Company NameRST Devon Limited
DirectorsMelanie Jayne Omirou and Rickard Kelly Eriksson
Company StatusActive
Company Number04084658
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Previous NameTwo Newham's Row Limited

Business Activity

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

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed25 February 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusCurrent
Appointed26 February 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameMs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rst1 South West Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£486,253
Cash£167,846
Current Liabilities£332,044

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.22 Service road 175 bermondsey street london SE1 T.no: TGL192881 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.21 Service road 175 bermondsey street london SE1 T.no: TGL192883 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.20 Service road 175 bermondsey street london SE1 T.no: TGL192884 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.19 Service road 175 bermondsey street london SE1 T.no: TGL192887 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.18 Service road 175 bermondsey street london SE1 T.no: TGL192897 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax 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 situate at 2 newhams road southwark london SE1 7QY t/nos: SGL427010 and TGL182564 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
16 November 2000Delivered on: 1 December 2000
Satisfied on: 14 February 2004
Persons entitled: United Mizrah Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building contract dated 13 november 2000 (as defined therein).
Fully Satisfied
27 October 2000Delivered on: 28 October 2000
Satisfied on: 14 February 2004
Persons entitled: United Mizrahi Bank Limited

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
24 December 2003Delivered on: 13 January 2004
Satisfied on: 21 November 2008
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
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: 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
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the property k/a 2 newhams road southwark london SE1 7QY t/nos: SGL427010 and TGL182564 together with l/h car parking spaces numbered 18-23 inclusive adjacent thereto t/nos: TGL192887 TGL192884 TGL192883 TGL192881 TGL192897 abd TGL192885.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
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
17 December 2001Delivered on: 19 December 2001
Satisfied on: 1 May 2008
Persons entitled: Halifax PLC

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 parking space no.23 Service road 175 bermondsey street london SE1 T.no: TGL192885 by way of floating charge all its property and assets present and future of the company goodwill of the business all benefits of all licences held in connection with the business.
Fully Satisfied
26 October 2000Delivered on: 28 October 2000
Satisfied on: 14 February 2004
Persons entitled: United Mizrahi Bank Limited

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a block d bermondsey street l/b of southwark SGL427010.
Fully Satisfied
12 October 2012Delivered on: 16 October 2012
Persons entitled: John Skok

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Outstanding
28 February 2011Delivered on: 5 March 2011
Persons entitled: Normandy Way Limited

Classification: Charge over contract rights
Secured details: All monies due or to become due from the chargor to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the entitlement under and interest in a joint venture agreement dated 21ST january 2011 see image for full details.
Outstanding
21 January 2011Delivered on: 8 February 2011
Persons entitled: Normandy Way Limited

Classification: Charge over contract rights
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the contract and benefits in respects of amounts receivable see image for full details.
Outstanding
3 November 2010Delivered on: 11 November 2010
Persons entitled: Bank of London and the Middle East PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and the distribution rights see image for full details.
Outstanding

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (7 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 9 October 2022 (1 page)
22 July 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 (1 page)
24 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
22 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
8 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Accounts for a small company made up to 30 September 2017 (7 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 16 in full (1 page)
8 September 2017Satisfaction of charge 15 in full (1 page)
8 September 2017Satisfaction of charge 16 in full (1 page)
8 September 2017Satisfaction of charge 15 in full (1 page)
23 August 2017Satisfaction of charge 14 in full (1 page)
23 August 2017Satisfaction of charge 14 in full (1 page)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Director's details changed for Mr Rickard Kelly Eriksson on 4 January 2016 (2 pages)
17 February 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
17 February 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
17 February 2017Director's details changed for Mr Rickard Kelly Eriksson on 4 January 2016 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (7 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
10 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
10 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
30 June 2014Accounts made up to 30 September 2013 (11 pages)
30 June 2014Accounts made up to 30 September 2013 (11 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Accounts made up to 30 September 2012 (11 pages)
30 September 2013Accounts made up to 30 September 2012 (11 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
3 August 2012Accounts made up to 30 September 2011 (10 pages)
3 August 2012Accounts made up to 30 September 2011 (10 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Accounts made up to 31 March 2010 (10 pages)
20 January 2012Accounts made up to 31 March 2010 (10 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Romy Summerskill as a director (1 page)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Romy Summerskill as a director (1 page)
5 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 November 2010Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages)
5 November 2010Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2010Appointment of Richard Kelly Eriksson as a secretary (3 pages)
31 March 2010Appointment of Richard Kelly Eriksson as a director (3 pages)
31 March 2010Termination of appointment of Stephen Brook as a secretary (2 pages)
31 March 2010Appointment of Richard Kelly Eriksson as a secretary (3 pages)
31 March 2010Appointment of Mrs Melanie Omirou as a director (3 pages)
31 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
31 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
31 March 2010Termination of appointment of Stephen Brook as a secretary (2 pages)
31 March 2010Appointment of Richard Kelly Eriksson as a director (3 pages)
31 March 2010Appointment of Mrs Melanie Omirou as a director (3 pages)
26 March 2010Company name changed two newham's row LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
26 March 2010Company name changed two newham's row LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(1 page)
25 January 2010Accounts made up to 31 March 2009 (9 pages)
25 January 2010Accounts made up to 31 March 2009 (9 pages)
4 February 2009Accounts made up to 31 March 2008 (9 pages)
4 February 2009Accounts made up to 31 March 2008 (9 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Accounts made up to 31 March 2007 (8 pages)
25 January 2008Accounts made up to 31 March 2007 (8 pages)
6 February 2007Accounts made up to 31 March 2006 (9 pages)
6 February 2007Accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
2 February 2005Accounts made up to 31 March 2004 (12 pages)
2 February 2005Accounts made up to 31 March 2004 (12 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Accounts made up to 31 March 2003 (12 pages)
2 February 2004Accounts made up to 31 March 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Accounts made up to 31 March 2002 (12 pages)
26 November 2002Accounts made up to 31 March 2002 (12 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 October 2001Return made up to 05/10/01; full list of members (6 pages)
19 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (4 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 83 leonard street london EC2A 4QS (1 page)
17 October 2000Registered office changed on 17/10/00 from: 83 leonard street london EC2A 4QS (1 page)
17 October 2000New director appointed (4 pages)
17 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (16 pages)
5 October 2000Incorporation (16 pages)