Company NameCheval Bridging Finance Limited
Company StatusDissolved
Company Number04430986
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGlenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(8 years, 9 months after company formation)
Appointment Duration7 years (closed 28 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameSidney Cohen
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director NameMr Norman Clifford Epstein
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Allan Howard Kay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Alan Stephen Margolis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chandos Road
East Finchley
London
N2 9AR
Director NameMr Jeffrey Harold Margolis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Embry Way
Stanmore
Middlesex
HA7 3AY
Secretary NameMr Alan Stephen Margolis
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chandos Road
East Finchley
London
N2 9AR
Director NameMr John Philip Wheeler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Beamish Close
North Weald
Epping
Essex
CM16 6JW
Director NameMartin David Chesler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2007)
RoleAccountant
Correspondence Address26 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameMr Paul Antony George Rumbold
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHey House
Moorbottom Road Holcombe
Bury
Lancashire
BL8 4NS
Director NameEllis Lester Sher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2009)
RoleCompany Director
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Colin Halpern
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2940 Le Bateua Drive
Palm Beach Gardens
Florida
Fl 33410
Director NameMark Posniak
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2008)
RoleMarketing Manager
Correspondence Address4 Grovewood House
168a Granville Road
London
NW2 2DU
Secretary NameMr Gavin Roland Diamond
StatusResigned
Appointed12 February 2010(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 March 2013)
RoleCompany Director
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Gavin Roland Diamond
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 49 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Martin David Chesler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Dennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecheval.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Cheval Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£141,350
Gross Profit£57,917
Net Worth£52,747
Cash£48,768
Current Liabilities£373,544

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

24 January 2013Delivered on: 26 January 2013
Persons entitled: The Greater London Finance Company Limited

Classification: Sub-charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charges in respect of the property being all that f/h land situate at and k/a 20A eastfield road dagenham essex part of t/no EGL436699 and all covenants rights remedies and other obligations whatsoever see image for full details.
Outstanding
12 December 2012Delivered on: 13 December 2012
Persons entitled: The Greater London Finance Company Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charges made between the parties on the dates and in respect of the various properties being 7 november 2012 all that l/h land situate at and k/a 2 strand court south strand east preston t/no.WSX236902: 9 november 2012 all that f/h land situate at and k/a 23 church street wymindham t/no.NK186163: 12 november 2012 all that f/h land situate at and k/a rose cottage showwell lane meriden coventry t/no.WM112335 (for further details of the schedule of charges please refer to form MG01) see image for full details.
Outstanding
15 November 2012Delivered on: 24 November 2012
Persons entitled: The Greater London Finance Company Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charges made between the parties on the dates and in respect of the various properties being 4 july 2012 all f/h land k/a 32 school lane great budworth t/no CH437510,5 july 2012 l/h land k/a flat 1 51 the drive hove t/no SX150564,6 july 2012 f/h land k/a 47 princess road eversham t/no WR58322 (for further details of the principal charge please refer to form MG01) see image for full details.
Outstanding
17 September 2012Delivered on: 21 September 2012
Persons entitled: The Greater London Finance Company Limited

Classification: Standard security executed on 7 september 2012
Secured details: All monies due or to become due from the obligors to the chargee and/or the credtors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the standard security granted by anthony gordon smith in favour of the company for all sums of principal interest and charges due and that may become due to the company pursuant to offer of loan by the company see image for full details.
Outstanding
11 June 2012Delivered on: 12 June 2012
Persons entitled: The Greater London Finance Company Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charges made between the parties on the dates and in respect of the various properties being f/h 33 farmlands avenue polegate t/no SX27377, f/h 17 oak tree lane eastbourne t/no ESX249608, f/h 52 buckland road leyton london t/no EGL93107 for details of further property charged please refer to form MG01 see image for full details.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: The Greater London Finance Company Limited ("Security Trustee")

Classification: Standard security executed on 15 may 2012
Secured details: All monies due or to become due from the obligors to the chargee and/or the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The standard security granted for all sums of principal interest and charges due to the company pursuant to offer of loan by the company over subjects known as 21 langside drive glasgow.
Outstanding
8 May 2012Delivered on: 9 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security executed on 4 may 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a 24 larch crescent dourne t/no PTH33824 see image for full details.
Outstanding
8 May 2012Delivered on: 9 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security executed on 4 may 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a plot 2 nunwood development nunwood road terregles dumfries t/no DMF18532 see image for full details.
Outstanding
4 May 2012Delivered on: 5 May 2012
Persons entitled: The Greater London Finance Company Limited ("Security Trustee")

Classification: Standard security executed on 23 april 2012
Secured details: All monies due or to become due from the obligors to the chargee and/or the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The standard security granted for all sums of principal interest and charges due to the company pursuant to offer of loan by the company over subjects known as 24 larch crescent, doune t/no PTH33824. See image for full details.
Outstanding
4 May 2012Delivered on: 5 May 2012
Persons entitled: The Greater London Finance Company Limited ("Security Trustee")

Classification: Standard security executed on 23 april 2012
Secured details: All monies due or to become due from the obligors to the chargee and/or the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The standard security granted for all sums of principal interest and charges due to the company pursuant to offer of loan by the company over subjects known as plot 2 nunwood development, nunwood road, terregles, dumfries (also known as twisted oats) t/no DMF18532. See image for full details.
Outstanding
20 April 2012Delivered on: 3 May 2012
Persons entitled: The Greater London Finance Company Limited (Security Trustee)

Classification: Standard security executed on 13 april 2012
Secured details: All monies due or to become due from the obligors to the chargee and/or the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No DMB59997 over 4 henderland drive, bearsden, glasgow see image for full details.
Outstanding
21 August 2012Delivered on: 24 August 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage as follows:- 1. date: 3 july 2012 parties: sidalyn elmena pierre and the company property: 52 lymouth road, london 2. date:16 july 2012 parties: john gary mcnulty and the company property: fairview copster green blackburn 3. date: 24 july 2012 parties: emma markham-cook and the company property: 6 cassbrook drive, fulstow, louth. 4. date 27 july 2012 parties: balinger singh and the company property: 62 saville road chadwell heath romford essex. 5. date:27 july 2012 parties: balinger singh and the company property: 37 kent road, dagenham. 6. date: 9 august 2012 parties: john arthur david guishard and michael evan davis, the company property: flat 7 victoria mansions, 76A marine parade, brighton. The benefit of all covenants, rights, remedies and other obligations.
Fully Satisfied
11 July 2012Delivered on: 21 July 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage relating to the property 27 logan road bishopston bristol see image for full details.
Fully Satisfied
19 July 2012Delivered on: 20 July 2012
Satisfied on: 27 June 2013
Persons entitled: The Greater London Finance Company Limited

Classification: Sub-charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charges made between the parties on the dates and in respect of the various properties being f/h land k/a land adjoining medburn house watling street elstree t/n HD458405, f/h land k/a 78 halsbury road east northolt t/n AGL56710 and f/h land k/a 43 fairfield lane barrow in furness t/n CU7306 (for further properties please refer to form MG01) and all covenants, rights remedies and other obligations see image for full details.
Fully Satisfied
13 July 2012Delivered on: 17 July 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage relating to the property 1 kidderpore avenue london see image for full details.
Fully Satisfied
13 July 2012Delivered on: 17 July 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage relating to the property rowood farm butons lane chalfont st giles see image for full details.
