Company NameCrystal White Commercial Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number04380705
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed27 February 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 days after company formation)
Appointment Duration21 years, 9 months (resigned 06 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameJohn Bird
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Crescent
Claygate
Esher
Surrey
KT10 0PF
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Ernle Estates Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£552,035
Cash£29,346
Current Liabilities£21,661,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

19 September 2002Delivered on: 3 October 2002
Satisfied on: 1 April 2011
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 land and buildings in barras street liskeard cornwall. 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
19 September 2002Delivered on: 3 October 2002
Satisfied on: 1 April 2011
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 f/h property k/a model cottages 8-25 diamonds lane teignmouth devon. 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
19 September 2002Delivered on: 3 October 2002
Satisfied on: 1 April 2011
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 f/h property k/a 19 st matthew's street ipswich suffolk IP1 3EL. 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
19 September 2002Delivered on: 3 October 2002
Satisfied on: 1 April 2011
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 8 lavender hill battersea SW11 5RW. 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
19 September 2002Delivered on: 3 October 2002
Satisfied on: 1 April 2011
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 274 brixton hill lambeth london SW2 1HP. 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
10 May 2002Delivered on: 18 May 2002
Satisfied on: 29 October 2003
Persons entitled: Barclays Bank 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 property k/a model cottages 8/25 diamonds lane teignmouth devon.
Fully Satisfied
7 May 2002Delivered on: 14 May 2002
Satisfied on: 16 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 2002Delivered on: 8 May 2002
Satisfied on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 2/2A barras street liskeard cornwall.
Fully Satisfied
6 May 2004Delivered on: 8 May 2004
Satisfied on: 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 9 market street heywood lancashire t/n GM128787. 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
22 October 2003Delivered on: 29 October 2003
Satisfied on: 1 April 2011
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 28 stallard street trowbridge. 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 May 2003Delivered on: 9 May 2003
Satisfied on: 1 April 2011
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 l/h property k/a 69 abergele road colwyn bay. 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. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 10 December 2002
Satisfied on: 1 April 2011
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: 470 long lane east finchley. 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 November 2002Delivered on: 5 December 2002
Satisfied on: 1 April 2011
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 254 london road waterlooville. 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 November 2002Delivered on: 5 December 2002
Satisfied on: 1 April 2011
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 254A london road waterlooville. 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
25 October 2002Delivered on: 1 November 2002
Satisfied on: 1 April 2011
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 leasehold property known as 16 barnpark terrace teignmouth TQ14 8PS. 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
25 October 2002Delivered on: 1 November 2002
Satisfied on: 1 April 2011
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 parklands 15 & 16 barnpark terrace teignmouth TQ14 8PS. 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
19 April 2002Delivered on: 26 April 2002
Satisfied on: 29 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 274 brixton hill london SW2.
Fully Satisfied
26 November 2021Delivered on: 1 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 high street, cosham, hampshire, PO6 3AX, title number HP443993, for further details please see charge instrument.
Outstanding
5 March 2021Delivered on: 11 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 coombe lane, SW20 ola (title number SY247690), 42 coombe lane, SW20 0LA (title number SGL673545), for further details please see the charge.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 19-24 elmhurst mansions, london SW4 6ET registered at h m land registry under title number SGL201205.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 7-12 elmhurst mansions, london SW4 6ET registered at h m land registry under title number SGL201204.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 314 oxford road, reading, RG30 1AD registered at h m land registry under title number BK461066.
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 6 crockford close addlestone surrey t/n SY618550.
Outstanding
12 July 2013Delivered on: 24 July 2013
Persons entitled: Bank of Scotland PLC ("Bos")

Classification: A registered charge
Particulars: L/H property k/a 4D lingfield road wimbeldon london t/no. SGL628634. Notification of addition to or amendment of charge.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
6 March 2007Delivered on: 7 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 42 coombe lane, raynes park, london t/no SGL673545. 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.
Outstanding
20 December 2006Delivered on: 21 December 2006
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: 56 coombe lane london t/no SY326270. 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.
Outstanding
22 September 2006Delivered on: 26 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 38 coombe lane london t/n SY247690. 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.
Outstanding
24 May 2004Delivered on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all present and future rights, titles and benefit thereof.
Outstanding
17 September 2003Delivered on: 24 September 2003
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 654/654A christchurch road and 1A and 1B ashley road boscombe. 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.
Outstanding
19 September 2002Delivered on: 3 October 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

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 March 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
14 March 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
28 February 2018Registration of charge 043807050029, created on 23 February 2018 (23 pages)
28 February 2018Registration of charge 043807050028, created on 23 February 2018 (23 pages)
28 February 2018Registration of charge 043807050027, created on 23 February 2018 (23 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Registration of charge 043807050026 (11 pages)
4 June 2014Registration of charge 043807050026 (11 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Registration of charge 043807050025 (24 pages)
24 July 2013Registration of charge 043807050025 (24 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages)
25 February 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page)
25 February 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page)
25 February 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages)
25 February 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (12 pages)
21 February 2012Full accounts made up to 31 December 2010 (12 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 24 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 24 (14 pages)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2011Termination of appointment of Robin Butcher as a director (1 page)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Robin Butcher as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 April 2007Return made up to 25/03/07; full list of members (2 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
26 September 2006Particulars of mortgage/charge (7 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
10 March 2005Return made up to 25/02/05; full list of members (2 pages)
10 March 2005Return made up to 25/02/05; full list of members (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
15 December 2004Ad 08/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 December 2004Ad 08/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
6 March 2004Return made up to 25/02/04; full list of members (7 pages)
6 March 2004Return made up to 25/02/04; full list of members (7 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Particulars of mortgage/charge (4 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 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)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
28 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 March 2002Company name changed micrest LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed micrest LIMITED\certificate issued on 27/03/02 (2 pages)
25 March 2002New secretary appointed;new director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002New secretary appointed;new director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Secretary resigned (1 page)
20 March 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2002Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 February 2002Incorporation (18 pages)
25 February 2002Incorporation (18 pages)