the company to.
Particulars: The f/h land and premises 228 kingsley road hounslow middlesex.
Outstanding
22 September 2005Delivered on: 8 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £153,750.00 due or to become due from the company to.
Particulars: 12 york road hounslow middlesex.
Outstanding
15 January 2002Delivered on: 29 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over all the company's present and future undertakings and assets whatever and wherever.
Outstanding
10 June 2005Delivered on: 22 June 2005
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: £135,000 due or to become due from the company to the chargee.
Particulars: L/H 1 ancroft house 28 horn lane acton london W3 6QY t/no: AGL100694.
Outstanding
1 June 2005Delivered on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £142,500.00 due or to become due from the company to.
Particulars: 36 perkin close (formerly plot 102 williams park) hounslow middlesex.
Outstanding
8 June 2005Delivered on: 21 June 2005
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: £367,500.00 due or to become due from the company to.
Particulars: The property k/a no 105, st stephen's road, hounslow middlesex t/no MX394669.
Outstanding
11 April 2005Delivered on: 23 April 2005
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 black rod close hayes middlesex.
Outstanding
26 November 2004Delivered on: 30 November 2004
Persons entitled: Barclays Bank PLC/Woolwich PLC

Classification: Mortgage deed
Secured details: £525,000.00 due from the company to the chargee.
Particulars: Britannic house 20 queens rd,hounslow,midd'x TW3 1LH.
Outstanding
9 December 2003Delivered on: 23 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £322,871.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brittannic house, 20 queens road, hounslow, middx fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 st stephens road hounslow mddlesex TW3 2BL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 December 2002Delivered on: 17 January 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £125,625 due or to become due from the company to the chargee.
Particulars: 7 osterley court great west road osterley middlesex.
Outstanding
15 January 2002Delivered on: 24 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 33 madison heights 17/27 high st houslow middlesex TW3 1TA.
Outstanding
20 December 2002Delivered on: 10 January 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
20 December 2002Delivered on: 10 January 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the borrower's present and future undertaking and assets whatever and whereverhsbc bank PLC.
Outstanding
11 September 2002Delivered on: 12 September 2002
Persons entitled: Woolwich PLC

Classification: Floating 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 12 foxtail house taylor close hounslow TW3 4BZ and the proceeds of sale thereof with a floating charge over all moveable plant machinery implements utensils furniture and equipment with the goodwil of the business and full benefit of all licences.
Outstanding
11 September 2002Delivered on: 12 September 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 12 fixtail house taylor close hounslow TW3 4BZ.
Outstanding
16 August 2002Delivered on: 17 August 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All borrowers present and future undertaking and assets whatever and wherever.
Outstanding
16 August 2002Delivered on: 17 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 42 brunner road ealing london.
Outstanding
21 June 2002Delivered on: 26 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £136,475.00 due or to become due from the company to the chargee.
Particulars: 9 almorah road heston middlesex TW5 7QB.
Outstanding
5 June 2002Delivered on: 7 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
22 March 2002Delivered on: 6 April 2002
Satisfied on: 2 December 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £86,962.00 due or to become due from the company to the chargee.
Particulars: 1 madison heights, hounslow middlesex TW3 1TA.
Fully Satisfied
23 March 2007Delivered on: 4 April 2007
Satisfied on: 19 August 2009
Persons entitled: Paragon Mortgages Limited

Classification: Charge
Secured details: £140,000 due or to become due from the company to.
Particulars: 12 foxtail house taylor close hounslow middlesex.
Fully Satisfied
16 August 2006Delivered on: 22 August 2006
Satisfied on: 4 April 2012
Persons entitled: Hsbc 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 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
29 October 2004Delivered on: 2 November 2004
Satisfied on: 5 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £165,000 due or to become due from the company to the chargee.
Particulars: F/H 49 montague road hounslow middlesex.
Fully Satisfied
7 August 2003Delivered on: 9 August 2003
Satisfied on: 22 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 black rod close, hayes, middlesex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
20 December 2002Delivered on: 27 December 2002
Satisfied on: 8 October 2005
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 york road hounslow middx TW3 1LA.
Fully Satisfied
11 June 2002Delivered on: 13 June 2002
Satisfied on: 22 June 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £111,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 36 perkin close, hounslow, middlesex, TW3.
Fully Satisfied
15 January 2002Delivered on: 24 January 2002
Satisfied on: 22 June 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a an I ancroft house 28 horn lane acton W3 6QY.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
21 April 2023Registration of charge 038383540037, created on 6 April 2023 (18 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2022Director's details changed for Mr Ekam Singh Sandhu on 5 September 2022 (2 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
20 September 2022Director's details changed for Gurdeep Singh Sandhu on 5 September 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 42 Lampton Road Hounslow TW3 1JH on 8 September 2014 (1 page)
4 July 2014Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JH on 4 July 2014 (1 page)
3 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
3 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 36 (9 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 36 (9 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2010Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JN on 30 September 2010 (1 page)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
30 September 2010Registered office address changed from 42 Lampton Road Hounslow Middlesex TW3 1JN on 30 September 2010 (1 page)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 08/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 08/09/07; full list of members (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
20 March 2007Auditor's resignation (1 page)
20 March 2007Auditor's resignation (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Accounts for a small company made up to 30 November 2005 (7 pages)
11 November 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 November 2006Return made up to 08/09/06; full list of members (3 pages)
9 November 2006Return made up to 08/09/06; full list of members (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 December 2005Accounts for a small company made up to 30 November 2004 (7 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Return made up to 08/09/05; full list of members (3 pages)
18 October 2005Return made up to 08/09/05; full list of members (3 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Return made up to 08/09/04; full list of members (7 pages)
7 January 2005Return made up to 08/09/04; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 December 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
5 December 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
20 September 2002Return made up to 08/09/02; full list of members (7 pages)
20 September 2002Return made up to 08/09/02; full list of members (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
9 July 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
20 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
3 December 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
29 November 1999Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 1999Ad 22/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (13 pages)
8 September 1999Incorporation (13 pages)