Fully Satisfied
13 July 2012Delivered on: 14 July 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges, by way of legal mortgage as follows:-. Date 5 july 2012. parties: gail navina nari and the company. Property: flat 1, 51 the drive, hove. Date: 6 july 2012. parties: nigel duncan giles smith & amanda jane smith and the company. Property: 47 princess road, evesham. Date: 9 july 2012. parties: andrew simon ptolomey and the company. Property: fulwood house, burgh by sands, carlisle. (For details of all other properties/leases charged, please refer to the MG01 document).
Fully Satisfied
13 June 2012Delivered on: 16 June 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge relating to 40 high street wilden bedford, 117 risca road newport, 150 waverley road reading see image for full details.
Fully Satisfied
31 May 2012Delivered on: 2 June 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge relating to 9 beulah road, tunbridge wells see image for full details.
Fully Satisfied
24 May 2012Delivered on: 26 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage as follows; date:23 may 2012 parties:paul jonathan finn & penelope sandra finn and the company property:39 horringer road, bury st edmunds. Date:23 may 2012 parties:paul jonathan finn & penelope sandra finn and the company property:96 christchurch street, ipswich. See image for full details.
Fully Satisfied
16 May 2012Delivered on: 18 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges relating to;. 14 st athan road, cowbridge;. Dubrovnik house, 57 hansen court, heol glan rheidol, cardiff;. 44 stapleford road, southcote, reading;. (For details of further properties subject to the charges, please refer to the form MG01). See image for full details.
Fully Satisfied
18 May 2012Delivered on: 19 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage, date:16 may 2012 parties:carole waugh and the company, property:flat 6, 46-48 harrowby street, london the benefit of all covenants, rights, see image for full details.
Fully Satisfied
4 May 2012Delivered on: 9 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges by way of legal mortgage as follows date:20 april 2012 parties:adhel hussain and the company property:52 buckland road, london. Date:24 april 2012 parties:thomas murphy and the company property:the willows, moor lane, rodgrove, wincanton. Date:23 april 2012 parties:john barlow & ishbel janet barlow and the company property:66A broadway, southbourne. The benefit of all covenants, rights remedies and other obligations.
Fully Satisfied
30 April 2012Delivered on: 8 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge and the benefit of all covenants, rights remedies and other obligations the property being 30 wellington square chelsea see image for full details.
Fully Satisfied
26 April 2012Delivered on: 1 May 2012
Satisfied on: 30 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by charges related to 13 arklay close, uxbridge. 28 packard close, london. See image for full details.
Fully Satisfied

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
21 March 2017Registered office address changed from C/O Sylvester Amiel Lewin & Horne Llp, Solicitors Pearl Assurance House 319 Ballards Lane London N12 8LY to 30 Finsbury Square London EC2P 2YU on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from C/O Sylvester Amiel Lewin & Horne Llp, Solicitors Pearl Assurance House 319 Ballards Lane London N12 8LY to 30 Finsbury Square London EC2P 2YU on 21 March 2017 (2 pages)
17 March 2017Appointment of a voluntary liquidator (2 pages)
17 March 2017Declaration of solvency (3 pages)
17 March 2017Appointment of a voluntary liquidator (2 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
17 March 2017Declaration of solvency (3 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
16 February 2017Satisfaction of charge 233 in full (1 page)
16 February 2017Satisfaction of charge 239 in full (2 pages)
16 February 2017Satisfaction of charge 283 in full (2 pages)
16 February 2017Satisfaction of charge 237 in full (1 page)
16 February 2017Satisfaction of charge 48 in full (1 page)
16 February 2017Satisfaction of charge 303 in full (2 pages)
16 February 2017Satisfaction of charge 7 in full (1 page)
16 February 2017Satisfaction of charge 251 in full (2 pages)
16 February 2017Satisfaction of charge 256 in full (1 page)
16 February 2017Satisfaction of charge 250 in full (1 page)
16 February 2017Satisfaction of charge 281 in full (1 page)
16 February 2017Satisfaction of charge 249 in full (1 page)
16 February 2017Satisfaction of charge 286 in full (1 page)
16 February 2017Satisfaction of charge 233 in full (1 page)
16 February 2017Satisfaction of charge 263 in full (1 page)
16 February 2017Satisfaction of charge 169 in full (1 page)
16 February 2017Satisfaction of charge 249 in full (1 page)
16 February 2017Satisfaction of charge 169 in full (1 page)
16 February 2017Satisfaction of charge 231 in full (1 page)
16 February 2017Satisfaction of charge 291 in full (1 page)
16 February 2017Satisfaction of charge 286 in full (1 page)
16 February 2017Satisfaction of charge 60 in full (1 page)
16 February 2017Satisfaction of charge 253 in full (1 page)
16 February 2017Satisfaction of charge 206 in full (1 page)
16 February 2017Satisfaction of charge 258 in full (1 page)
16 February 2017Satisfaction of charge 236 in full (1 page)
16 February 2017Satisfaction of charge 276 in full (1 page)
16 February 2017Satisfaction of charge 241 in full (1 page)
16 February 2017Satisfaction of charge 251 in full (2 pages)
16 February 2017Satisfaction of charge 305 in full (1 page)
16 February 2017Satisfaction of charge 270 in full (1 page)
16 February 2017Satisfaction of charge 172 in full (2 pages)
16 February 2017Satisfaction of charge 7 in full (1 page)
16 February 2017Satisfaction of charge 166 in full (1 page)
16 February 2017Satisfaction of charge 305 in full (1 page)
16 February 2017Satisfaction of charge 259 in full (1 page)
16 February 2017Satisfaction of charge 245 in full (2 pages)
16 February 2017Satisfaction of charge 208 in full (1 page)
16 February 2017Satisfaction of charge 243 in full (2 pages)
16 February 2017Satisfaction of charge 104 in full (1 page)
16 February 2017Satisfaction of charge 240 in full (1 page)
16 February 2017Satisfaction of charge 241 in full (1 page)
16 February 2017Satisfaction of charge 239 in full (2 pages)
16 February 2017Satisfaction of charge 238 in full (1 page)
16 February 2017Satisfaction of charge 267 in full (1 page)
16 February 2017Satisfaction of charge 284 in full (1 page)
16 February 2017Satisfaction of charge 171 in full (2 pages)
16 February 2017Satisfaction of charge 238 in full (1 page)
16 February 2017Satisfaction of charge 303 in full (2 pages)
16 February 2017Satisfaction of charge 282 in full (1 page)
16 February 2017Satisfaction of charge 179 in full (1 page)
16 February 2017Satisfaction of charge 104 in full (1 page)
16 February 2017Satisfaction of charge 265 in full (2 pages)
16 February 2017Satisfaction of charge 179 in full (1 page)
16 February 2017Satisfaction of charge 277 in full (1 page)
16 February 2017Satisfaction of charge 270 in full (1 page)
16 February 2017Satisfaction of charge 267 in full (1 page)
16 February 2017Satisfaction of charge 218 in full (2 pages)
16 February 2017Satisfaction of charge 259 in full (1 page)
16 February 2017Satisfaction of charge 206 in full (1 page)
16 February 2017Satisfaction of charge 257 in full (1 page)
16 February 2017Satisfaction of charge 231 in full (1 page)
16 February 2017Satisfaction of charge 294 in full (2 pages)
16 February 2017Satisfaction of charge 277 in full (1 page)
16 February 2017Satisfaction of charge 282 in full (1 page)
16 February 2017Satisfaction of charge 253 in full (1 page)
16 February 2017Satisfaction of charge 263 in full (1 page)
16 February 2017Satisfaction of charge 275 in full (2 pages)
16 February 2017Satisfaction of charge 216 in full (1 page)
16 February 2017Satisfaction of charge 268 in full (1 page)
16 February 2017Satisfaction of charge 281 in full (1 page)
16 February 2017Satisfaction of charge 48 in full (1 page)
16 February 2017Satisfaction of charge 172 in full (2 pages)
16 February 2017Satisfaction of charge 216 in full (1 page)
16 February 2017Satisfaction of charge 288 in full (1 page)
