Company NameDPG Realisations 2017 Limited
Company StatusDissolved
Company Number04096029
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameVanessa Sara Crocker
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameAlessandra Georgia Crocker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameFrancesca Tilly Crocker
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Joshua Joseph Crocker
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameOlivia Henrietta Crocker
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16a Curzon Street
London
W1J 5HP
Director NameVanessa Sara Crocker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanhope Gate
London
W1K 1AN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitedelphpropertygroup.com

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

130 at £1Paul Crocker
65.00%
Ordinary
12 at £1Alessandra Georgia Crocker
6.00%
Ordinary
12 at £1Francesca Tilly Crocker
6.00%
Ordinary
12 at £1Joshua Joseph Crocker
6.00%
Ordinary
12 at £1Olivia Henrietta Crocker
6.00%
Ordinary
20 at £1Vanessa Sara Crocker
10.00%
Ordinary
2 at £1Alessandra Crocker & Francesa Crocker & Olivia Crocker & Joshua Crocker
1.00%
Ordinary

Financials

Year2014
Turnover£6,538,563
Gross Profit£1,335,525
Net Worth£5,920,273
Cash£4,531,670
Current Liabilities£2,317,386

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 May 2011Delivered on: 11 May 2011
Satisfied on: 26 November 2011
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: Property at land being k/a geometric house braggs lane bristol t/n BL67355, all licences, the proceeds of sale, any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Fully Satisfied
3 November 2010Delivered on: 5 November 2010
Satisfied on: 22 March 2011
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: Apartments 1 to 112 (inclusive) at thames tower 2 navigation street leicester t/no. LT33212 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 July 2006Delivered on: 12 July 2006
Satisfied on: 29 September 2008
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: Flat 120 elmhurst court heathcoat road camberley surrey. 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
5 May 2006Delivered on: 9 May 2006
Satisfied on: 29 September 2008
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: Flat 0.4A sun printers whippendell road watford herts. 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
17 September 2004Delivered on: 23 September 2004
Satisfied on: 29 September 2008
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 at 9 the villas portugal road woking. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 43 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 34 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 38 ely court wroughton.
Fully Satisfied
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 36 ely court wroughton.
Fully Satisfied
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 35 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 37 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 33 ely court wroughton.
Fully Satisfied
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 31 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 42 ely court wroughton. 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
27 May 2004Delivered on: 4 June 2004
Satisfied on: 29 September 2008
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 flat 44 ely court wroughton. 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
18 December 2003Delivered on: 3 January 2004
Satisfied on: 28 February 2005
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: Flat 15 cassio mews 103-111 queens avenue watford. 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
18 December 2003Delivered on: 24 December 2003
Satisfied on: 28 February 2005
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: Flat 11 queensgate dukes court 96 queensmead farnborough. 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
12 December 2003Delivered on: 20 December 2003
Satisfied on: 28 February 2005
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: Flat 20 cassio mews 103-111 queens avenue watford. 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
12 December 2003Delivered on: 20 December 2003
Satisfied on: 28 February 2005
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: Flat 19 cassio mews 103-111 queens avenue watford. 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
12 December 2003Delivered on: 20 December 2003
Satisfied on: 28 February 2005
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: Flat 7 cassio mews 103-111 queens avenue watford. 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
12 December 2003Delivered on: 20 December 2003
Satisfied on: 28 February 2005
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: Flat 6 cassio mews 103-111 queens avenue watford. 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
9 December 2003Delivered on: 13 December 2003
Satisfied on: 28 February 2005
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: The property at flat 8 cassio mews 103-111 queens avenue watford. 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
9 December 2003Delivered on: 13 December 2003
Satisfied on: 28 February 2005
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: The property at flat 9 cassio mews 103-111 queens avenue watford. 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
9 December 2003Delivered on: 13 December 2003
Satisfied on: 28 February 2005
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: The property at flat 10 cassio mews 103-111 queens avenue watford. 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
2 December 2003Delivered on: 5 December 2003
Satisfied on: 28 February 2005
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: The property known as 22 casio mews 103-111 queens avenue watford. 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

Filing History

8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(4 pages)
1 December 2017Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 December 2017 (2 pages)
30 November 2017Appointment of a voluntary liquidator (1 page)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-17
(1 page)
30 November 2017Declaration of solvency (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 September 2017Director's details changed for Mr Joshua Joseph Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Alessandra Georgia Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Olivia Henrietta Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Francesca Tilly Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
(9 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
20 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 200
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(9 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
23 September 2014Director's details changed for Joshua Joseph Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Alessandra Georgia Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Olivia Henrietta Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Francesca Tilly Crocker on 23 September 2014 (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(9 pages)
2 October 2013Appointment of Francesca Tilly Crocker as a director (2 pages)
2 October 2013Appointment of Joshua Joseph Crocker as a director (2 pages)
2 October 2013Appointment of Alessandra Georgia Crocker as a director (2 pages)
2 October 2013Appointment of Olivia Henrietta Crocker as a director (2 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 158
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 157 (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
11 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 June 2010 (2 pages)
7 May 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 7 May 2010 (2 pages)
7 May 2010Quoting section 519 (1 page)
7 May 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 7 May 2010 (2 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
6 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
17 October 2008Appointment terminated director vanessa crocker (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (1 page)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
3 December 2007Return made up to 25/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Return made up to 25/10/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
20 February 2006Full accounts made up to 30 April 2005 (18 pages)
22 November 2005Director resigned (1 page)
1 November 2005Return made up to 25/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 25/10/03; full list of members (7 pages)
15 October 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003New director appointed (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Return made up to 25/10/02; full list of members (6 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
3 July 2002Full accounts made up to 30 April 2001 (12 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
10 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
7 July 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001Director's particulars changed (1 page)
25 January 2001Memorandum and Articles of Association (9 pages)
9 January 2001Company name changed first property discounts LIMITED\certificate issued on 08/01/01 (2 pages)
28 December 2000Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
13 December 2000Location of register of members (1 page)
24 November 2000Secretary resigned (2 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
20 November 2000Company name changed first residential discounts limi ted\certificate issued on 21/11/00 (2 pages)
25 October 2000Incorporation (13 pages)