London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | John Bird |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albany Crescent Claygate Esher Surrey KT10 0PF |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Ernle Estates Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £552,035 |
Cash | £29,346 |
Current Liabilities | £21,661,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
19 September 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
28 February 2018 | Registration of charge 043807050029, created on 23 February 2018 (23 pages) |
28 February 2018 | Registration of charge 043807050028, created on 23 February 2018 (23 pages) |
28 February 2018 | Registration of charge 043807050027, created on 23 February 2018 (23 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Registration of charge 043807050026 (11 pages) |
4 June 2014 | Registration of charge 043807050026 (11 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Registration of charge 043807050025 (24 pages) |
24 July 2013 | Registration of charge 043807050025 (24 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page) |
25 February 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page) |
25 February 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 December 2012 (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 April 2011 | Termination of appointment of Robin Butcher as a director (1 page) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Robin Butcher as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
15 December 2004 | Ad 08/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 December 2004 | Ad 08/12/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
24 September 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 September 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 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) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
27 March 2002 | Company name changed micrest LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed micrest LIMITED\certificate issued on 27/03/02 (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 February 2002 | Incorporation (18 pages) |
25 February 2002 | Incorporation (18 pages) |