Company NameChasewood Estates Limited
DirectorDavid Andrew Siegal
Company StatusActive
Company Number04110725
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Previous NameClasstouch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr Stanley Val Siegal
NationalityBritish
StatusCurrent
Appointed06 May 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Director NameStanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address38 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YP
Secretary NameDavid Andrew Siegal
NationalityBritish
StatusResigned
Appointed23 November 2000(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address29 Harman Drive
London
NW2 2ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Andrew Siegal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,257,208
Cash£119,675
Current Liabilities£162,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

25 June 2003Delivered on: 26 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 117 draycott court cricklewood london t/n AGL91792 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
26 June 2003Delivered on: 28 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 woodvale way the vale hendon london NW11 8SQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 May 2003Delivered on: 3 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over the property k/a 9 dairyman close claremont road london NW2 fixed charge over all rental income and the proceeds of sale of any lease of the property floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 May 2002Delivered on: 4 May 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £114,700.00 due or to become due from the company to the chargee.
Particulars: The property k/a 72 redmans road, london E1 3AQ.
Outstanding
25 January 2002Delivered on: 1 February 2002
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £119,375.00 due or to become due from the company to the chragee.
Particulars: 56 stepney green stepney london E1 3JJ.
Outstanding
4 January 2002Delivered on: 22 January 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £97,700.00 due from the company to the chargee.
Particulars: Flat 3,lunan house,shetland rd,bow,london E3.
Outstanding
13 January 2020Delivered on: 23 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 37 draycott close. Cricklewood. London.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 117 draycott close somerton road cricklewood london.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 37 draycott close cricklewood london.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 upton close off somerton road london.
Outstanding
25 January 2008Delivered on: 29 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £152,150 and all other monies due or to become due.
Particulars: 14 dairyman close claremont road london. Fixed charge over all rental income and.
Outstanding
19 December 2007Delivered on: 4 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £137,805.00 and all other monies due or to become due.
Particulars: 4 dairyman close claremont rd, london NW2; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 December 2007Delivered on: 20 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £167,224.00 and all other monies due or to become due.
Particulars: 2 draycott close somerton rd,cricklewood london NW2 1UN; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 October 2007Delivered on: 1 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £132,100.00 and all other monies due or to become due.
Particulars: 15 draycott close london. Fixed charge over all rental income and.
Outstanding
31 October 2007Delivered on: 1 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £137,959.00 and all other monies due or to become due.
Particulars: 34 draycott close london. Fixed charge over all rental income and.
Outstanding
30 August 2001Delivered on: 5 September 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £116,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a plot 103 kings chase harrow (to be k/a 7 robert house harrow middlesex).
Outstanding
30 October 2007Delivered on: 31 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £137,959.00 and all other monies due or to become due.
Particulars: 103 draycott close somerton road cricklewood london. Fixed charge over all rental income and.
Outstanding
29 October 2007Delivered on: 30 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,362.00 and all other monies due or to become due.
Particulars: Flat 7 robert house sovereign place harrow,. Fixed charge over all rental income and.
Outstanding
19 October 2007Delivered on: 27 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £203,800.00 and all other monies due or to become due.
Particulars: Flat 3 lunan house shetland road bow london,. Fixed charge over all rental income and.
Outstanding
24 October 2007Delivered on: 25 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £228,260.00 and all other monies due or to become due.
Particulars: 72 redmans road stepney london. Fixed charge over all rental income and.
Outstanding
23 October 2007Delivered on: 24 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,374 and all other monies due or to become due.
Particulars: 56 stepney green stepney lonfon. Fixed charge over all rental income and.
Outstanding
19 October 2007Delivered on: 23 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £133,779.00 and all other monies due or to become due.
Particulars: 70 dairyman close claremont road london. Fixed charge over all rental income and.
Outstanding
23 November 2005Delivered on: 30 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 dairyman close cricklewood london t/no AGL109257.
Outstanding
3 August 2005Delivered on: 11 August 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 dairyman close cricklewood london t/no AGL68252.