16 February 2017Satisfaction of charge 226 in full (1 page)
16 February 2017Satisfaction of charge 166 in full (1 page)
16 February 2017Satisfaction of charge 283 in full (2 pages)
16 February 2017Satisfaction of charge 269 in full (1 page)
16 February 2017Satisfaction of charge 245 in full (2 pages)
16 February 2017Satisfaction of charge 294 in full (2 pages)
16 February 2017Satisfaction of charge 276 in full (1 page)
16 February 2017Satisfaction of charge 60 in full (1 page)
16 February 2017Satisfaction of charge 304 in full (2 pages)
16 February 2017Satisfaction of charge 218 in full (2 pages)
16 February 2017Satisfaction of charge 275 in full (2 pages)
16 February 2017Satisfaction of charge 250 in full (1 page)
16 February 2017Satisfaction of charge 269 in full (1 page)
16 February 2017Satisfaction of charge 256 in full (1 page)
16 February 2017Satisfaction of charge 243 in full (2 pages)
16 February 2017Satisfaction of charge 304 in full (2 pages)
16 February 2017Satisfaction of charge 168 in full (1 page)
16 February 2017Satisfaction of charge 208 in full (1 page)
16 February 2017Satisfaction of charge 302 in full (1 page)
16 February 2017Satisfaction of charge 284 in full (1 page)
16 February 2017Satisfaction of charge 302 in full (1 page)
16 February 2017Satisfaction of charge 265 in full (2 pages)
16 February 2017Satisfaction of charge 171 in full (2 pages)
16 February 2017Satisfaction of charge 257 in full (1 page)
16 February 2017Satisfaction of charge 258 in full (1 page)
16 February 2017Satisfaction of charge 168 in full (1 page)
16 February 2017Satisfaction of charge 236 in full (1 page)
16 February 2017Satisfaction of charge 226 in full (1 page)
16 February 2017Satisfaction of charge 237 in full (1 page)
16 February 2017Satisfaction of charge 288 in full (1 page)
16 February 2017Satisfaction of charge 240 in full (1 page)
16 February 2017Satisfaction of charge 268 in full (1 page)
16 February 2017Satisfaction of charge 291 in full (1 page)
11 January 2017Termination of appointment of Dennis Michael Levine as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Dennis Michael Levine as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Martin David Chesler as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Martin David Chesler as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Derek Jonathan Murray as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Derek Jonathan Murray as a director on 11 January 2017 (1 page)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
6 April 2016Full accounts made up to 30 June 2015 (10 pages)
6 April 2016Full accounts made up to 30 June 2015 (10 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
15 May 2015Section 519 auditor's resignation (1 page)
15 May 2015Section 519 auditor's resignation (1 page)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
8 January 2015Amended full accounts made up to 30 June 2014 (13 pages)
8 January 2015Amended full accounts made up to 30 June 2014 (13 pages)
4 November 2014Full accounts made up to 30 June 2014 (13 pages)
4 November 2014Full accounts made up to 30 June 2014 (13 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
25 October 2013Full accounts made up to 30 June 2013 (17 pages)
25 October 2013Full accounts made up to 30 June 2013 (17 pages)
26 September 2013Registered office address changed from , Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from , Victoria House 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England on 26 September 2013 (1 page)
4 September 2013Termination of appointment of Allan Kay as a director (1 page)
4 September 2013Termination of appointment of Allan Kay as a director (1 page)
27 June 2013Satisfaction of charge 299 in full (4 pages)
27 June 2013Satisfaction of charge 299 in full (4 pages)
10 May 2013Satisfaction of charge 155 in full (1 page)
10 May 2013Satisfaction of charge 155 in full (1 page)
10 May 2013Satisfaction of charge 157 in full (1 page)
10 May 2013Satisfaction of charge 157 in full (1 page)
10 May 2013Satisfaction of charge 158 in full (1 page)
10 May 2013Satisfaction of charge 158 in full (1 page)
8 May 2013Satisfaction of charge 159 in full (1 page)
8 May 2013Satisfaction of charge 116 in full (1 page)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Satisfaction of charge 116 in full (1 page)
8 May 2013Satisfaction of charge 159 in full (1 page)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 April 2013Satisfaction of charge 297 in full (5 pages)
30 April 2013Satisfaction of charge 45 in full (4 pages)
30 April 2013Satisfaction of charge 77 in full (4 pages)
30 April 2013Satisfaction of charge 17 in full (4 pages)
30 April 2013Satisfaction of charge 99 in full (4 pages)
30 April 2013Satisfaction of charge 289 in full (4 pages)
30 April 2013Satisfaction of charge 144 in full (4 pages)
30 April 2013Satisfaction of charge 255 in full (4 pages)
30 April 2013Satisfaction of charge 127 in full (4 pages)
30 April 2013Satisfaction of charge 29 in full (2 pages)
30 April 2013Satisfaction of charge 118 in full (4 pages)
30 April 2013Satisfaction of charge 26 in full (2 pages)
30 April 2013Satisfaction of charge 82 in full (4 pages)
30 April 2013Satisfaction of charge 295 in full (6 pages)
30 April 2013Satisfaction of charge 81 in full (4 pages)
30 April 2013Satisfaction of charge 150 in full (4 pages)
30 April 2013Satisfaction of charge 296 in full (5 pages)
30 April 2013Satisfaction of charge 80 in full (4 pages)
30 April 2013Satisfaction of charge 228 in full (4 pages)
30 April 2013Satisfaction of charge 247 in full (5 pages)
30 April 2013Satisfaction of charge 56 in full (5 pages)
30 April 2013Satisfaction of charge 71 in full (4 pages)
30 April 2013Satisfaction of charge 103 in full (4 pages)
30 April 2013Satisfaction of charge 222 in full (6 pages)
30 April 2013Satisfaction of charge 57 in full (5 pages)
30 April 2013Satisfaction of charge 121 in full (5 pages)
30 April 2013Satisfaction of charge 262 in full (4 pages)
30 April 2013Satisfaction of charge 33 in full (2 pages)
30 April 2013Satisfaction of charge 160 in full (4 pages)
30 April 2013Satisfaction of charge 133 in full (4 pages)
30 April 2013Satisfaction of charge 43 in full (4 pages)
30 April 2013Satisfaction of charge 32 in full (2 pages)
30 April 2013Satisfaction of charge 84 in full (4 pages)
30 April 2013Satisfaction of charge 163 in full (4 pages)
30 April 2013Satisfaction of charge 205 in full (3 pages)
30 April 2013Satisfaction of charge 28 in full (2 pages)
30 April 2013Satisfaction of charge 31 in full (2 pages)
30 April 2013Satisfaction of charge 97 in full (4 pages)
30 April 2013Satisfaction of charge 246 in full (5 pages)
30 April 2013Satisfaction of charge 83 in full (4 pages)
30 April 2013Satisfaction of charge 87 in full (4 pages)
30 April 2013Satisfaction of charge 298 in full (4 pages)
30 April 2013Satisfaction of charge 118 in full (4 pages)
30 April 2013Satisfaction of charge 248 in full (5 pages)
30 April 2013Satisfaction of charge 57 in full (5 pages)
30 April 2013Satisfaction of charge 91 in full (4 pages)
30 April 2013Satisfaction of charge 42 in full (4 pages)
30 April 2013Satisfaction of charge 164 in full (4 pages)
30 April 2013Satisfaction of charge 49 in full (5 pages)
30 April 2013Satisfaction of charge 192 in full (3 pages)
30 April 2013Satisfaction of charge 145 in full (4 pages)
30 April 2013Satisfaction of charge 50 in full (5 pages)
30 April 2013Satisfaction of charge 68 in full (4 pages)
30 April 2013Satisfaction of charge 217 in full (4 pages)
30 April 2013Satisfaction of charge 151 in full (4 pages)
30 April 2013Satisfaction of charge 30 in full (2 pages)
30 April 2013Satisfaction of charge 66 in full (4 pages)
30 April 2013Satisfaction of charge 126 in full (4 pages)
30 April 2013Satisfaction of charge 63 in full (4 pages)
30 April 2013Satisfaction of charge 153 in full (4 pages)
30 April 2013Satisfaction of charge 38 in full (2 pages)
30 April 2013Satisfaction of charge 112 in full (4 pages)
30 April 2013Satisfaction of charge 185 in full (3 pages)
30 April 2013Satisfaction of charge 119 in full (4 pages)
30 April 2013Satisfaction of charge 47 in full (4 pages)
30 April 2013Satisfaction of charge 199 in full (3 pages)
30 April 2013Satisfaction of charge 217 in full (4 pages)
