Company NameParkview Homes Limited
Company StatusActive
Company Number03849379
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Previous NameEversfield Developments Limited

Business Activity

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

Directors

Director NameMrs Chandrika Pankhania
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameRajendra Parshottam Pankhania
NationalityBritish
StatusCurrent
Appointed18 November 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Shivani Ladwa
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Anup Pankhania
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Chamberlains Uk Llp
173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£4,659,325
Cash£377,799
Current Liabilities£2,028,490

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

17 April 2015Delivered on: 21 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor as defined in a legal charge dated 17TH april 2015 ("the legal charge") with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities as defined in the legal charge. 1.1 by way of legal mortgage the freehold property known as 520 fulham road, london, SW6 5NJ as the same is registered at hm land registry with title no NGL617103 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and. 1.4 by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of this deed on or in or used in connection with the property or the business or undertaking conducted at the property (but not including any belonging to any tenant.. 2. as further and continuing security for the secured liabilities the chargor assigns and covenants to assign absolutely to the lender with full title guarantee all its right title interest and benefit in and to all rents licence fees and other moneys present or future and whether payable now or in the future and the proceeds of any lease or licence of or in respect of the property and all rights and claims of the chargor against all lessees, sub lessees, licensees or occupiers of the property or other third parties in relation to the property provided that nothing in this sub clause shall constitute the lender as a mortgagee in possession.
Outstanding
3 October 2013Delivered on: 7 October 2013
Persons entitled: Barnett Waddingham Trustees Limited and Rajendra Pankhania and Chandrika Pankhania and Anup Pankhania as Trustees of the Sensemove Pension Scheme

Classification: A registered charge
Particulars: The freehold property known as 1 the keep, kings road, kingston upon thames KT2 5UF registered at land registry under title number SGL722131. Notification of addition to or amendment of charge.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All those premises at 19-23 southgate, chichester PO19 1ES as the same is registered at hm land registry with title absolute under title number WSX195197 and includes any part of it.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 19-23 southgate chichester PO19 1ES - WSX195197.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 17 December 2016
Persons entitled:
Anup Pankhania as Trustees of the Sensemove Pension Scheme
Chandrika Pankhania
Rajendra Pankhania
Mw Trustees Limited

Classification: A registered charge
Particulars: Land and buildings k/a main building the keep kingston t/no SGL722131.
Outstanding
7 August 2015Delivered on: 19 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor as defined in a debenture dated 17TH april 2015 ("the debenture") with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities as defined in the debenture:. 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 known as 520 fulham road, london SW6 5NJ and 27-29 john adams street london WC2N 6HX now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them; and. 11. by way of floating charge all the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge under this deed.
Outstanding
17 April 2015Delivered on: 21 April 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor as defined in a legal charge dated 17TH april 2015 ("the legal charge") with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities as defined in the legal charge:. 1.1 by way of legal mortgage the freehold property known as. A) 27 john adam street london WC2N 6HX as the same is registered at hm land registry with title no LN29299;. B) 29 john adam street london WC2N 6HX as the same is registered at hm land registry with title no 419277 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and. 1.4 by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of this deed on or in or used in connection with the property or the business or undertaking conducted at the property (but not including any belonging to any tenant.. 2. as further and continuing security for the secured liabilities the chargor assigns and covenants to assign absolutely to the lender with full title guarantee all its right title interest and benefit in and to all rents licence fees and other moneys present or future and whether payable now or in the future and the proceeds of any lease or licence of or in respect of the property and all rights and claims of the chargor against all lessees, sub lessees, licensees or occupiers of the property or other third parties in relation to the property provided that nothing in this sub clause shall constitute the lender as a mortgagee in possession.
Outstanding
13 December 2006Delivered on: 15 December 2006
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank 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 l/h property known as 18 maddox street london t/n NGL767427,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2006Delivered on: 15 December 2006
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank 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 l/h property known as 20/22 maddox street london t/n NGL767431,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2005Delivered on: 29 November 2005
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part basement ground first second third fourth and fifth floors at gloucester mansions 140A shaftesbury avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2005Delivered on: 25 November 2005
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a the stable block block b - forest lodge and block d the gatehouse whitelands college west hill putney greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2004Delivered on: 17 November 2004
Satisfied on: 11 June 2011
Persons entitled: Gebeko Incorporated

