Bromley
Kent
BR2 9AU
Director Name | Mr Paul Andrew Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2001(5 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Stone Road Bromley Kent BR2 9AU |
Secretary Name | Mr Paul Andrew Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2001(5 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Stone Road Bromley Kent BR2 9AU |
Director Name | Sharon Simpson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stone Road Bromley Kent BR2 9AU |
Director Name | Mr Dave Audley Hines |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(7 months after company formation) |
Appointment Duration | 5 months (resigned 23 May 2002) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lennard Road London SE20 7LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 54 New Road Ilford IG3 8AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sharon May Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,666 |
Cash | £11,308 |
Current Liabilities | £118,911 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 May 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 21 March 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
2 June 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 042203980031 in full (4 pages) |
16 January 2018 | Satisfaction of charge 5 in full (6 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
15 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 March 2016 | Registration of charge 042203980031, created on 29 February 2016 (9 pages) |
21 March 2016 | Registration of charge 042203980032, created on 29 February 2016 (17 pages) |
21 March 2016 | Registration of charge 042203980032, created on 29 February 2016 (17 pages) |
21 March 2016 | Registration of charge 042203980031, created on 29 February 2016 (9 pages) |
10 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 July 2015 | Satisfaction of charge 042203980024 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980022 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980023 in full (4 pages) |
11 July 2015 | Satisfaction of charge 15 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980025 in full (4 pages) |
11 July 2015 | Satisfaction of charge 14 in full (4 pages) |
11 July 2015 | Satisfaction of charge 15 in full (4 pages) |
11 July 2015 | Satisfaction of charge 9 in full (4 pages) |
11 July 2015 | Satisfaction of charge 9 in full (4 pages) |
11 July 2015 | Satisfaction of charge 14 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980025 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980023 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980024 in full (4 pages) |
11 July 2015 | Satisfaction of charge 042203980022 in full (4 pages) |
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 June 2015 | Registration of charge 042203980028, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980027, created on 2 June 2015
|
3 June 2015 | Registration of charge 042203980028, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980027, created on 2 June 2015
|
3 June 2015 | Registration of charge 042203980029, created on 2 June 2015 (17 pages) |
3 June 2015 | Registration of charge 042203980030, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980026, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980026, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980028, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980026, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980030, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980027, created on 2 June 2015
|
3 June 2015 | Registration of charge 042203980030, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 042203980029, created on 2 June 2015 (17 pages) |
3 June 2015 | Registration of charge 042203980029, created on 2 June 2015 (17 pages) |
9 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
30 January 2014 | Registration of charge 042203980025 (32 pages) |
30 January 2014 | Registration of charge 042203980023 (32 pages) |
30 January 2014 | Registration of charge 042203980024 (32 pages) |
30 January 2014 | Registration of charge 042203980024 (32 pages) |
30 January 2014 | Registration of charge 042203980023 (32 pages) |
30 January 2014 | Registration of charge 042203980025 (32 pages) |
18 December 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 18 December 2013 (1 page) |
5 October 2013 | Satisfaction of charge 13 in full (4 pages) |
5 October 2013 | Satisfaction of charge 13 in full (4 pages) |
16 August 2013 | Satisfaction of charge 17 in full (3 pages) |
16 August 2013 | Satisfaction of charge 12 in full (3 pages) |
16 August 2013 | Satisfaction of charge 7 in full (3 pages) |
16 August 2013 | Satisfaction of charge 19 in full (3 pages) |
16 August 2013 | Satisfaction of charge 17 in full (3 pages) |
16 August 2013 | Satisfaction of charge 6 in full (3 pages) |
16 August 2013 | Satisfaction of charge 19 in full (3 pages) |
16 August 2013 | Satisfaction of charge 18 in full (3 pages) |
16 August 2013 | Satisfaction of charge 6 in full (3 pages) |
16 August 2013 | Satisfaction of charge 11 in full (3 pages) |
16 August 2013 | Satisfaction of charge 18 in full (3 pages) |
16 August 2013 | Satisfaction of charge 12 in full (3 pages) |
16 August 2013 | Satisfaction of charge 11 in full (3 pages) |
16 August 2013 | Satisfaction of charge 7 in full (3 pages) |
16 August 2013 | Satisfaction of charge 16 in full (3 pages) |
16 August 2013 | Satisfaction of charge 16 in full (3 pages) |
8 August 2013 | Registration of charge 042203980022 (36 pages) |
8 August 2013 | Registration of charge 042203980022 (36 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
7 November 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
7 November 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 August 2011 | Termination of appointment of Sharon Simpson as a director (1 page) |
18 August 2011 | Director's details changed for Sharon Simpson on 26 May 2011 (2 pages) |
18 August 2011 | Appointment of Sharon Simpson as a director (1 page) |
18 August 2011 | Appointment of Sharon Simpson as a director (1 page) |
18 August 2011 | Director's details changed for Sharon Simpson on 26 May 2011 (2 pages) |
18 August 2011 | Termination of appointment of Sharon Simpson as a director (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 June 2010 | Director's details changed for Sharon Simpson on 1 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Paul Simpson on 1 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Paul Simpson on 1 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Paul Simpson on 1 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Sharon Simpson on 1 December 2009 (2 pages) |
1 June 2010 | Director's details changed for Sharon Simpson on 1 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
2 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
2 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
31 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
31 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
1 March 2007 | Auditor's resignation (1 page) |
27 July 2006 | Full accounts made up to 31 October 2004 (14 pages) |
27 July 2006 | Full accounts made up to 31 October 2004 (14 pages) |
3 July 2006 | Return made up to 21/05/06; full list of members
|
3 July 2006 | Return made up to 21/05/06; full list of members
|
14 December 2005 | Return made up to 21/05/05; full list of members (7 pages) |
14 December 2005 | Return made up to 21/05/05; full list of members (7 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Full accounts made up to 31 October 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 October 2003 (14 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: the old bank 23 high street london SE20 7HJ (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: the old bank 23 high street london SE20 7HJ (1 page) |
28 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
22 May 2004 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
26 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
15 March 2003 | Particulars of mortgage/charge (4 pages) |
15 March 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
30 November 2002 | Particulars of mortgage/charge (4 pages) |
30 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
14 November 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 21/05/02; full list of members (8 pages) |
17 July 2002 | Return made up to 21/05/02; full list of members (8 pages) |
14 July 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | Incorporation (32 pages) |
21 May 2001 | Incorporation (32 pages) |