West Ferry Road Isle Of Dogs
London
E14 3WD
Director Name | Mrs Anne Rogers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hazelton Road Parsons Heath Colchester Essex CO4 3DY |
Secretary Name | Mrs Anne Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hazelton Road Parsons Heath Colchester Essex CO4 3DY |
Secretary Name | Mrs Anne Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hazelton Road Parsons Heath Colchester Essex CO4 3DY |
Secretary Name | Katarzyna Jones |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 19 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Flat 131 St David's Square West Ferry Road Isle Of Dogs London E14 3WD |
Director Name | Katarzyna Jones |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 12 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2006) |
Role | Accountant |
Correspondence Address | Flat 131 St David's Square West Ferry Road Isle Of Dogs London E14 3WD |
Registered Address | C/O Ybsm Partners Ltd Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Paul Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,104 |
Current Liabilities | £177,807 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
4 October 2002 | Delivered on: 17 October 2002 Satisfied on: 4 July 2019 Persons entitled: The Royal Bank of Scotland 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 property k/a 20 queen street grange villa chester-le-street co.durham. 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 July 2002 | Delivered on: 3 August 2002 Satisfied on: 4 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 22 tythebarn street darwen blackburn BB3 3EN. 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 |
10 July 2002 | Delivered on: 19 July 2002 Satisfied on: 8 July 2019 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £148,750.00 due or to become due from the company to the chargee. Particulars: 37 sheerness mews, london. Fully Satisfied |
26 February 2001 | Delivered on: 15 March 2001 Satisfied on: 9 October 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
16 February 2001 | Delivered on: 1 March 2001 Satisfied on: 31 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal 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 22 tythebarn street darwen lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 July 2005 | Delivered on: 21 July 2005 Satisfied on: 8 February 2006 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 2004 | Delivered on: 28 August 2004 Satisfied on: 4 July 2019 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property being 81 derwent street t/no DU196009 by way of fixed charge all fixtures fittings plant and macinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Fully Satisfied |
28 November 2003 | Delivered on: 4 December 2003 Satisfied on: 4 July 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,700.00 due or to become due from the company to the chargee. Particulars: 81 derwent street consett co durham. Fully Satisfied |
25 June 2003 | Delivered on: 4 July 2003 Satisfied on: 10 March 2005 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £17,250 due or to become due from the company to the chargee. Particulars: 20 queen street chester le street co durham. Fully Satisfied |
13 January 2001 | Delivered on: 23 January 2001 Satisfied on: 31 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2002 | Delivered on: 30 July 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £106,250.00 due or to become due from the company to the chargee. Particulars: 40 griggs place, ilford, essex. Outstanding |
6 November 2001 | Delivered on: 21 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 norcliffe street, middlesborough, TS3 6PN.. 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. Outstanding |
12 October 2021 | Delivered on: 12 October 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 40 friars close, ilford, IG1 4AZ. Outstanding |
12 July 2019 | Delivered on: 12 July 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 sheerness mews, london, E16 2SR. Outstanding |
12 December 2008 | Delivered on: 19 December 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: 22 tythebarn street darwen lancashire t/no LA458631 by way of first fixed charge all proceeds of any insurance's, 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 |
29 April 2008 | Delivered on: 30 April 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 37 sheerness mews london t/no EGL483857 by way of first fixed charge all proceeds of any insurance's, 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 |
18 January 2008 | Delivered on: 18 January 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 81 derwent street consett county durham t/no DU196009 by way of first fixed charge all proceeds of any insurance's, 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 |
14 December 2007 | Delivered on: 22 December 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 gilpin street houghton le spring tyne and wear. Outstanding |
14 December 2007 | Delivered on: 22 December 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173 dunsmuir grove shipcote gateshead tyne and wear. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 friars close ilford essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
4 July 2007 | Delivered on: 11 July 2007 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: F/H property k/a 41 oakley green west auckland county durham t/no DU116926 by way of first fixed charge all proceeds of any insurance's, 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 |
4 July 2007 | Delivered on: 11 July 2007 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: F/H property k/a 37 st paul's road trimdon colliery trimdon station county durham t/no DU126997 by way of first fixed charge all proceeds of any insurance's, 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 |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to. Particulars: 20 gilpin street houghton le spring tyne and wear. Outstanding |
27 June 2007 | Delivered on: 30 June 2007 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: 13 federation terrace tanobie stanley country durham t/no DU294413 by way of first fixed charge all proceeds of any insurance's, 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 |
9 March 2007 | Delivered on: 16 March 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 22 luke street trimdon collery county durham. Outstanding |
9 March 2007 | Delivered on: 16 March 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £57,800.00 due or to become due from the company to. Particulars: 2 mills buildings ferryhill county durham. Outstanding |
11 August 2006 | Delivered on: 16 August 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to. Particulars: 2 mills buildings ferryhill county durham. Outstanding |
11 August 2006 | Delivered on: 16 August 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to. Particulars: 22 luke street trimdon colliery county durham. Outstanding |
