Company NameOPM Properties Services Limited
DirectorSanjay Budhdeo
Company StatusActive
Company Number04465651
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Previous NamesOPM Property Services Limited and 04465651 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Headstone Road
Harrow
Middx
HA1 1PF
Secretary NameNeeta Budhdeo
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address118 Headstone Road
Harrow
Mddx
HA1 1PF

Location

Registered Address263 Burnt Oak Broadway
Edgware
Harrow
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£29,899
Current Liabilities£2,209,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

7 March 2006Delivered on: 9 March 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 belmont road, harrow weald, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2006Delivered on: 22 February 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 269 burnt oak broadway, edgware.
Fully Satisfied
31 January 2006Delivered on: 2 February 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 the close north harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 2005Delivered on: 24 November 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 hanover road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 15 November 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 alliance close wembley middlesex and parking space 94X. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2005Delivered on: 15 November 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 charlwood close harrow weald middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2005Delivered on: 8 November 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st anne's road wembley middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2005Delivered on: 29 October 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A stuart road wealdstone harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2005Delivered on: 21 October 2005
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 lancelot crescent wembley middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2006Delivered on: 23 December 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 vancouver rd edgware middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 December 2006Delivered on: 13 December 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 dorothy avenue wembley middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 December 2006Delivered on: 8 December 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 woodside ave, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 December 2006Delivered on: 8 December 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 farm ave, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2006Delivered on: 30 November 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 burnt oak broadway edgeware middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2006Delivered on: 7 October 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 burnt oak broadway edgware middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2006Delivered on: 12 September 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kingsfield rd harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2006Delivered on: 8 September 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 pinner park gardens, north harrow, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2006Delivered on: 5 September 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 hawarden hill dollis hill lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 August 2006Delivered on: 15 August 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 selborne gardens greenford middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2006Delivered on: 3 August 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the croft sudbury wembley middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 June 2006Delivered on: 20 June 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 the croft, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2006Delivered on: 29 April 2006
Satisfied on: 9 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14C glengall road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 2006Delivered on: 25 April 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 sudbury heights ave, greenford, middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2006Delivered on: 8 April 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 lancelot road wembley middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 2006Delivered on: 22 March 2006
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 mill court holders hill road mill hill london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 June 2016Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(19 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2016Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(14 pages)
2 June 2016Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(14 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2016Registered office address changed from 241 Kenton Lane Kenton Harrow Middlesex HA3 8RP to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Sanjay Budhdeo on 1 June 2005 (1 page)
2 June 2016Annual return made up to 20 June 2006 with a full list of shareholders (10 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2016Annual return made up to 20 June 2009 with a full list of shareholders (10 pages)
2 June 2016Annual return made up to 20 June 2007 with a full list of shareholders (10 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2016Amended total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2016Registered office address changed from 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED to 263 Burnt Oak Broadway Edgware Harrow HA8 5ED on 2 June 2016 (2 pages)
2 June 2016Annual return made up to 20 June 2008 with a full list of shareholders (10 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2016Termination of appointment of Neeta Budhdeo as a secretary on 1 June 2005 (1 page)
2 June 2016Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(19 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2016Annual return made up to 20 June 2005 with a full list of shareholders (10 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2016Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(19 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2016Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(19 pages)
1 June 2016Administrative restoration application (4 pages)
13 May 2015Bona Vacantia disclaimer (1 page)
29 April 2015Bona Vacantia disclaimer (1 page)
24 January 2013Bona Vacantia disclaimer (1 page)
19 April 2011Bona Vacantia disclaimer (1 page)
9 September 2010Bona Vacantia disclaimer (1 page)
9 September 2010Bona Vacantia disclaimer (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Registered office changed on 28/04/2008 from 34 longcrofte road edgware middlesex HA8 6RR (1 page)
28 April 2008Registered office changed on 28/04/2008 from, 34 longcrofte road, edgware, middlesex, HA8 6RR (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2007Return made up to 20/06/03; full list of members; amend (6 pages)
25 June 2007Return made up to 20/06/04; full list of members; amend (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 20/06/04; full list of members (6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
20 June 2002Incorporation (10 pages)
20 June 2002Incorporation (10 pages)