Company NameLullingstone Management Company Limited
DirectorsSharon Simpson and Paul Andrew Simpson
Company StatusActive
Company Number04220398
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Simpson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stone Road
Bromley
Kent
BR2 9AU
Director NameMr Paul Andrew Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Stone Road
Bromley
Kent
BR2 9AU
Secretary NameMr Paul Andrew Simpson
NationalityBritish
StatusCurrent
Appointed26 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Stone Road
Bromley
Kent
BR2 9AU
Director NameSharon Simpson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(5 days after company formation)
Appointment DurationResigned same day (resigned 26 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Stone Road
Bromley
Kent
BR2 9AU
Director NameMr Dave Audley Hines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(7 months after company formation)
Appointment Duration5 months (resigned 23 May 2002)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Lennard Road
London
SE20 7LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address54 New Road
Ilford
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sharon May Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£924,666
Cash£11,308
Current Liabilities£118,911

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

28 May 2002Delivered on: 30 May 2002
Satisfied on: 11 July 2015
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: By way of legal mortgage over all that f/h property known as 2 nigel road camberwell SE15. 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
12 March 2002Delivered on: 14 March 2002
Satisfied on: 16 August 2013
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 l/h property k/a flat 4, 13-14 blackheath grove, london SE3 0DQ. 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
4 March 2002Delivered on: 6 March 2002
Satisfied on: 16 August 2013
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: By way of legal mortgage the f/h property k/a 106 asylum road, london, SE15. 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
9 January 2002Delivered on: 11 January 2002
Satisfied on: 14 March 2002
Persons entitled: Bm Samuels Finance Group PLC

Classification: Debenture
Secured details: £165,000 together with interest due or to become due from the company to the chargee.
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
9 January 2002Delivered on: 11 January 2002
Satisfied on: 14 March 2002
Persons entitled: Bm Samuels Finance Group PLC

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: All that l/h property k/a flat 4, 13 and 14 blackheath grove london t/n SGL461562. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 2014Delivered on: 30 January 2014
Satisfied on: 11 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 79 southampton way london. Notification of addition to or amendment of charge.
Fully Satisfied
21 January 2014Delivered on: 30 January 2014
Satisfied on: 11 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 fenwick road london. Notification of addition to or amendment of charge.
Fully Satisfied
21 January 2014Delivered on: 30 January 2014
Satisfied on: 11 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 nigel road london. Notification of addition to or amendment of charge.
Fully Satisfied
2 August 2013Delivered on: 8 August 2013
Satisfied on: 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 August 2011Delivered on: 23 August 2011
Satisfied on: 20 August 2012
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ground floor flat 42A woodland terrace london t/no TGL296378; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment.
Fully Satisfied
11 January 2002Delivered on: 15 January 2002
Satisfied on: 29 May 2002
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £180,000.00 together with interest due or to become due from the company to the chargee.
Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
Fully Satisfied
1 April 2005Delivered on: 5 April 2005
Satisfied on: 16 August 2013
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: F/H property k/a 135 silvermere road t/n LN108147. 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
20 May 2004Delivered on: 22 May 2004
Satisfied on: 16 August 2013
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: F/H property being 70 dunstans road london t/N0 TGL50414. 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
29 July 2003Delivered on: 1 August 2003
Satisfied on: 16 August 2013
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: All that freehold property known as 97 george lane lewisham london SE13. 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
12 May 2003Delivered on: 15 May 2003
Satisfied on: 16 August 2013
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: By way of legal mortgage over all that f/h property k/a 12 babington road streatham. 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
11 March 2003Delivered on: 15 March 2003
Satisfied on: 11 July 2015
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: By way of legal mortgage over all that f/h property k/a 30 fenwick road east dulwich. 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
11 February 2003Delivered on: 15 February 2003
Satisfied on: 11 July 2015
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: F/H property k/a 79 southampton way london t/n 319044. 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
6 January 2003Delivered on: 16 January 2003
Satisfied on: 5 October 2013
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: F/H property k/a 54 nunhead grove. 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
26 November 2002Delivered on: 30 November 2002
Satisfied on: 16 August 2013
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: By way of legal mortgage over all that l/h property k/a 24 hanover park SE15 5HS. 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
28 October 2002Delivered on: 30 October 2002
Satisfied on: 16 August 2013
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 property k/a second floor flat 9 ellison road streatham t/no: SGL398388. 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
31 May 2002Delivered on: 6 June 2002
Satisfied on: 9 May 2012
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: F/Hold property known as 74 lausanne rd,london SE15 2JB. 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
11 January 2002Delivered on: 15 January 2002
Satisfied on: 29 May 2002
Persons entitled: B M Samuels Finance Group PLC