28 July 2006 | Delivered on: 29 July 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to. Particulars: 13 federation terrace tantobie stanley county durham. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 62 tudhoe moor, spennymoor, county durham. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 29 east green, west auckland, bishop auckland, county durham. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 58 stratton street, spennymoor, county durham. Outstanding |
12 April 2006 | Delivered on: 19 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 norcliffe street north ormesby middlesborough cleveland t/no ce 24934 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £52,000.00 due or to become due from the company to. Particulars: 58 stratton street spennymore co durham. Outstanding |
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 62 tudhoe moor estate spennymoor co durham. Outstanding |
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £59,000.00 due or to become due from the company to. Particulars: 29 east green west auckland bishop auckland co durham. Outstanding |
28 October 2005 | Delivered on: 2 November 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £46,000.00 due or to become due from the company to. Particulars: L/H interest in 173 dunsmuir grove, gateshead, tyne and wear and f/h interest in 171 dunsmuir grove, gateshead, tyne and wear. Outstanding |
19 October 2005 | Delivered on: 20 October 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £68,000.00 due or to become due from the company to. Particulars: 4 rodwell street trimdon station co durham. Outstanding |
11 October 2005 | Delivered on: 21 October 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 tythebarn street darwen lancashire t/no LA458631 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
6 July 2005 | Delivered on: 8 July 2005 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £61,000.00 due or to become due from the company to. Particulars: 4 rodwell street, trimdon station, co durham. Outstanding |
4 October 2004 | Delivered on: 22 February 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £45,050.00 due or to become due from the company to the chargee. Particulars: 10 northside terrace trimdon grange co durham. Outstanding |
22 January 2001 | Delivered on: 27 January 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £17,625.00 and all other monies due from the company to the chargee. Particulars: 173 dunsmuir grove,gateshead,tyne and wear NE8 4QL. Outstanding |
24 December 2004 | Delivered on: 13 January 2005 Persons entitled: Mortgage Express "the Lender" Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 queen street grange villa chester le street t/n DU251833 by way of fixed charge all fixtures fittings plant and machinery erected or affixed to the property by way of floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. See the mortgage charge document for full details. Outstanding |
2 June 2004 | Delivered on: 5 June 2004 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £35,550.00 due or to become due from the company to the chargee. Particulars: 10 northside terrace, trimdon grange, co durham. Outstanding |
28 November 2003 | Delivered on: 4 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £30,800.00 due or to become due from the company to the chargee. Particulars: 41 oakley green west auckland bishop auckland co durham. Outstanding |
28 November 2003 | Delivered on: 4 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £34,200.00 due or to become due from the company to the chargee. Particulars: 37 st pauls road trimdon colliery trimdon station co durham. Outstanding |
25 June 2003 | Delivered on: 4 July 2003 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £16,500 due or to become due from the company to the chargee. Particulars: 27 northcliffe street middlesbrough. Outstanding |
2 May 2003 | Delivered on: 10 May 2003 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £18,000.00 due or to become due from the company to the chargee. Particulars: 37 st paul's road, trimdon collierty, co durham, TS29 6AL. Outstanding |
2 May 2003 | Delivered on: 10 May 2003 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £17,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a 41 oakley green, west auckland, co durham DL14 9JD. Outstanding |
11 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
19 January 2021 | Secretary's details changed for Anne Rogers on 9 January 2021 (1 page) |
19 January 2021 | Director's details changed for Mrs Anne Rogers on 9 January 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 July 2019 | Registration of charge 038959680048, created on 12 July 2019 (4 pages) |
8 July 2019 | Satisfaction of charge 6 in full (1 page) |
4 July 2019 | Satisfaction of charge 9 in full (2 pages) |
4 July 2019 | Satisfaction of charge 18 in full (1 page) |
4 July 2019 | Satisfaction of charge 16 in full (1 page) |
4 July 2019 | Satisfaction of charge 23 in full (2 pages) |
4 July 2019 | Satisfaction of charge 8 in full (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 July 2017 | Change of details for Paul Jones as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Paul Jones as a person with significant control on 31 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 December 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
1 October 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
7 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 10 May 2010 (4 pages) |
10 May 2010 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 10 May 2010 (4 pages) |
8 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
28 December 2006 | Return made up to 17/12/06; full list of members (5 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 17/12/05; no change of members (4 pages) |
10 January 2006 | Return made up to 17/12/05; no change of members (4 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Return made up to 17/12/04; no change of members (4 pages) |
30 December 2004 | Return made up to 17/12/04; no change of members (4 pages) |
28 August 2004 | Particulars of mortgage/charge (5 pages) |
28 August 2004 | Particulars of mortgage/charge (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (5 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 17/12/02; change of members (5 pages) |
3 July 2003 | Return made up to 17/12/02; change of members (5 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
3 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Return made up to 17/12/01; no change of members (5 pages) |
20 December 2001 | Return made up to 17/12/01; no change of members (5 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (5 pages) |
29 December 2000 | Return made up to 17/12/00; full list of members (5 pages) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
17 December 1999 | Incorporation (26 pages) |
17 December 1999 | Incorporation (26 pages) |