Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director Name | Mr James Robert Jacomb Gibbon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Longfield Soalwood Lane Froxfield Petersfield Hampshire GU32 1DP |
Director Name | Mr Shaun Peter Moynagh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Rake Road Milland Liphook Hampshire GU30 7JT |
Secretary Name | Mr Adam Charles Gibbon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Copse Hill House Greys Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | languardinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 020 78010885 |
Telephone region | London |
Registered Address | 37 Webb's Road London SW11 6RX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Charles Gibbon 33.33% Ordinary |
---|---|
1 at £1 | James Robert Jacomb Gibbon 33.33% Ordinary |
1 at £1 | Shaun Peter Moynagh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,325,804 |
Cash | £318,019 |
Current Liabilities | £1,015,807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
3 October 2006 | Delivered on: 5 October 2006 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 306 cavendish road london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
1 August 2006 | Delivered on: 4 August 2006 Satisfied on: 20 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 battersea bridge road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 2006 | Delivered on: 30 March 2006 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h or l/h property k/a 16 bedford hill and 15 hildreth street balham london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2006 | Delivered on: 22 February 2006 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 356 old york road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2005 | Delivered on: 7 September 2005 Satisfied on: 11 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All sums due or to become due. Particulars: The l/h property k/a 129 hartington road, london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 2005 | Delivered on: 24 August 2005 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All f/h or l/h property k/a 205 balham high road & 18-23 (inclusive) the boulevard balham high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 2005 | Delivered on: 9 May 2005 Satisfied on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h or l/h property known as 203 garrett lane london,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2012 | Delivered on: 5 July 2012 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 to 23 (inclusive) the boulevard 205 balham high road london t/no SGL31598 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
3 July 2012 | Delivered on: 5 July 2012 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 to 16A the boulevard (203) balham high road london t/no SGL32605 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
9 May 2008 | Delivered on: 23 May 2008 Satisfied on: 13 December 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery see image for full details. Fully Satisfied |
17 December 2007 | Delivered on: 22 December 2007 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 8 to 16A the boulevard 203 blaham high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 13 December 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 130 to 138 garratt lane wandsworth london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 April 2005 | Delivered on: 9 May 2005 Satisfied on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h or l/h property known as 203 garrett lane london and all buildings structures fixtures and fixed plant, insurances, goodwill, all moveable plant machine. See the mortgage charge document for full details. Fully Satisfied |
17 November 2005 | Delivered on: 18 November 2005 Persons entitled: The Governor and the Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 53 bedford hill balham london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known 16 bedford hill, balham, london, SW12 9RG and 15 hildreth street, london, SW12 9RQ being the whole of the land registered at hm land registry with title number SGL343836 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known 59A battersea bridge road, london, SW11 3AU being the whole of the land registered at hm land registry with title number TGL377957 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known 8 to 16A the boulevard, balham high road, london, SW17 7BW being the whole of the land registered at hm land registry with title number SGL32605 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known 205 balham high road and 18 to 23 (inclusive) the boulevard, balham high road, london, SW17 7BQ being the whole of the land registered at hm land registry with title number SGL31598 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known 306 cavendish road, london, SW12 0PJ being the whole of the land registered at hm land registry with title number SGL496028 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that property known as 203A garratt lane, london, SW18 4DS being the whole of the land registered at hm land registry with title number TGL267330 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Mortgage debenture (the "debenture") between the company and svenska handelsbanken ab (publ) ("the bank"). Property secured. By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator. Outstanding |
25 March 2015 | Delivered on: 2 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 53 bedford hill, london SW12 9EZ and registered under hm land registry title number SGL252311. Outstanding |
3 September 2013 | Delivered on: 21 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 bedford hill london and 15 hildreth street london t/no SGL343836. Notification of addition to or amendment of charge. Outstanding |