Outstanding
12 May 2005Delivered on: 17 May 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 32 draycott close london, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
30 March 2005Delivered on: 9 April 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 15 draycott close, london all its fixtures and all income in relation to the property and the proceeds of any disposal in respect of the property. See the mortgage charge document for full details.
Outstanding
2 April 2001Delivered on: 7 April 2001
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.
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 draycott close somerton road london t/no AGL125082 the rental income, the property rights and all undertaking and assets present and future.
Outstanding
13 August 2004Delivered on: 18 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 14 dairyman close claremont road cricklewood london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
27 July 2004Delivered on: 5 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 4 dairyman close claremont road cricklewood london, t/n AGL64772, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
26 March 2004Delivered on: 27 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 37 draycott close cricklewood lonodn t/n AGL91551 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
22 December 2003Delivered on: 23 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 103 draycott court, cricklewood, london. T/n AGL93226. Secondly any rental income out of the property, thirdly any property rights and fourthly all undertaking assets.
Outstanding
17 October 2003Delivered on: 22 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Firstly all that l/h property known as 22 longberrys cricklewood lane london t/no NGL531843 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
30 September 2003Delivered on: 3 October 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 35 newington green road islington london N1 together with all fixtures fittings plant and machinery.
Outstanding
22 August 2003Delivered on: 23 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a l/h 27 upton close somerton road london t/n AGL94721 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
16 July 2003Delivered on: 17 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 70 dairyman close claremont road cricklewood london t/no AGL69104.
Outstanding
30 June 2003Delivered on: 2 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 55 woodvale way london NW11 title number NGL697374 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 April 2001Delivered on: 4 April 2001
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 35 newington green road london N1. T/no. LN83945 together with all buildings erections fixtures fittings and fixed plant and machinery.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
24 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
22 June 2021Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 January 2020Registration of charge 041107250038, created on 13 January 2020 (6 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 November 2019Confirmation statement made on 20 November 2019 with updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 June 2018Registration of charge 041107250035, created on 8 June 2018 (5 pages)
20 June 2018Registration of charge 041107250036, created on 8 June 2018 (5 pages)
20 June 2018Registration of charge 041107250037, created on 8 June 2018 (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 November 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 25 November 2011 (1 page)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
25 November 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 25 November 2011 (1 page)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
1 February 2011Accounts for a small company made up to 31 December 2009 (6 pages)
1 February 2011Accounts for a small company made up to 31 December 2009 (6 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for David Andrew Siegal on 20 November 2009 (2 pages)
17 December 2009Director's details changed for David Andrew Siegal on 20 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 20/11/08; full list of members (3 pages)
3 December 2008Return made up to 20/11/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Resolutions
  • RES13 ‐ Not hold agm 22/11/07
(1 page)
18 December 2007Resolutions
  • RES13 ‐ Not hold agm 22/11/07
(1 page)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
6 December 2007Return made up to 20/11/07; full list of members (2 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
27 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
23 October 2007Particulars of mortgage/charge (4 pages)
5 December 2006Return made up to 20/11/06; full list of members (2 pages)
5 December 2006Return made up to 20/11/06; full list of members (2 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
19 December 2005Return made up to 20/11/05; full list of members (2 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 20/11/04; full list of members (6 pages)
9 December 2004Return made up to 20/11/04; full list of members (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 20/11/03; full list of members (6 pages)
15 January 2004Return made up to 20/11/03; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
7 December 2002Return made up to 20/11/02; full list of members (7 pages)
7 December 2002Return made up to 20/11/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
6 December 2001Return made up to 20/11/01; full list of members (6 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 December 2000Company name changed classtouch LIMITED\certificate issued on 05/12/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Company name changed classtouch LIMITED\certificate issued on 05/12/00 (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 120 east road london N1 6AA (1 page)
27 November 2000Registered office changed on 27/11/00 from: 120 east road london N1 6AA (1 page)
20 November 2000Incorporation (15 pages)
20 November 2000Incorporation (15 pages)