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part ground floor and basement and the entire first to fifth floors at gloucester mansions, cambridge circus, london.
Fully Satisfied
23 February 2004Delivered on: 5 March 2004
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 1 holly place church end barnet t/no: MX80327.
Fully Satisfied
2 December 2003Delivered on: 16 December 2003
Satisfied on: 11 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/9 eldon grove hampstead london t/nos NGL186651 and NGL186652. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 July 2018Secretary's details changed for Rajendra Parshottam Pankhania on 18 July 2018 (1 page)
20 June 2018Registration of charge 038493790015, created on 8 June 2018 (26 pages)
20 June 2018Registration of charge 038493790014, created on 8 June 2018 (31 pages)
20 June 2018Registration of charge 038493790017, created on 8 June 2018 (7 pages)
20 June 2018Registration of charge 038493790018, created on 8 June 2018 (31 pages)
20 June 2018Registration of charge 038493790016, created on 8 June 2018 (15 pages)
24 April 2018Registered office address changed from 2nd Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 24 April 2018 (1 page)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 December 2016Registration of charge 038493790013, created on 16 December 2016 (10 pages)
17 December 2016Registration of charge 038493790013, created on 16 December 2016 (10 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(18 pages)
18 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(18 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Registration of charge 038493790012, created on 7 August 2015 (23 pages)
19 August 2015Registration of charge 038493790012, created on 7 August 2015 (23 pages)
19 August 2015Registration of charge 038493790012, created on 7 August 2015 (23 pages)
21 April 2015Registration of charge 038493790010, created on 17 April 2015 (14 pages)
21 April 2015Registration of charge 038493790011, created on 17 April 2015 (18 pages)
21 April 2015Registration of charge 038493790010, created on 17 April 2015 (14 pages)
21 April 2015Registration of charge 038493790009, created on 17 April 2015 (14 pages)
21 April 2015Registration of charge 038493790009, created on 17 April 2015 (14 pages)
21 April 2015Registration of charge 038493790011, created on 17 April 2015 (18 pages)
20 November 2014Annual return made up to 28 September 2014
Statement of capital on 2014-11-20
  • GBP 2
(14 pages)
20 November 2014Annual return made up to 28 September 2014
Statement of capital on 2014-11-20
  • GBP 2
(14 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(26 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(26 pages)
7 October 2013Registration of charge 038493790008 (41 pages)
7 October 2013Registration of charge 038493790008 (41 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Registered office address changed from 9 Stanmore Hill Stanmore Middlesex HA7 3DP on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 9 Stanmore Hill Stanmore Middlesex HA7 3DP on 10 May 2013 (2 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
12 October 2010Director's details changed for Chandrika Pankhania on 15 August 2010 (3 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
30 September 2010Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
30 September 2010Secretary's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
31 October 2008Return made up to 28/09/08; no change of members (7 pages)
31 October 2008Return made up to 28/09/08; no change of members (7 pages)
18 September 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
18 September 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
2 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Return made up to 28/09/07; no change of members (7 pages)
4 October 2007Return made up to 28/09/07; no change of members (7 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 28/09/06; full list of members (7 pages)
18 October 2006Return made up to 28/09/06; full list of members (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
26 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 October 2005Return made up to 28/09/05; full list of members (7 pages)
12 October 2005Return made up to 28/09/05; full list of members (7 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
3 November 2003Return made up to 28/09/03; full list of members (7 pages)
3 November 2003Return made up to 28/09/03; full list of members (7 pages)
24 May 2003Full accounts made up to 30 September 2002 (9 pages)
24 May 2003Full accounts made up to 30 September 2002 (9 pages)
17 October 2002Return made up to 28/09/02; full list of members (7 pages)
17 October 2002Return made up to 28/09/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 November 2001Return made up to 28/09/01; full list of members (6 pages)
22 November 2001Return made up to 28/09/01; full list of members (6 pages)
11 June 2001Company name changed eversfield developments LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed eversfield developments LIMITED\certificate issued on 11/06/01 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
9 November 2000Return made up to 28/09/00; full list of members (6 pages)
9 November 2000Return made up to 28/09/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: suite 23992 72 new bond street london W1Y 9DD (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: suite 23992 72 new bond street london W1Y 9DD (1 page)
28 September 1999Incorporation (16 pages)
28 September 1999Incorporation (16 pages)