30 April 2013Satisfaction of charge 30 in full (2 pages)
30 April 2013Satisfaction of charge 205 in full (3 pages)
30 April 2013Satisfaction of charge 162 in full (4 pages)
30 April 2013Satisfaction of charge 51 in full (5 pages)
30 April 2013Satisfaction of charge 16 in full (2 pages)
30 April 2013Satisfaction of charge 105 in full (4 pages)
30 April 2013Satisfaction of charge 147 in full (4 pages)
30 April 2013Satisfaction of charge 228 in full (4 pages)
30 April 2013Satisfaction of charge 40 in full (2 pages)
30 April 2013Satisfaction of charge 128 in full (4 pages)
30 April 2013Satisfaction of charge 199 in full (3 pages)
30 April 2013Satisfaction of charge 272 in full (4 pages)
30 April 2013Satisfaction of charge 164 in full (4 pages)
30 April 2013Satisfaction of charge 138 in full (4 pages)
30 April 2013Satisfaction of charge 34 in full (2 pages)
30 April 2013Satisfaction of charge 112 in full (4 pages)
30 April 2013Satisfaction of charge 25 in full (2 pages)
30 April 2013Satisfaction of charge 75 in full (4 pages)
30 April 2013Satisfaction of charge 88 in full (4 pages)
30 April 2013Satisfaction of charge 111 in full (4 pages)
30 April 2013Satisfaction of charge 111 in full (4 pages)
30 April 2013Satisfaction of charge 142 in full (4 pages)
30 April 2013Satisfaction of charge 98 in full (4 pages)
30 April 2013Satisfaction of charge 92 in full (4 pages)
30 April 2013Satisfaction of charge 110 in full (4 pages)
30 April 2013Satisfaction of charge 147 in full (4 pages)
30 April 2013Satisfaction of charge 131 in full (4 pages)
30 April 2013Satisfaction of charge 301 in full (4 pages)
30 April 2013Satisfaction of charge 93 in full (4 pages)
30 April 2013Satisfaction of charge 64 in full (4 pages)
30 April 2013Satisfaction of charge 211 in full (5 pages)
30 April 2013Satisfaction of charge 274 in full (4 pages)
30 April 2013Satisfaction of charge 98 in full (4 pages)
30 April 2013Satisfaction of charge 66 in full (4 pages)
30 April 2013Satisfaction of charge 56 in full (5 pages)
30 April 2013Satisfaction of charge 63 in full (4 pages)
30 April 2013Satisfaction of charge 69 in full (4 pages)
30 April 2013Satisfaction of charge 194 in full (3 pages)
30 April 2013Satisfaction of charge 185 in full (3 pages)
30 April 2013Satisfaction of charge 51 in full (5 pages)
30 April 2013Satisfaction of charge 213 in full (5 pages)
30 April 2013Satisfaction of charge 24 in full (2 pages)
30 April 2013Satisfaction of charge 210 in full (4 pages)
30 April 2013Satisfaction of charge 221 in full (5 pages)
30 April 2013Satisfaction of charge 95 in full (4 pages)
30 April 2013Satisfaction of charge 78 in full (4 pages)
30 April 2013Satisfaction of charge 211 in full (5 pages)
30 April 2013Satisfaction of charge 22 in full (2 pages)
30 April 2013Satisfaction of charge 219 in full (4 pages)
30 April 2013Satisfaction of charge 37 in full (2 pages)
30 April 2013Satisfaction of charge 86 in full (4 pages)
30 April 2013Satisfaction of charge 42 in full (4 pages)
30 April 2013Satisfaction of charge 114 in full (4 pages)
30 April 2013Satisfaction of charge 132 in full (4 pages)
30 April 2013Satisfaction of charge 54 in full (7 pages)
30 April 2013Satisfaction of charge 128 in full (4 pages)
30 April 2013Satisfaction of charge 192 in full (3 pages)
30 April 2013Satisfaction of charge 161 in full (4 pages)
30 April 2013Satisfaction of charge 22 in full (2 pages)
30 April 2013Satisfaction of charge 260 in full (4 pages)
30 April 2013Satisfaction of charge 273 in full (4 pages)
30 April 2013Satisfaction of charge 46 in full (4 pages)
30 April 2013Satisfaction of charge 107 in full (4 pages)
30 April 2013Satisfaction of charge 204 in full (3 pages)
30 April 2013Satisfaction of charge 261 in full (4 pages)
30 April 2013Satisfaction of charge 244 in full (4 pages)
30 April 2013Satisfaction of charge 90 in full (4 pages)
30 April 2013Satisfaction of charge 89 in full (4 pages)
30 April 2013Satisfaction of charge 33 in full (2 pages)
30 April 2013Satisfaction of charge 79 in full (4 pages)
30 April 2013Satisfaction of charge 71 in full (4 pages)
30 April 2013Satisfaction of charge 300 in full (4 pages)
30 April 2013Satisfaction of charge 221 in full (5 pages)
30 April 2013Satisfaction of charge 69 in full (4 pages)
30 April 2013Satisfaction of charge 106 in full (4 pages)
30 April 2013Satisfaction of charge 293 in full (5 pages)
30 April 2013Satisfaction of charge 167 in full (4 pages)
30 April 2013Satisfaction of charge 38 in full (2 pages)
30 April 2013Satisfaction of charge 264 in full (4 pages)
30 April 2013Satisfaction of charge 223 in full (5 pages)
30 April 2013Satisfaction of charge 290 in full (5 pages)
30 April 2013Satisfaction of charge 161 in full (4 pages)
30 April 2013Satisfaction of charge 279 in full (4 pages)
30 April 2013Satisfaction of charge 32 in full (2 pages)
30 April 2013Satisfaction of charge 149 in full (4 pages)
30 April 2013Satisfaction of charge 220 in full (4 pages)
30 April 2013Satisfaction of charge 215 in full (5 pages)
30 April 2013Satisfaction of charge 252 in full (5 pages)
30 April 2013Satisfaction of charge 109 in full (4 pages)
30 April 2013Satisfaction of charge 68 in full (4 pages)
30 April 2013Satisfaction of charge 134 in full (4 pages)
30 April 2013Satisfaction of charge 108 in full (4 pages)
30 April 2013Satisfaction of charge 274 in full (4 pages)
30 April 2013Satisfaction of charge 64 in full (4 pages)
30 April 2013Satisfaction of charge 53 in full (5 pages)
30 April 2013Satisfaction of charge 229 in full (4 pages)
30 April 2013Satisfaction of charge 141 in full (4 pages)
30 April 2013Satisfaction of charge 20 in full (2 pages)
30 April 2013Satisfaction of charge 28 in full (2 pages)
30 April 2013Satisfaction of charge 81 in full (4 pages)
30 April 2013Satisfaction of charge 78 in full (4 pages)
30 April 2013Satisfaction of charge 74 in full (4 pages)
30 April 2013Satisfaction of charge 144 in full (4 pages)
30 April 2013Satisfaction of charge 248 in full (5 pages)
30 April 2013Satisfaction of charge 44 in full (4 pages)
30 April 2013Satisfaction of charge 77 in full (4 pages)
30 April 2013Satisfaction of charge 127 in full (4 pages)
30 April 2013Satisfaction of charge 212 in full (5 pages)
30 April 2013Satisfaction of charge 219 in full (4 pages)
30 April 2013Satisfaction of charge 220 in full (4 pages)
30 April 2013Satisfaction of charge 55 in full (5 pages)
30 April 2013Satisfaction of charge 156 in full (4 pages)
30 April 2013Satisfaction of charge 91 in full (4 pages)
30 April 2013Satisfaction of charge 75 in full (4 pages)
30 April 2013Satisfaction of charge 36 in full (2 pages)
30 April 2013Satisfaction of charge 142 in full (4 pages)
30 April 2013Satisfaction of charge 123 in full (4 pages)
30 April 2013Satisfaction of charge 273 in full (4 pages)
30 April 2013Satisfaction of charge 140 in full (4 pages)
30 April 2013Satisfaction of charge 296 in full (5 pages)
30 April 2013Satisfaction of charge 290 in full (5 pages)
30 April 2013Satisfaction of charge 210 in full (4 pages)
30 April 2013Satisfaction of charge 280 in full (4 pages)
30 April 2013Satisfaction of charge 123 in full (4 pages)
30 April 2013Satisfaction of charge 244 in full (4 pages)
30 April 2013Satisfaction of charge 129 in full (4 pages)
30 April 2013Satisfaction of charge 247 in full (5 pages)
30 April 2013Satisfaction of charge 39 in full (2 pages)
30 April 2013Satisfaction of charge 96 in full (4 pages)
30 April 2013Satisfaction of charge 109 in full (4 pages)
30 April 2013Satisfaction of charge 117 in full (4 pages)
30 April 2013Satisfaction of charge 87 in full (4 pages)
30 April 2013Satisfaction of charge 37 in full (2 pages)
30 April 2013Satisfaction of charge 34 in full (2 pages)
30 April 2013Satisfaction of charge 49 in full (5 pages)
30 April 2013Satisfaction of charge 46 in full (4 pages)
30 April 2013Satisfaction of charge 26 in full (2 pages)
30 April 2013Satisfaction of charge 20 in full (2 pages)
30 April 2013Satisfaction of charge 36 in full (2 pages)
30 April 2013Satisfaction of charge 293 in full (5 pages)
30 April 2013Satisfaction of charge 99 in full (4 pages)
30 April 2013Satisfaction of charge 17 in full (4 pages)
30 April 2013Satisfaction of charge 72 in full (4 pages)
30 April 2013Satisfaction of charge 100 in full (4 pages)
