Company NameHillgrove Properties Limited
DirectorEmily Lois Tulloch
Company StatusActive
Company Number03878448
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Emily Lois Tulloch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(4 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Barn Castle Hill Lane
Mere
Warminster
Wiltshire
BA12 6JB
Secretary NameEmily Lois Tulloch
NationalityBritish
StatusCurrent
Appointed12 August 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Barn Castle Hill Lane
Mere
Warminster
Wiltshire
BA12 6JB
Director NameMr David Rhys Wingfield
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 12 August 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressNadder Barn
The Old Farm Yard
Tisbury
Wiltshire
SP3 6NZ
Director NameMrs Mary Ann Wingfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 12 August 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressNadder Barn
The Old Farm Yard
Tisbury
Wiltshire
SP3 6NZ
Secretary NameMr David Rhys Wingfield
NationalityBritish
StatusResigned
Appointed30 November 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 12 August 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressNadder Barn
The Old Farm Yard
Tisbury
Wiltshire
SP3 6NZ
Director NameMr Charles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Chepstow Villas
London
W11 2QY
Director NameMrs Mary Ann Wingfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2012)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressNadder Barn
The Old Farm Yard
Tisbury
Wiltshire
SP3 6NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehillgrove.net

Location

Registered Address13 Cellini Street
Nine Elms Point
London
SW8 2FQ
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Emily Lois Tulloch
100.00%
Ordinary

Financials

Year2014
Net Worth£91,549
Cash£15,429
Current Liabilities£19,886

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

19 November 2002Delivered on: 30 November 2002
Satisfied on: 4 June 2008
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 undertakings and assets.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 25 June 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
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.
Fully Satisfied
19 November 2002Delivered on: 27 November 2002
Satisfied on: 11 March 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £288,000 due or to become due from the company to the chargee.
Particulars: Apartment 103 100 westminster park road london SE1 7XB.
Fully Satisfied
30 August 2002Delivered on: 19 September 2002
Satisfied on: 4 June 2008
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 borrowers present and future undertakings and assets whatever and wherever.
Fully Satisfied
30 August 2002Delivered on: 19 September 2002
Satisfied on: 11 March 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £208,000.00 due or to become due from the company to the chargee.
Particulars: Apartment 121, 100 westminster bridge road london SE1 7XB.
Fully Satisfied
6 February 2002Delivered on: 22 February 2002
Satisfied on: 4 June 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £88,000.00 due or to become due from the company to the chargee.
Particulars: A12 sloane avenue mansions, london, SW3.
Fully Satisfied
6 February 2002Delivered on: 22 February 2002
Satisfied on: 11 March 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A12 sloane avenue mansions, london, SW3.
Fully Satisfied
6 February 2002Delivered on: 20 February 2002
Satisfied on: 4 June 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 townside the old brewery tisbury wiltshire SN1.
Fully Satisfied
30 September 2004Delivered on: 2 October 2004
Satisfied on: 4 June 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 eastfield, bruton, somerset and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 June 2004Delivered on: 22 June 2004
Satisfied on: 4 June 2008
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £90,100.00 due or to become due from the company to the chargee.
Particulars: Flat 7 princess house, 144 princess street, manchester, lancashire.
Fully Satisfied
27 February 2004Delivered on: 6 March 2004
Satisfied on: 4 June 2008
Persons entitled: Mortgage Trust Limited

Classification: Mortgage deed
Secured details: £67,600.00 due or to become due from the company to the chargee.
Particulars: 16 william jessop court, picadilly village manchester.
Fully Satisfied
2 December 2003Delivered on: 3 December 2003
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a C1203 west end quay paddington basin london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 November 2003Delivered on: 14 November 2003
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as C1007 west end quay paddington basin london t/n NGL758149. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 November 2003Delivered on: 14 November 2003
Satisfied on: 4 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the monies held in any account at the bank of scotland telford house 3 mid new cultins edinburgh.
Fully Satisfied
28 February 2003Delivered on: 12 March 2003
Satisfied on: 11 March 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apt. 21 chelsea bridge wharf queenstown road london SW6.
Fully Satisfied
28 February 2003Delivered on: 12 March 2003
Satisfied on: 4 June 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: Apt. 21 chelsea bridge wharf queenstown road london SW6.
Fully Satisfied
6 February 2002Delivered on: 20 February 2002
Satisfied on: 11 March 2008
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £74,250.00 due or to become due from the company to the chargee.
Particulars: 1 townside the old brewery tisbury wiltshire SN1.
Fully Satisfied
13 March 2008Delivered on: 14 March 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 7 princess house 144 princess street manchester, by way of first fixed. Charge all proceeds of any insurances, the goodwill of any business. By way of. Equitable assignment all the borrowers rights title and interest in the benefit of all. Guarantees warranties and representations given or made now or hereafter. By way of. Mortgage the benefit of the landlord to and in the occupation leases and the rents. By. Way of assignment the policy.
Outstanding
12 March 2008Delivered on: 15 March 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 william jessop court manchester lancashire by way of first fixed. Charge all proceeds of any insurances, the goodwill of any business. By way of. Equitable assignment all the borrowers rights title and interest in the benefit of all. Guarantees warranties and representations given or made now or hereafter. By way of. Mortgage the benefit of the landlord to and in the occupation leases and the rents. By. Way of assignment the policy.
Outstanding
28 February 2008Delivered on: 5 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £139,060.68.
Particulars: 1 townside church street tisbury wiltshire 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
27 February 2008Delivered on: 5 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £311,415.00.
Particulars: Flat 121 the perspective 100 westminster bridge road london 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
27 February 2008Delivered on: 1 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £432,497.50 due or to become due from the company to the chargee.
Particulars: Flat 103 the perspective 100 westminster bridge road london 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
27 February 2008Delivered on: 29 February 2008
Persons entitled: Capital Homes Loan Limited

