Company NameIndustrial Property Management Limited
DirectorsMichael Anthony Polledri and Nigel Robert Fletcher
Company StatusActive
Company Number04247327
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Previous NameD&A (1094) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameMr Nigel Robert Fletcher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NameNigel Robert Fletcher
NationalityBritish
StatusCurrent
Appointed09 July 2012(11 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameMr Denys Downing
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHeron House Hale Wharf
Ferry Lane
London
N17 9NF
Secretary NameMr Denys Downing
NationalityBritish
StatusResigned
Appointed21 January 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHeron House
Hale Wharf, Ferry Lane
London
N17 9NF
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Denys Downing
50.00%
Ordinary
1 at £1Michael Anthony Polledri
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

21 January 2011Delivered on: 9 February 2011
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 June 2009Delivered on: 1 July 2009
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of assignment ad charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of its benefits in and to the contracts see image for full details.
Fully Satisfied
23 June 2008Delivered on: 26 June 2008
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property at 108 blackhorse lane and 47 sutherland road walthamstow london t/no.EGL433992(f/h) and t/no.EGL514158(f/h), t/no.EGL29976(l/h) and t/no.NGL1151891(l/h)by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Fully Satisfied
20 March 2006Delivered on: 22 March 2006
Satisfied on: 8 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 71 sutherland road, walthamstow, london t/no EGL126153 by way of fixed charge all rental income and by way of floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 December 2005Delivered on: 3 December 2005
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit of £140,000 under account number 313/333123/02 any addition all interest accruing. See the mortgage charge document for full details.
Fully Satisfied
1 December 2005Delivered on: 3 December 2005
Satisfied on: 8 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 sutherland road walthamstow london t/no EGL361046 all rental income floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 December 2005Delivered on: 3 December 2005
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 656 forest road walthamstow london t/no EGL336905 l/h land adjacent to 656 forest road walthamstow london t/no EGL346461 all rental income floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 12 September 2002
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £70,000 in the name of the company in account number 333123 with the bank.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever.
Particulars: All right title and interest in and to the security account with ac/no 20424472 and designated 'sales deposit account' and the account balance see image for full details.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 16 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever.
Particulars: By way of fixed charge all present and future right title and interest in and to the security account and the account balance see image for full details.
Fully Satisfied
21 January 2011Delivered on: 9 February 2011
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation 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: F/H land k/a unity works sutherland road walthamstow london t/no. EGL444842, 656 forest road walthamstow london t/no. EGL336905, land adjacent to 656 forest road walthamstow london EGL346461, 108 blackhorse lane and 47 sutherland road t/nos. EGL433992 and EGL514158 by way of fixed charge the benefit of all agreements relating to the property and all fittings and the proceeds of sale and rental deposit and floating charge over all movable plant machinery implements utensils furniture and equipment...fixed charge over the benefit of all licences contracts and warranties see image for full details.
Fully Satisfied
30 August 2002Delivered on: 12 September 2002
Satisfied on: 25 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unity works sutherland road walthamstow london t/n EGL214510. 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
23 December 2019Delivered on: 24 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Contains fixed charges over all the company's assets, property, accounts, debts, intellectual property rights, goodwill, stocks and shares. Contains a fixed charge over the freehold property known as the clockworks, 654 and 656 forest road, walthamstow, london E17 3FP and the leasehold car park (title numbers: EGL336905 and EGL346461) and the freehold property known as unity works, 22 sutherland road, london E17 6BH (title number: EGL444842).
Outstanding
11 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 656 forest road, walthamstow, london t/no EGL336905. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H k/a unity works, sutherland road, walthamstow, london EGL444842. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
5 February 2020Amended total exemption full accounts made up to 31 July 2018 (5 pages)
24 December 2019Registration of charge 042473270017, created on 23 December 2019 (58 pages)
16 December 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
7 November 2019Resolutions
  • RES13 ‐ Article 7 of the companys articles which allows the directors, in their absolute discretion, to decline to register any transfer of any share, wheather or not it is a fully paid share to be permanently disapplied and removed 18/10/2019
(1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2019Notification of Lee Valley Estates Limited as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Cessation of Michael Anthony Polledri as a person with significant control on 1 October 2019 (1 page)
25 September 2019Second filing of a statement of capital following an allotment of shares on 26 April 2019
  • GBP 200
(7 pages)
5 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2019Resolutions
  • RES13 ‐ Section 190 26/04/2019
(1 page)
3 July 2019Change of details for Mr Michael Anthony Polledri as a person with significant control on 26 April 2019 (2 pages)