30 April 2013Satisfaction of charge 264 in full (4 pages)
30 April 2013Satisfaction of charge 224 in full (4 pages)
30 April 2013Satisfaction of charge 70 in full (4 pages)
30 April 2013Satisfaction of charge 45 in full (4 pages)
30 April 2013Satisfaction of charge 115 in full (4 pages)
30 April 2013Satisfaction of charge 254 in full (4 pages)
30 April 2013Satisfaction of charge 154 in full (4 pages)
30 April 2013Satisfaction of charge 19 in full (2 pages)
30 April 2013Satisfaction of charge 119 in full (4 pages)
30 April 2013Satisfaction of charge 121 in full (5 pages)
30 April 2013Satisfaction of charge 152 in full (4 pages)
30 April 2013Satisfaction of charge 21 in full (2 pages)
30 April 2013Satisfaction of charge 16 in full (2 pages)
30 April 2013Satisfaction of charge 23 in full (2 pages)
30 April 2013Satisfaction of charge 23 in full (2 pages)
30 April 2013Satisfaction of charge 72 in full (4 pages)
30 April 2013Satisfaction of charge 52 in full (5 pages)
30 April 2013Satisfaction of charge 100 in full (4 pages)
30 April 2013Satisfaction of charge 255 in full (4 pages)
30 April 2013Satisfaction of charge 292 in full (5 pages)
30 April 2013Satisfaction of charge 138 in full (4 pages)
30 April 2013Satisfaction of charge 131 in full (4 pages)
30 April 2013Satisfaction of charge 83 in full (4 pages)
30 April 2013Satisfaction of charge 246 in full (5 pages)
30 April 2013Satisfaction of charge 260 in full (4 pages)
30 April 2013Satisfaction of charge 117 in full (4 pages)
30 April 2013Satisfaction of charge 272 in full (4 pages)
30 April 2013Satisfaction of charge 242 in full (4 pages)
30 April 2013Satisfaction of charge 129 in full (4 pages)
30 April 2013Satisfaction of charge 212 in full (5 pages)
30 April 2013Satisfaction of charge 156 in full (4 pages)
30 April 2013Satisfaction of charge 41 in full (2 pages)
30 April 2013Satisfaction of charge 67 in full (4 pages)
30 April 2013Satisfaction of charge 254 in full (4 pages)
30 April 2013Satisfaction of charge 88 in full (4 pages)
30 April 2013Satisfaction of charge 167 in full (4 pages)
30 April 2013Satisfaction of charge 148 in full (4 pages)
30 April 2013Satisfaction of charge 130 in full (4 pages)
30 April 2013Satisfaction of charge 35 in full (2 pages)
30 April 2013Satisfaction of charge 301 in full (4 pages)
30 April 2013Satisfaction of charge 154 in full (4 pages)
30 April 2013Satisfaction of charge 295 in full (6 pages)
30 April 2013Satisfaction of charge 65 in full (4 pages)
30 April 2013Satisfaction of charge 74 in full (4 pages)
30 April 2013Satisfaction of charge 25 in full (2 pages)
30 April 2013Satisfaction of charge 262 in full (4 pages)
30 April 2013Satisfaction of charge 19 in full (2 pages)
30 April 2013Satisfaction of charge 224 in full (4 pages)
30 April 2013Satisfaction of charge 149 in full (4 pages)
30 April 2013Satisfaction of charge 285 in full (4 pages)
30 April 2013Satisfaction of charge 132 in full (4 pages)
30 April 2013Satisfaction of charge 82 in full (4 pages)
30 April 2013Satisfaction of charge 120 in full (4 pages)
30 April 2013Satisfaction of charge 90 in full (4 pages)
30 April 2013Satisfaction of charge 53 in full (5 pages)
30 April 2013Satisfaction of charge 114 in full (4 pages)
30 April 2013Satisfaction of charge 96 in full (4 pages)
30 April 2013Satisfaction of charge 124 in full (6 pages)
30 April 2013Satisfaction of charge 50 in full (5 pages)
30 April 2013Satisfaction of charge 146 in full (4 pages)
30 April 2013Satisfaction of charge 44 in full (4 pages)
30 April 2013Satisfaction of charge 39 in full (2 pages)
30 April 2013Satisfaction of charge 285 in full (4 pages)
30 April 2013Satisfaction of charge 27 in full (2 pages)
30 April 2013Satisfaction of charge 163 in full (4 pages)
30 April 2013Satisfaction of charge 139 in full (4 pages)
30 April 2013Satisfaction of charge 115 in full (4 pages)
30 April 2013Satisfaction of charge 31 in full (2 pages)
30 April 2013Satisfaction of charge 107 in full (4 pages)
30 April 2013Satisfaction of charge 279 in full (4 pages)
30 April 2013Satisfaction of charge 227 in full (4 pages)
30 April 2013Satisfaction of charge 148 in full (4 pages)
30 April 2013Satisfaction of charge 106 in full (4 pages)
30 April 2013Satisfaction of charge 103 in full (4 pages)
30 April 2013Satisfaction of charge 297 in full (5 pages)
30 April 2013Satisfaction of charge 213 in full (5 pages)
30 April 2013Satisfaction of charge 93 in full (4 pages)
30 April 2013Satisfaction of charge 145 in full (4 pages)
30 April 2013Satisfaction of charge 298 in full (4 pages)
30 April 2013Satisfaction of charge 67 in full (4 pages)
30 April 2013Satisfaction of charge 120 in full (4 pages)
30 April 2013Satisfaction of charge 152 in full (4 pages)
30 April 2013Satisfaction of charge 43 in full (4 pages)
30 April 2013Satisfaction of charge 35 in full (2 pages)
30 April 2013Satisfaction of charge 162 in full (4 pages)
30 April 2013Satisfaction of charge 292 in full (5 pages)
30 April 2013Satisfaction of charge 204 in full (3 pages)
30 April 2013Satisfaction of charge 229 in full (4 pages)
30 April 2013Satisfaction of charge 52 in full (5 pages)
30 April 2013Satisfaction of charge 223 in full (5 pages)
30 April 2013Satisfaction of charge 126 in full (4 pages)
30 April 2013Satisfaction of charge 55 in full (5 pages)
30 April 2013Satisfaction of charge 134 in full (4 pages)
30 April 2013Satisfaction of charge 79 in full (4 pages)
30 April 2013Satisfaction of charge 153 in full (4 pages)
30 April 2013Satisfaction of charge 101 in full (4 pages)
30 April 2013Satisfaction of charge 65 in full (4 pages)
30 April 2013Satisfaction of charge 242 in full (4 pages)
30 April 2013Satisfaction of charge 41 in full (2 pages)
30 April 2013Satisfaction of charge 110 in full (4 pages)
30 April 2013Satisfaction of charge 101 in full (4 pages)
30 April 2013Satisfaction of charge 108 in full (4 pages)
30 April 2013Satisfaction of charge 27 in full (2 pages)
30 April 2013Satisfaction of charge 47 in full (4 pages)
30 April 2013Satisfaction of charge 215 in full (5 pages)
30 April 2013Satisfaction of charge 227 in full (4 pages)
30 April 2013Satisfaction of charge 86 in full (4 pages)
30 April 2013Satisfaction of charge 95 in full (4 pages)
30 April 2013Satisfaction of charge 141 in full (4 pages)
30 April 2013Satisfaction of charge 97 in full (4 pages)
30 April 2013Satisfaction of charge 54 in full (7 pages)
30 April 2013Satisfaction of charge 222 in full (6 pages)
30 April 2013Satisfaction of charge 133 in full (4 pages)
30 April 2013Satisfaction of charge 139 in full (4 pages)
30 April 2013Satisfaction of charge 194 in full (3 pages)
30 April 2013Satisfaction of charge 21 in full (2 pages)
30 April 2013Satisfaction of charge 261 in full (4 pages)
30 April 2013Satisfaction of charge 89 in full (4 pages)
30 April 2013Satisfaction of charge 80 in full (4 pages)
30 April 2013Satisfaction of charge 146 in full (4 pages)
30 April 2013Satisfaction of charge 280 in full (4 pages)
30 April 2013Satisfaction of charge 84 in full (4 pages)
30 April 2013Satisfaction of charge 40 in full (2 pages)
30 April 2013Satisfaction of charge 150 in full (4 pages)
30 April 2013Satisfaction of charge 252 in full (5 pages)
30 April 2013Satisfaction of charge 140 in full (4 pages)
30 April 2013Satisfaction of charge 124 in full (6 pages)
30 April 2013Satisfaction of charge 70 in full (4 pages)
30 April 2013Satisfaction of charge 300 in full (4 pages)
30 April 2013Satisfaction of charge 130 in full (4 pages)
30 April 2013Satisfaction of charge 29 in full (2 pages)
30 April 2013Satisfaction of charge 24 in full (2 pages)
30 April 2013Satisfaction of charge 105 in full (4 pages)
30 April 2013Satisfaction of charge 160 in full (4 pages)
30 April 2013Satisfaction of charge 92 in full (4 pages)
30 April 2013Satisfaction of charge 289 in full (4 pages)
30 April 2013Satisfaction of charge 151 in full (4 pages)
13 April 2013Satisfaction of charge 177 in full (3 pages)
13 April 2013Satisfaction of charge 173 in full (3 pages)
13 April 2013Satisfaction of charge 181 in full (3 pages)
13 April 2013Satisfaction of charge 8 in full (2 pages)
13 April 2013Satisfaction of charge 15 in full (2 pages)
13 April 2013Satisfaction of charge 198 in full (3 pages)
13 April 2013Satisfaction of charge 200 in full (3 pages)