Classification: Mortgage
Secured details: £275,955.13 due or to become due from the company to the chargee.
Particulars: Flat 6 howard building 368 queenstown road london 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
27 February 2008Delivered on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £271,615.49 due or to become due from the company to the chargee.
Particulars: Flat A12 sloane avenue mansions sloane avenue london 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
8 October 2007Delivered on: 12 October 2007
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: £326,400.00 due or to become due from the company to.
Particulars: C1203 west end quay paddington basin london.
Outstanding
8 October 2007Delivered on: 12 October 2007
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: £312,000.00 due or to become due from the company to.
Particulars: C1007 west end quay paddington basin london.
Outstanding

Filing History

30 January 2024Unaudited abridged accounts made up to 31 January 2023 (7 pages)
17 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
30 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
18 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
18 November 2022Registered office address changed from Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom to 13 Cellini Street Nine Elms Point London SW8 2FQ on 18 November 2022 (1 page)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
1 December 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
16 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
23 December 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
25 October 2019Director's details changed for Mrs Emily Lois Tulloch on 24 October 2019 (2 pages)
25 October 2019Change of details for Mrs Emily Lois Tulloch as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Secretary's details changed for Emily Lois Tulloch on 24 October 2019 (1 page)
25 October 2019Registered office address changed from 925 Finchley Road London NW11 7PE to Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB on 25 October 2019 (1 page)
22 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
15 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 December 2013Termination of appointment of Charles Baxter as a director (1 page)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Termination of appointment of Charles Baxter as a director (1 page)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 June 2012Termination of appointment of Mary Wingfield as a director (1 page)
7 June 2012Termination of appointment of Mary Wingfield as a director (1 page)
25 May 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
25 May 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
8 December 2011Secretary's details changed for Emily Lois Lee on 15 November 2011 (2 pages)
8 December 2011Secretary's details changed for Emily Lois Lee on 15 November 2011 (2 pages)
8 December 2011Director's details changed for Emily Lois Lee on 15 November 2011 (3 pages)
8 December 2011Director's details changed for Emily Lois Lee on 15 November 2011 (3 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Secretary's details changed for Emily Lois Lee on 15 November 2010 (2 pages)
8 December 2010Director's details changed for Emily Lois Lee on 15 November 2010 (2 pages)
8 December 2010Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2010 (2 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Emily Lois Lee on 15 November 2010 (2 pages)
8 December 2010Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2010 (2 pages)
8 December 2010Secretary's details changed for Emily Lois Lee on 15 November 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Emily Lois Lee on 15 November 2009 (2 pages)
9 January 2010Director's details changed for Mrs Mary Ann Wingfield on 15 November 2009 (2 pages)
9 January 2010Director's details changed for Mrs Mary Ann Wingfield on 15 November 2009 (2 pages)
9 January 2010Director's details changed for Emily Lois Lee on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2009 (2 pages)
8 January 2010Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 June 2008Director's change of particulars / charles baxter / 03/06/2008 (1 page)
6 June 2008Director's change of particulars / charles baxter / 03/06/2008 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
29 November 2007Return made up to 16/11/07; full list of members (3 pages)
29 November 2007Return made up to 16/11/07; full list of members (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Return made up to 16/11/06; full list of members (9 pages)
5 January 2007Return made up to 16/11/06; full list of members (9 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2005Return made up to 16/11/05; full list of members (9 pages)
12 December 2005Return made up to 16/11/05; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 December 2004Return made up to 17/11/04; full list of members (8 pages)
6 December 2004Return made up to 17/11/04; full list of members (8 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Ad 29/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 29/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
24 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Return made up to 17/11/02; full list of members (7 pages)
19 November 2002Return made up to 17/11/02; full list of members (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
8 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 17/11/01; full list of members (6 pages)
5 December 2001Return made up to 17/11/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 February 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
29 January 2001Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: 788- 790 finchley road london NW11 7TJ (1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 December 1999Registered office changed on 05/12/99 from: 788- 790 finchley road london NW11 7TJ (1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 November 1999Incorporation (15 pages)
17 November 1999Incorporation (15 pages)