London
EC2A 4JB
Director Name | Mr Creighton William Harrison Boyd |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 December 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Director Name | Mr Patrick Mark Creighton Heffron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 December 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Secretary Name | Mr Creighton William Harrison Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 16 years (resigned 11 December 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Secretary Name | Sutton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Registered Address | 14 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Charlotte Boyd 50.00% Ordinary |
---|---|
50 at £1 | Diana Heffron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,043,470 |
Cash | £16,092 |
Current Liabilities | £116,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
21 June 2006 | Delivered on: 24 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £96,192.00 and all other monies due or to become due. Particulars: Flat 2 clarence house mill lane corston malmesbury wiltshire. Fixed charge over all rental income and. Outstanding |
---|---|
14 March 2005 | Delivered on: 31 March 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £127,000.00 due or to become due from the company to the chargee. Particulars: 5 rochelle court commercial road london. Outstanding |
3 December 2004 | Delivered on: 21 December 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £114,750.00 due or to become due from the company to the chargee. Particulars: 11 rochelle court, commercial road, london, E1 0HF. Outstanding |
23 December 2020 | Delivered on: 8 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 4 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that and those freehold property known as 485 and 487 hackney road, bethnal green, E2 9ED comprised in title number EGL233421.. All that and those leasehold property known as flat 3, lion court, 435 the highway, london, E1W 3HT comprised in title number EGL430297.. All that and those leasehold property known as flat 5, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306220.. All that and those leasehold property known as flat 11, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306224.. All that and those leasehold property known as flat 18, rochelle court, commercial road, london, E1 0HA comprised in title number EGL457349.. All that and those leasehold property known as flat 19, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306227.. All that and those leasehold property known as flat 20, rochelle court, commercial road, london, E1 0HA comprised in title number EGL306228.. All that and those leasehold property known as flat 9, 19 redchurch street, london, E2 7DJ comprised in title number AGL304724. Outstanding |
25 April 2016 | Delivered on: 25 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 March 2016 | Delivered on: 18 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 485 and 487 hackney road, london E2 9ED (title number: EGL233421 - leasehold); flat 9, 19 redchurch street, london E2 7DF (title number: AGL304724 - leasehold); flats 5, 11, 18, 19, 20 rochelle court, london E1 0HF (title numbers: EGL306220, EGL306224, EGL457349, EGL306227 and EGL306228). Outstanding |
19 November 2007 | Delivered on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 485 and 487 hackney road, bethnal green, london t/no EGL233421. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2006 | Delivered on: 13 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a flat 17 philson mansions 64 philpot street london t/n EGL305678. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 rochelle court commercial road london t/no EGL306220. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 20 rochelle court commercial road london t/no EGL306228. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 rochelle court commercial road london t/no EGL306277. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 rochell court commercial road london t/no EGL457349. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 rochelle court commercial road london t/no EGL306244. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 2003 | Delivered on: 26 July 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 July 2003 | Delivered on: 26 July 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 rochelle court commercial road london E1 ofh title no EGL457349. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 2003 | Delivered on: 10 July 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 flat 19 rochelle court commercial road london t/n EGL306227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 2003 | Delivered on: 10 July 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2003 | Delivered on: 27 June 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2003 | Delivered on: 27 June 2003 Satisfied on: 6 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 20 rochelle court, commercial road, london E1 ofh, t/n EGL306228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Resolutions
|
22 January 2021 | Memorandum and Articles of Association (8 pages) |
8 January 2021 | Registration of charge 041449370021, created on 23 December 2020 (22 pages) |
4 January 2021 | Registration of charge 041449370020, created on 23 December 2020 (27 pages) |
30 December 2020 | Satisfaction of charge 041449370019 in full (1 page) |
30 December 2020 | Satisfaction of charge 041449370018 in full (1 page) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
4 February 2019 | Notification of Twisel Investments Limited as a person with significant control on 20 December 2018 (2 pages) |
4 February 2019 | Cessation of Patrick Mark Creighton Heffron as a person with significant control on 20 December 2018 (1 page) |
4 February 2019 | Cessation of Creighton William Harrison Boyd as a person with significant control on 20 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Termination of appointment of Patrick Mark Creighton Heffron as a director on 11 December 2018 (1 page) |
11 December 2018 | Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 11 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Creighton William Harrison Boyd as a secretary on 11 December 2018 (1 page) |
11 December 2018 | Cessation of Diana Mary Alexandra Heffron as a person with significant control on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Peter Greene as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Creighton William Harrison Boyd as a director on 11 December 2018 (1 page) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
21 December 2016 | Satisfaction of charge 13 in full (2 pages) |
21 December 2016 | Satisfaction of charge 10 in full (2 pages) |
21 December 2016 | Satisfaction of charge 7 in full (1 page) |
21 December 2016 | Satisfaction of charge 16 in full (2 pages) |
21 December 2016 | Satisfaction of charge 10 in full (2 pages) |
21 December 2016 | Satisfaction of charge 8 in full (1 page) |
21 December 2016 | Satisfaction of charge 8 in full (1 page) |
21 December 2016 | Satisfaction of charge 12 in full (2 pages) |
21 December 2016 | Satisfaction of charge 15 in full (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Satisfaction of charge 13 in full (2 pages) |
21 December 2016 | Satisfaction of charge 17 in full (2 pages) |
21 December 2016 | Satisfaction of charge 7 in full (1 page) |
21 December 2016 | Satisfaction of charge 16 in full (2 pages) |
21 December 2016 | Satisfaction of charge 14 in full (2 pages) |
21 December 2016 | Satisfaction of charge 17 in full (2 pages) |
21 December 2016 | Satisfaction of charge 14 in full (2 pages) |
21 December 2016 | Satisfaction of charge 15 in full (1 page) |
21 December 2016 | Satisfaction of charge 12 in full (2 pages) |
21 December 2016 | Satisfaction of charge 11 in full (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Satisfaction of charge 11 in full (2 pages) |
25 April 2016 | Registration of charge 041449370019, created on 25 April 2016 (42 pages) |
25 April 2016 | Registration of charge 041449370019, created on 25 April 2016 (42 pages) |
18 March 2016 | Registration of charge 041449370018, created on 10 March 2016 (40 pages) |
18 March 2016 | Registration of charge 041449370018, created on 10 March 2016 (40 pages) |
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (13 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (13 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (13 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (13 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
8 February 2009 | Return made up to 19/01/09; full list of members (7 pages) |
27 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 22/01/08; no change of members (7 pages) |
25 March 2008 | Return made up to 22/01/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (4 pages) |
24 June 2006 | Particulars of mortgage/charge (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Return made up to 22/01/03; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 22/01/03; full list of members
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 July 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Company name changed H2 fix it.com LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed H2 fix it.com LIMITED\certificate issued on 04/11/02 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
31 May 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 May 2002 | Return made up to 22/01/02; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
22 January 2001 | Incorporation (18 pages) |
22 January 2001 | Incorporation (18 pages) |