13 April 2013Satisfaction of charge 175 in full (3 pages)
13 April 2013Satisfaction of charge 176 in full (3 pages)
13 April 2013Satisfaction of charge 15 in full (2 pages)
13 April 2013Satisfaction of charge 174 in full (3 pages)
13 April 2013Satisfaction of charge 14 in full (2 pages)
13 April 2013Satisfaction of charge 196 in full (3 pages)
13 April 2013Satisfaction of charge 188 in full (3 pages)
13 April 2013Satisfaction of charge 170 in full (3 pages)
13 April 2013Satisfaction of charge 184 in full (3 pages)
13 April 2013Satisfaction of charge 178 in full (3 pages)
13 April 2013Satisfaction of charge 9 in full (2 pages)
13 April 2013Satisfaction of charge 12 in full (2 pages)
13 April 2013Satisfaction of charge 197 in full (3 pages)
13 April 2013Satisfaction of charge 189 in full (3 pages)
13 April 2013Satisfaction of charge 11 in full (2 pages)
13 April 2013Satisfaction of charge 14 in full (2 pages)
13 April 2013Satisfaction of charge 170 in full (3 pages)
13 April 2013Satisfaction of charge 176 in full (3 pages)
13 April 2013Satisfaction of charge 186 in full (3 pages)
13 April 2013Satisfaction of charge 187 in full (3 pages)
13 April 2013Satisfaction of charge 184 in full (3 pages)
13 April 2013Satisfaction of charge 13 in full (2 pages)
13 April 2013Satisfaction of charge 175 in full (3 pages)
13 April 2013Satisfaction of charge 182 in full (3 pages)
13 April 2013Satisfaction of charge 196 in full (3 pages)
13 April 2013Satisfaction of charge 182 in full (3 pages)
13 April 2013Satisfaction of charge 202 in full (3 pages)
13 April 2013Satisfaction of charge 178 in full (3 pages)
13 April 2013Satisfaction of charge 188 in full (3 pages)
13 April 2013Satisfaction of charge 201 in full (3 pages)
13 April 2013Satisfaction of charge 173 in full (3 pages)
13 April 2013Satisfaction of charge 193 in full (3 pages)
13 April 2013Satisfaction of charge 186 in full (3 pages)
13 April 2013Satisfaction of charge 198 in full (3 pages)
13 April 2013Satisfaction of charge 189 in full (3 pages)
13 April 2013Satisfaction of charge 200 in full (3 pages)
13 April 2013Satisfaction of charge 180 in full (3 pages)
13 April 2013Satisfaction of charge 180 in full (3 pages)
13 April 2013Satisfaction of charge 203 in full (3 pages)
13 April 2013Satisfaction of charge 10 in full (2 pages)
13 April 2013Satisfaction of charge 9 in full (2 pages)
13 April 2013Satisfaction of charge 201 in full (3 pages)
13 April 2013Satisfaction of charge 183 in full (3 pages)
13 April 2013Satisfaction of charge 11 in full (2 pages)
13 April 2013Satisfaction of charge 197 in full (3 pages)
13 April 2013Satisfaction of charge 191 in full (3 pages)
13 April 2013Satisfaction of charge 193 in full (3 pages)
13 April 2013Satisfaction of charge 203 in full (3 pages)
13 April 2013Satisfaction of charge 202 in full (3 pages)
13 April 2013Satisfaction of charge 183 in full (3 pages)
13 April 2013Satisfaction of charge 10 in full (2 pages)
13 April 2013Satisfaction of charge 181 in full (3 pages)
13 April 2013Satisfaction of charge 191 in full (3 pages)
13 April 2013Satisfaction of charge 177 in full (3 pages)
13 April 2013Satisfaction of charge 12 in full (2 pages)
13 April 2013Satisfaction of charge 174 in full (3 pages)
13 April 2013Satisfaction of charge 13 in full (2 pages)
13 April 2013Satisfaction of charge 187 in full (3 pages)
13 April 2013Satisfaction of charge 8 in full (2 pages)
9 April 2013Satisfaction of charge 4 in full (1 page)
9 April 2013Satisfaction of charge 4 in full (1 page)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
6 April 2013Satisfaction of charge 278 in full (3 pages)
6 April 2013Satisfaction of charge 278 in full (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 266 (3 pages)
7 March 2013Termination of appointment of Gavin Diamond as a secretary (1 page)
7 March 2013Termination of appointment of Gavin Diamond as a secretary (1 page)
7 March 2013Termination of appointment of Gavin Diamond as a director (1 page)
7 March 2013Termination of appointment of Gavin Diamond as a director (1 page)
26 January 2013Particulars of a mortgage or charge / charge no: 305 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 305 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 304 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 304 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 303 (8 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 303 (8 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (3 pages)
21 September 2012Particulars of a mortgage or charge/MG09 / charge no: 302 (7 pages)
21 September 2012Particulars of a mortgage or charge/MG09 / charge no: 302 (7 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 301 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 301 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 300 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 300 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 297 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 298 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 297 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 298 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 296 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 296 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 295 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 295 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 294 (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 294 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 293 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 293 (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 292 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 292 (5 pages)
23 May 2012Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages)
23 May 2012Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 289 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 289 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 290 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 290 (6 pages)
9 May 2012Particulars of a mortgage or charge/MG09 / charge no: 286 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 285 (5 pages)
9 May 2012Particulars of a mortgage or charge/MG09 / charge no: 286 (7 pages)
9 May 2012Particulars of a mortgage or charge/MG09 / charge no: 288 (7 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 285 (5 pages)
9 May 2012Particulars of a mortgage or charge/MG09 / charge no: 288 (7 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 280
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 280
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
5 May 2012Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages)
5 May 2012Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages)
5 May 2012Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages)
5 May 2012Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages)
3 May 2012Particulars of a mortgage or charge/MG09 / charge no: 282 (7 pages)
3 May 2012Particulars of a mortgage or charge/MG09 / charge no: 282 (7 pages)
3 May 2012Particulars of a mortgage or charge/MG09 / charge no: 281 (7 pages)
3 May 2012Particulars of a mortgage or charge/MG09 / charge no: 281 (7 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 279 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 279 (5 pages)
18 April 2012Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages)
18 April 2012Particulars of a mortgage or charge/MG09 / charge no: 276 (7 pages)
18 April 2012Particulars of a mortgage or charge/MG09 / charge no: 276 (7 pages)
18 April 2012Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 278 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 278 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 275 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 275 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 274 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 274 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 273 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 273 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 272 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 272 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 271 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 271 (5 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 268 (7 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 270 (7 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 269 (7 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 268 (7 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 270 (7 pages)
