Company NameShoreham Estates Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number04548870
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Wimbledon Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,534
Cash£4,184
Current Liabilities£208,988

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 92 duke street fenton stoke on trent.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property basement flat 14 argyle street reading.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 111 and 112 clifford street south elmsall west yorkshire.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 7 grosvenor mansions belle vue bude cornwall.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 56 surrey street middlesbrough.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 1 grosvenor mansions belle vue bude cornwall.
Fully Satisfied
30 October 2002Delivered on: 9 November 2002
Satisfied on: 30 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the monies held in account number 00420903 at the bank of scotland telford house 3 mid new cultins edinburgh E11 4DH (and includes any subsequent charge of account type designation or number or change of account title or L0CATION (branch) and all interest credited from time to time.
Fully Satisfied
15 March 2013Delivered on: 19 March 2013
Satisfied on: 2 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 48 auckland road london t/no.SY256053 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Fully Satisfied
24 February 2012Delivered on: 25 February 2012
Satisfied on: 2 March 2013
Persons entitled: Antahkarana Estates Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 46 avondale road, croydon.
Fully Satisfied
1 June 2011Delivered on: 11 June 2011
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account: barclays bank PLC re shoreham estates limited business premium account no 63255751.
Fully Satisfied
30 October 2002Delivered on: 5 November 2002
Satisfied on: 30 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 57/61 trevone court doverfield road london SW2. 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 July 2010Delivered on: 31 July 2010
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 June 2010Delivered on: 24 June 2010
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re shoreham estates limited, business premium account a/no 63232107.
Fully Satisfied
21 January 2009Delivered on: 5 February 2009
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 auckland road croydon t/no. SY256053 and the proceeds of sale and any part or parts of the property fixtures and fittings.
Fully Satisfied
16 December 2008Delivered on: 19 December 2008
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 117 newlands park london.
Fully Satisfied
9 December 2008Delivered on: 10 December 2008
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 46 avondale road, south croydon.
Fully Satisfied
9 October 2008Delivered on: 15 October 2008
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re shoreham estates limited. Business premium account. Account number 43035646.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36 winifred road, heaviley, stockport cheshire.
Fully Satisfied
1 August 2006Delivered on: 2 August 2006
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 gubyon avenue london.
Fully Satisfied
21 July 2004Delivered on: 28 July 2004
Satisfied on: 19 March 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property, assets, rights and revenues of the chargor including each of them, the floating charge.. See the mortgage charge document for full details.
Fully Satisfied
21 May 2004Delivered on: 22 May 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 15 station road stanley durham.
Fully Satisfied
30 October 2002Delivered on: 5 November 2002
Satisfied on: 30 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 46 avondale road croydon t/no.SY242226 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 99
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 99
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 99
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Satisfaction of charge 23 in full (4 pages)
2 July 2014Satisfaction of charge 23 in full (4 pages)
15 October 2013Termination of appointment of Robin Butcher as a director (1 page)
15 October 2013Termination of appointment of Robin Butcher as a director (1 page)
15 October 2013Termination of appointment of Robin Butcher as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(4 pages)
15 October 2013Termination of appointment of Robin Butcher as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 22 (15 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 24 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 22 (15 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
12 March 2013Director's details changed for Mr Andrew Holmwood on 31 January 2013 (2 pages)
12 March 2013Director's details changed for Mr Andrew Holmwood on 31 January 2013 (2 pages)
12 March 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
12 March 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages)
14 November 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
14 November 2012Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages)
14 November 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
14 November 2012Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page)
14 November 2012Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2011Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page)
11 June 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 January 2008Return made up to 30/09/07; full list of members (2 pages)
4 January 2008Return made up to 30/09/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page)
11 November 2005Return made up to 30/09/05; full list of members (2 pages)
11 November 2005Return made up to 30/09/05; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
8 November 2004Return made up to 30/09/04; full list of members (6 pages)
8 November 2004Return made up to 30/09/04; full list of members (6 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
31 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 October 2002Ad 30/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 October 2002Ad 30/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
30 September 2002Incorporation (20 pages)
30 September 2002Incorporation (20 pages)