Mere
Warminster
Wiltshire
BA12 6JB
Secretary Name | Emily Lois Tulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB |
Director Name | Mr David Rhys Wingfield |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 August 2007) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nadder Barn The Old Farm Yard Tisbury Wiltshire SP3 6NZ |
Director Name | Mrs Mary Ann Wingfield |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 August 2007) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nadder Barn The Old Farm Yard Tisbury Wiltshire SP3 6NZ |
Secretary Name | Mr David Rhys Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 August 2007) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nadder Barn The Old Farm Yard Tisbury Wiltshire SP3 6NZ |
Director Name | Mr Charles Anthony Wollaston Baxter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 November 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chepstow Villas London W11 2QY |
Director Name | Mrs Mary Ann Wingfield |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2012) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Nadder Barn The Old Farm Yard Tisbury Wiltshire SP3 6NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hillgrove.net |
---|
Registered Address | 13 Cellini Street Nine Elms Point London SW8 2FQ |
---|---|
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Emily Lois Tulloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,549 |
Cash | £15,429 |
Current Liabilities | £19,886 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
19 November 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
30 January 2024 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
17 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
30 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
18 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
18 November 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (5 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
1 December 2020 | Confirmation statement made on 16 November 2020 with updates (5 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
25 October 2019 | Director's details changed for Mrs Emily Lois Tulloch on 24 October 2019 (2 pages) |
25 October 2019 | Change of details for Mrs Emily Lois Tulloch as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Secretary's details changed for Emily Lois Tulloch on 24 October 2019 (1 page) |
25 October 2019 | Registered 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 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 December 2013 | Termination of appointment of Charles Baxter as a director (1 page) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Termination of appointment of Charles Baxter as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 June 2012 | Termination of appointment of Mary Wingfield as a director (1 page) |
7 June 2012 | Termination of appointment of Mary Wingfield as a director (1 page) |
25 May 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
25 May 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Secretary's details changed for Emily Lois Lee on 15 November 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Emily Lois Lee on 15 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Emily Lois Lee on 15 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Emily Lois Lee on 15 November 2011 (3 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Secretary's details changed for Emily Lois Lee on 15 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Emily Lois Lee on 15 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2010 (2 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Emily Lois Lee on 15 November 2010 (2 pages) |
8 December 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Emily Lois Lee on 15 November 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Emily Lois Lee on 15 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Mary Ann Wingfield on 15 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Mary Ann Wingfield on 15 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Emily Lois Lee on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 15 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 June 2008 | Director's change of particulars / charles baxter / 03/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / charles baxter / 03/06/2008 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | New director appointed (3 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 January 2007 | Return made up to 16/11/06; full list of members (9 pages) |
5 January 2007 | Return made up to 16/11/06; full list of members (9 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 December 2005 | Return made up to 16/11/05; full list of members (9 pages) |
12 December 2005 | Return made up to 16/11/05; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Ad 29/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 29/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (4 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members
|
24 November 2003 | Return made up to 17/11/03; full list of members
|
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
7 February 2001 | Return made up to 17/11/00; full list of members
|
7 February 2001 | Return made up to 17/11/00; full list of members
|
29 January 2001 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 788- 790 finchley road london NW11 7TJ (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Registered office changed on 05/12/99 from: 788- 790 finchley road london NW11 7TJ (1 page) |
5 December 1999 | Resolutions
|
17 November 1999 | Incorporation (15 pages) |
17 November 1999 | Incorporation (15 pages) |