11 February 2012Particulars of a mortgage or charge/MG09 / charge no: 269 (7 pages)
4 February 2012Particulars of a mortgage or charge/MG09 / charge no: 267 (7 pages)
4 February 2012Particulars of a mortgage or charge/MG09 / charge no: 267 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 266 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 266 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 265 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 265 (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 264 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 264 (5 pages)
10 January 2012Full accounts made up to 30 June 2011 (16 pages)
10 January 2012Full accounts made up to 30 June 2011 (16 pages)
23 December 2011Particulars of a mortgage or charge/MG09 / charge no: 263 (7 pages)
23 December 2011Particulars of a mortgage or charge/MG09 / charge no: 263 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 261 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 261 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 260 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 262 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 262 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 260 (5 pages)
16 December 2011Particulars of a mortgage or charge/MG09 / charge no: 259 (7 pages)
16 December 2011Particulars of a mortgage or charge/MG09 / charge no: 259 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 257 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 258 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 257 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 256 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 258 (7 pages)
13 December 2011Particulars of a mortgage or charge/MG09 / charge no: 256 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 255 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 255 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 254 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 253 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 254 (5 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 253 (7 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 252 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 252 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 251 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 251 (6 pages)
2 September 2011Particulars of a mortgage or charge/MG09 / charge no: 249 (7 pages)
2 September 2011Particulars of a mortgage or charge/MG09 / charge no: 250 (7 pages)
2 September 2011Particulars of a mortgage or charge/MG09 / charge no: 250 (7 pages)
2 September 2011Particulars of a mortgage or charge/MG09 / charge no: 249 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 248 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 248 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 247 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 247 (5 pages)
4 August 2011Appointment of Mr Martin David Chesler as a director (2 pages)
4 August 2011Appointment of Mr Dennis Michael Levine as a director (2 pages)
4 August 2011Appointment of Mr Dennis Michael Levine as a director (2 pages)
4 August 2011Appointment of Mr Martin David Chesler as a director (2 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 246 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 245 (7 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 245 (7 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 246 (5 pages)
15 July 2011Director's details changed for Gavin Diamond on 20 June 2011 (2 pages)
15 July 2011Director's details changed for Gavin Diamond on 20 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Allan Howard Kay on 20 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Allan Howard Kay on 20 June 2011 (2 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 244 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 244 (5 pages)
27 June 2011Registered office address changed from , Meridien House, Clarendon Road, Watford, WD17 1DS on 27 June 2011 (1 page)
27 June 2011Registered office address changed from , Meridien House, Clarendon Road, Watford, WD17 1DS on 27 June 2011 (1 page)
17 June 2011Particulars of a mortgage or charge / charge no: 243 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 243 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 242 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 242 (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 241 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 241 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 240
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 240
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(9 pages)
6 April 2011Appointment of Derek Jonathan Murray as a director (3 pages)
6 April 2011Appointment of Derek Jonathan Murray as a director (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 209 (3 pages)
18 March 2011Appointment of Gavin Diamond as a director (3 pages)
18 March 2011Appointment of Gavin Diamond as a director (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 239 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 239 (7 pages)
23 February 2011Appointment of Glenn Robert Bruce Pitzer as a director (3 pages)
23 February 2011Appointment of Glenn Robert Bruce Pitzer as a director (3 pages)
15 February 2011Termination of appointment of Colin Halpern as a director (2 pages)
15 February 2011Termination of appointment of Colin Halpern as a director (2 pages)
15 February 2011Resolutions
  • RES13 ‐ Re facility agreement 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 February 2011Resolutions
  • RES13 ‐ Re facility agreement 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 238 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 238 (7 pages)
9 February 2011Resolutions
  • RES13 ‐ Section 175(5) 31/01/2011
(1 page)
9 February 2011Resolutions
  • RES13 ‐ Section 175(5) 31/01/2011
(1 page)
8 February 2011Particulars of a mortgage or charge / charge no: 237 (19 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 237 (19 pages)
2 February 2011Statement by directors (1 page)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2011Statement of capital on 2 February 2011
  • GBP 100.00
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,500,100.00
(4 pages)
2 February 2011Statement of capital on 2 February 2011
  • GBP 100.00
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,500,100.00
(4 pages)
2 February 2011Solvency statement dated 02/02/11 (1 page)
2 February 2011Statement by directors (1 page)
2 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2011Statement of capital on 2 February 2011
  • GBP 100.00
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,500,100.00
(4 pages)
2 February 2011Solvency statement dated 02/02/11 (1 page)
23 November 2010Particulars of a mortgage or charge/MG09 / charge no: 236 (8 pages)
23 November 2010Particulars of a mortgage or charge/MG09 / charge no: 236 (8 pages)
17 November 2010Particulars of a mortgage or charge/MG09 / charge no: 233 (7 pages)
17 November 2010Particulars of a mortgage or charge/MG09 / charge no: 231 (7 pages)
17 November 2010Particulars of a mortgage or charge/MG09 / charge no: 233 (7 pages)
17 November 2010Particulars of a mortgage or charge/MG09 / charge no: 231 (7 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 229 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 229 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 227 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 227 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 228 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 228 (5 pages)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 226 (7 pages)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 226 (7 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 222 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 223 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 224 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 221 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 220 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 219 (5 pages)