3 July 2019Cessation of Denys Downing as a person with significant control on 26 April 2019 (1 page)
3 July 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2019.
(4 pages)
16 May 2019Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 May 2019 (1 page)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Change of details for Mr Denys Downing as a person with significant control on 6 July 2018 (2 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 July 2018Change of details for Mr Michael Anthony Polledri as a person with significant control on 6 July 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Michael Anthony Polledri on 19 July 2017 (2 pages)
19 July 2017Change of details for Mr Michael Anthony Polledri as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Nigel Robert Fletcher on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Change of details for Mr Denys Downing as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Nigel Robert Fletcher on 19 July 2017 (1 page)
19 July 2017Director's details changed for Mr Nigel Robert Fletcher on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Nigel Robert Fletcher on 19 July 2017 (2 pages)
19 July 2017Change of details for Mr Denys Downing as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Change of details for Mr Michael Anthony Polledri as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Michael Anthony Polledri on 19 July 2017 (2 pages)
7 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 7 April 2017 (1 page)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 August 2014Satisfaction of charge 11 in full (4 pages)
16 August 2014Satisfaction of charge 11 in full (4 pages)
14 August 2014Registration of charge 042473270016, created on 11 August 2014 (6 pages)
14 August 2014Registration of charge 042473270016, created on 11 August 2014 (6 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (3 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 9 in full (4 pages)
25 February 2014Satisfaction of charge 7 in full (4 pages)
25 February 2014Satisfaction of charge 10 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (3 pages)
25 February 2014Satisfaction of charge 12 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Satisfaction of charge 7 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Registration of charge 042473270015 (13 pages)
6 February 2014Registration of charge 042473270014 (13 pages)
6 February 2014Registration of charge 042473270013 (20 pages)
6 February 2014Registration of charge 042473270014 (13 pages)
6 February 2014Registration of charge 042473270015 (13 pages)
6 February 2014Registration of charge 042473270013 (20 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 November 2012Appointment of Nigel Robert Fletcher as a director (3 pages)
12 November 2012Appointment of Nigel Robert Fletcher as a secretary (3 pages)
12 November 2012Termination of appointment of Denys Downing as a secretary (2 pages)
12 November 2012Appointment of Nigel Robert Fletcher as a director (3 pages)
12 November 2012Termination of appointment of Denys Downing as a director (2 pages)
12 November 2012Termination of appointment of Denys Downing as a secretary (2 pages)
12 November 2012Appointment of Nigel Robert Fletcher as a secretary (3 pages)
12 November 2012Termination of appointment of Denys Downing as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
15 July 2011Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mr Michael Anthony Polledri on 15 July 2011 (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Michael Anthony Polledri on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Denys Downing on 1 July 2010 (2 pages)
19 March 2010Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 75 Weston Street London SE1 3RS on 19 March 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 July 2009Return made up to 06/07/09; full list of members (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
23 April 2009Registered office changed on 23/04/2009 from brook point 1412-1420 high road london N20 9BH (1 page)
27 August 2008Registered office changed on 27/08/2008 from 75 weston street london SE1 3RS (1 page)
27 August 2008Registered office changed on 27/08/2008 from 75 weston street london SE1 3RS (1 page)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
4 February 2008Return made up to 06/07/07; full list of members (2 pages)
4 February 2008Return made up to 06/07/07; full list of members (2 pages)
30 January 2008Return made up to 06/07/06; full list of members (2 pages)
30 January 2008Return made up to 06/07/06; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
30 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2003 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
16 July 2003Return made up to 06/07/03; full list of members (5 pages)
16 July 2003Registered office changed on 16/07/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
16 July 2003Registered office changed on 16/07/03 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page)
16 July 2003Return made up to 06/07/03; full list of members (5 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
10 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 06/07/02; full list of members (5 pages)
16 July 2002Return made up to 06/07/02; full list of members (5 pages)
25 January 2002New secretary appointed;new director appointed (3 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed;new director appointed (3 pages)
25 January 2002New director appointed (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (3 pages)
25 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2002Company name changed d&a (1094) LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed d&a (1094) LIMITED\certificate issued on 23/01/02 (2 pages)
6 July 2001Incorporation (19 pages)
6 July 2001Incorporation (19 pages)