London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Wimbledon Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,534 |
Cash | £4,184 |
Current Liabilities | £208,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 May 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Satisfaction of charge 23 in full (4 pages) |
2 July 2014 | Satisfaction of charge 23 in full (4 pages) |
15 October 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
15 October 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
15 October 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 22 (15 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 22 (15 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
12 March 2013 | Director's details changed for Mr Andrew Holmwood on 31 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Andrew Holmwood on 31 January 2013 (2 pages) |
12 March 2013 | Appointment of Mr Andrew Holmwood as a director (2 pages) |
12 March 2013 | Appointment of Mr Andrew Holmwood as a director (2 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages) |
14 November 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
14 November 2012 | Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages) |
14 November 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
14 November 2012 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (1 page) |
14 November 2012 | Director's details changed for Robin Harwin Butcher on 1 September 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2011 | Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Mark Andrew Cook on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 4 October 2011 (1 page) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page) |
11 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 October 2002 | Ad 30/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 October 2002 | Ad 30/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
30 September 2002 | Incorporation (20 pages) |
30 September 2002 | Incorporation (20 pages) |