3 September 2013 | Delivered on: 21 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 205 balham high road london and 8 to 16A and 18 to 23 the boulevard balham high road t/no's SGL31598 and SGL32605. Notification of addition to or amendment of charge. Outstanding |
18 July 2013 | Delivered on: 22 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2013 | Delivered on: 23 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59A battersea bridge road london t/no 394332 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
1 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 24 January 2019 with updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 August 2018 | Registered office address changed from 59a Brent Street London NW4 2EA to 37 Webb's Road London SW11 6RX on 24 August 2018 (1 page) |
22 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Satisfaction of charge 039521220018 in full (1 page) |
24 May 2016 | Satisfaction of charge 039521220018 in full (1 page) |
11 April 2016 | Satisfaction of charge 15 in full (2 pages) |
11 April 2016 | Satisfaction of charge 039521220019 in full (1 page) |
11 April 2016 | Satisfaction of charge 039521220019 in full (1 page) |
11 April 2016 | Satisfaction of charge 039521220017 in full (1 page) |
11 April 2016 | Satisfaction of charge 15 in full (2 pages) |
11 April 2016 | Satisfaction of charge 039521220017 in full (1 page) |
24 March 2016 | Registration of charge 039521220026, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220026, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220020, created on 23 March 2016 (21 pages) |
24 March 2016 | Registration of charge 039521220023, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220021, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220021, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220025, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220024, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220022, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220024, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220025, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220023, created on 23 March 2016 (19 pages) |
24 March 2016 | Registration of charge 039521220020, created on 23 March 2016 (21 pages) |
24 March 2016 | Registration of charge 039521220022, created on 23 March 2016 (19 pages) |
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Shaun Peter Moynagh on 1 August 2015 (2 pages) |
2 April 2015 | Registration of charge 039521220019, created on 25 March 2015 (8 pages) |
2 April 2015 | Registration of charge 039521220019, created on 25 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Satisfaction of charge 10 in full (3 pages) |
13 December 2013 | Satisfaction of charge 9 in full (3 pages) |
13 December 2013 | Satisfaction of charge 12 in full (3 pages) |
13 December 2013 | Satisfaction of charge 11 in full (3 pages) |
13 December 2013 | Satisfaction of charge 10 in full (3 pages) |
13 December 2013 | Satisfaction of charge 3 in full (3 pages) |
13 December 2013 | Satisfaction of charge 7 in full (3 pages) |
13 December 2013 | Satisfaction of charge 3 in full (3 pages) |
13 December 2013 | Satisfaction of charge 12 in full (3 pages) |
13 December 2013 | Satisfaction of charge 14 in full (3 pages) |
13 December 2013 | Satisfaction of charge 7 in full (3 pages) |
13 December 2013 | Satisfaction of charge 14 in full (3 pages) |
13 December 2013 | Satisfaction of charge 9 in full (3 pages) |
13 December 2013 | Satisfaction of charge 13 in full (3 pages) |
13 December 2013 | Satisfaction of charge 13 in full (3 pages) |
13 December 2013 | Satisfaction of charge 11 in full (3 pages) |
21 September 2013 | Registration of charge 039521220018 (10 pages) |
21 September 2013 | Registration of charge 039521220017 (10 pages) |
21 September 2013 | Registration of charge 039521220018 (10 pages) |
21 September 2013 | Registration of charge 039521220017 (10 pages) |
22 July 2013 | Registration of charge 039521220016 (5 pages) |
22 July 2013 | Registration of charge 039521220016 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Shaun Peter Moynagh on 18 September 2012 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Mr James Robert Jacomb Gibbon on 26 August 2011 (2 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Shaun Peter Moynagh on 2 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / shaun moynagh / 01/09/2008 (1 page) |
1 April 2009 | Director's change of particulars / shaun moynagh / 01/09/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Particulars of mortgage/charge (4 pages) |
9 May 2005 | Particulars of mortgage/charge (4 pages) |
9 May 2005 | Particulars of mortgage/charge (4 pages) |
9 May 2005 | Particulars of mortgage/charge (4 pages) |
10 April 2005 | Return made up to 21/03/05; full list of members
|
10 April 2005 | Return made up to 21/03/05; full list of members
|
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 May 2003 | Return made up to 21/03/03; full list of members
|
20 May 2003 | Return made up to 21/03/03; full list of members
|
31 March 2003 | Registered office changed on 31/03/03 from: 832 high road london N12 9RA (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 832 high road london N12 9RA (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 March 2001 | Return made up to 21/03/01; full list of members
|
23 March 2001 | Return made up to 21/03/01; full list of members
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
21 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 March 2000 | Director resigned (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (16 pages) |
21 March 2000 | Incorporation (16 pages) |