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: All that leasehold property situated and known as 2 nigel road camberwell london SE15 title number 401826 and by way of floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 2002Delivered on: 6 March 2002
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.
Outstanding
29 February 2016Delivered on: 21 March 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as 7A farley road london SE6 2AA as the same is registered at the land registry with title absolute under title number TGL222778.
Outstanding
29 February 2016Delivered on: 21 March 2016
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 79 southampton way, london, SE5 7SW.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 30 fenwick road, london, SE15 4HW as the same is registered at hm land registry with title no SGL255876.. 2. the freehold property known as 2 nigel road, london, SE15 4NR as the same is registered at hm land registry with title no 401826.. 3. the freehold property known as 42 caulfield road, london, SE15 2DE being part of the title no LN226183.. 4. the freehold property known as 79 southampton way, london, SE5 7SW as the same is registered at hm land registry with title no 319044.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 nigel road, london, SE15 4NR as the same is registered at hm land registry with title no 401826.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 42 caulfield road, london, SE15 2DE.
Outstanding
2 June 2015Delivered on: 3 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 30 fenwick road, london, SE15 4HW as the same is registered at hm land registry with title no SGL255876.
Outstanding
27 October 2011Delivered on: 2 November 2011
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 51 mill hall aylesford t/no K335292 by way of floating charge over all moveable plant machinery implements untensils furniture and equipment.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 042203980031 in full (4 pages)
16 January 2018Satisfaction of charge 5 in full (6 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
15 November 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 54 New Road Ilford IG3 8AT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 54 New Road Ilford IG3 8AT on 15 November 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
21 March 2016Registration of charge 042203980031, created on 29 February 2016 (9 pages)
21 March 2016Registration of charge 042203980032, created on 29 February 2016 (17 pages)
21 March 2016Registration of charge 042203980032, created on 29 February 2016 (17 pages)
21 March 2016Registration of charge 042203980031, created on 29 February 2016 (9 pages)
10 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Provident House Burrell Row Beckenham Kent BR3 1AT on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Provident House Burrell Row Beckenham Kent BR3 1AT on 10 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 July 2015Satisfaction of charge 042203980024 in full (4 pages)
11 July 2015Satisfaction of charge 042203980022 in full (4 pages)
11 July 2015Satisfaction of charge 042203980023 in full (4 pages)
11 July 2015Satisfaction of charge 15 in full (4 pages)
11 July 2015Satisfaction of charge 042203980025 in full (4 pages)
11 July 2015Satisfaction of charge 14 in full (4 pages)
11 July 2015Satisfaction of charge 15 in full (4 pages)
11 July 2015Satisfaction of charge 9 in full (4 pages)
11 July 2015Satisfaction of charge 9 in full (4 pages)
11 July 2015Satisfaction of charge 14 in full (4 pages)
11 July 2015Satisfaction of charge 042203980025 in full (4 pages)
11 July 2015Satisfaction of charge 042203980023 in full (4 pages)
11 July 2015Satisfaction of charge 042203980024 in full (4 pages)
11 July 2015Satisfaction of charge 042203980022 in full (4 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 June 2015Registration of charge 042203980028, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980027, created on 2 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
3 June 2015Registration of charge 042203980028, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980027, created on 2 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
3 June 2015Registration of charge 042203980029, created on 2 June 2015 (17 pages)
3 June 2015Registration of charge 042203980030, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980026, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980026, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980028, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980026, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980030, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980027, created on 2 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
3 June 2015Registration of charge 042203980030, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 042203980029, created on 2 June 2015 (17 pages)
3 June 2015Registration of charge 042203980029, created on 2 June 2015 (17 pages)
9 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
19 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
30 January 2014Registration of charge 042203980025 (32 pages)
30 January 2014Registration of charge 042203980023 (32 pages)
30 January 2014Registration of charge 042203980024 (32 pages)