11 September 2010Particulars of a mortgage or charge/MG09 / charge no: 218 (7 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (5 pages)
2 September 2010Particulars of a mortgage or charge/MG09 / charge no: 216 (7 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 217 (5 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 215 (8 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 214 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 213 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 212 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 211 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 210 (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 209 (5 pages)
15 May 2010Particulars of a mortgage or charge/MG09 / charge no: 208 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 207 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 206 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 205 (5 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (3 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 204 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 203 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 202 (5 pages)
26 February 2010Termination of appointment of Alan Margolis as a director (1 page)
18 February 2010Termination of appointment of Alan Margolis as a secretary (1 page)
18 February 2010Appointment of Mr Gavin Roland Diamond as a secretary (1 page)
11 February 2010Particulars of a mortgage or charge / charge no: 201 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 196 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 200 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 197 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 198 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 199 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 195 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 193 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 194 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 191 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 192 (5 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 189 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 190 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 186 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 187 (18 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 188 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 185 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 182 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 183 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 184 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 181 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 180 (5 pages)
1 October 2009Particulars of a mortgage or charge/MG09 / charge no: 179 (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 175 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 173 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 177 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 174 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 178 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 176 (3 pages)
16 September 2009Particulars of a mortgage or charge/398 / charge no: 172 (5 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
31 July 2009Particulars of a mortgage or charge/398 / charge no: 171 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 170 (3 pages)
18 July 2009Particulars of a mortgage or charge/398 / charge no: 169 (5 pages)
15 July 2009Particulars of a mortgage or charge/398 / charge no: 168 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 167 (3 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
16 June 2009Particulars of a mortgage or charge/398 / charge no: 166 (5 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 163 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 165 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 164 (3 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
1 May 2009Appointment terminated director benson hersch (1 page)
26 February 2009Appointment terminated director ellis sher (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 160 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 157 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 159 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 161 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 162 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 158 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 156 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 155 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 154 (3 pages)
5 February 2009Full accounts made up to 30 June 2008 (20 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 153 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 152 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 148 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
11 December 2008Appointment terminated director mark posniak (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 146 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 147 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 145 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 144 (3 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 143 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 141 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 142 (3 pages)
11 September 2008Particulars of a mortgage or charge/398 / charge no: 135 (5 pages)
11 September 2008Particulars of a mortgage or charge/398 / charge no: 137 (5 pages)
11 September 2008Particulars of a mortgage or charge/398 / charge no: 136 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 132 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 133 (3 pages)
29 July 2008Return made up to 03/05/08; full list of members (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 130 (3 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 129 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 128 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 127 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (2 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Full accounts made up to 30 June 2007 (16 pages)
7 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Director resigned (1 page)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (2 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Director's particulars changed (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (5 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (4 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Return made up to 03/05/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Full accounts made up to 30 June 2006 (15 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 2ND floor stanmore house, 15 - 19 church road, stanmore, middlesex HA7 4AR (1 page)
18 October 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
10 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
22 December 2005Full accounts made up to 30 June 2005 (15 pages)
28 June 2005Return made up to 03/05/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2005New director appointed (2 pages)
6 June 2005Return made up to 03/05/05; full list of members (9 pages)
19 April 2005Director resigned (1 page)
14 January 2005Full accounts made up to 30 June 2004 (16 pages)
3 August 2004New director appointed (2 pages)
29 June 2004Return made up to 03/05/04; full list of members (9 pages)
18 June 2004Director resigned (1 page)
24 January 2004Full accounts made up to 30 June 2003 (12 pages)
8 October 2003New director appointed (2 pages)
12 May 2003Return made up to 03/05/03; full list of members (9 pages)
29 March 2003Particulars of mortgage/charge (19 pages)
29 March 2003Particulars of mortgage/charge (11 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New secretary appointed;new director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Registered office changed on 19/06/02 from: stanmore house, 15-19 church, road, stanmore, middlesex, HA7 4AR (1 page)
19 June 2002Ad 03/05/02-03/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (9 pages)