30 January 2014Registration of charge 042203980024 (32 pages)
30 January 2014Registration of charge 042203980023 (32 pages)
30 January 2014Registration of charge 042203980025 (32 pages)
18 December 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 18 December 2013 (1 page)
5 October 2013Satisfaction of charge 13 in full (4 pages)
5 October 2013Satisfaction of charge 13 in full (4 pages)
16 August 2013Satisfaction of charge 17 in full (3 pages)
16 August 2013Satisfaction of charge 12 in full (3 pages)
16 August 2013Satisfaction of charge 7 in full (3 pages)
16 August 2013Satisfaction of charge 19 in full (3 pages)
16 August 2013Satisfaction of charge 17 in full (3 pages)
16 August 2013Satisfaction of charge 6 in full (3 pages)
16 August 2013Satisfaction of charge 19 in full (3 pages)
16 August 2013Satisfaction of charge 18 in full (3 pages)
16 August 2013Satisfaction of charge 6 in full (3 pages)
16 August 2013Satisfaction of charge 11 in full (3 pages)
16 August 2013Satisfaction of charge 18 in full (3 pages)
16 August 2013Satisfaction of charge 12 in full (3 pages)
16 August 2013Satisfaction of charge 11 in full (3 pages)
16 August 2013Satisfaction of charge 7 in full (3 pages)
16 August 2013Satisfaction of charge 16 in full (3 pages)
16 August 2013Satisfaction of charge 16 in full (3 pages)
8 August 2013Registration of charge 042203980022 (36 pages)
8 August 2013Registration of charge 042203980022 (36 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(5 pages)
7 November 2012Amended accounts made up to 31 October 2011 (6 pages)
7 November 2012Amended accounts made up to 31 October 2011 (6 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 August 2011Termination of appointment of Sharon Simpson as a director (1 page)
18 August 2011Director's details changed for Sharon Simpson on 26 May 2011 (2 pages)
18 August 2011Appointment of Sharon Simpson as a director (1 page)
18 August 2011Appointment of Sharon Simpson as a director (1 page)
18 August 2011Director's details changed for Sharon Simpson on 26 May 2011 (2 pages)
18 August 2011Termination of appointment of Sharon Simpson as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Director's details changed for Sharon Simpson on 1 December 2009 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Paul Simpson on 1 December 2009 (2 pages)
1 June 2010Director's details changed for Paul Simpson on 1 December 2009 (2 pages)
1 June 2010Director's details changed for Paul Simpson on 1 December 2009 (2 pages)
1 June 2010Director's details changed for Sharon Simpson on 1 December 2009 (2 pages)
1 June 2010Director's details changed for Sharon Simpson on 1 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2009Return made up to 21/05/09; full list of members (3 pages)
15 July 2009Return made up to 21/05/09; full list of members (3 pages)
2 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
2 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 October 2006 (7 pages)
29 May 2008Accounts for a small company made up to 31 October 2006 (7 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
31 July 2007Return made up to 21/05/07; full list of members (7 pages)
31 July 2007Return made up to 21/05/07; full list of members (7 pages)
9 July 2007Accounts for a small company made up to 31 October 2005 (7 pages)
9 July 2007Accounts for a small company made up to 31 October 2005 (7 pages)
25 June 2007Registered office changed on 25/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
25 June 2007Registered office changed on 25/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
1 March 2007Auditor's resignation (1 page)
1 March 2007Auditor's resignation (1 page)
27 July 2006Full accounts made up to 31 October 2004 (14 pages)
27 July 2006Full accounts made up to 31 October 2004 (14 pages)
3 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Return made up to 21/05/05; full list of members (7 pages)
14 December 2005Return made up to 21/05/05; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
2 November 2004Full accounts made up to 31 October 2003 (14 pages)
2 November 2004Full accounts made up to 31 October 2003 (14 pages)
20 October 2004Registered office changed on 20/10/04 from: the old bank 23 high street london SE20 7HJ (1 page)
20 October 2004Registered office changed on 20/10/04 from: the old bank 23 high street london SE20 7HJ (1 page)
28 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 June 2004Return made up to 21/05/04; full list of members (7 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
26 June 2003Return made up to 21/05/03; full list of members (7 pages)
26 June 2003Return made up to 21/05/03; full list of members (7 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
26 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 March 2003Particulars of mortgage/charge (4 pages)
15 March 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
30 November 2002Particulars of mortgage/charge (4 pages)
30 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
14 November 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 July 2002Return made up to 21/05/02; full list of members (8 pages)
17 July 2002Return made up to 21/05/02; full list of members (8 pages)
14 July 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
21 May 2001Incorporation (32 pages)
21 May 2001Incorporation (32 pages)