Woodford Green
Essex
IG8 8HD
Director Name | Ms Lynda Gail Dobrin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Inventory Clerk |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Lynda Gail Dobrin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Inventory Clerk |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS |
Director Name | Mr Ashley Russell Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 175a Lindsey Street Epping Essex CM16 6RF |
Director Name | Paul Jonathan Groman Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Secretary Name | Raynor Anne Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2004) |
Role | Administrator |
Correspondence Address | 18 Holywell Row London EC2A 4JB |
Director Name | Mr Ashley Russell Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Eastern Road Romford Essex RM1 3QA |
Secretary Name | Paul Jonathan Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 20 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Mr Wayne Slade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2009) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 25 Brook Road Gidea Park Romford Essex RM2 5QS |
Director Name | Mr David Jason Green |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ |
Director Name | Miss Roisin Dunne |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 98-106 High Road London E18 2QS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | David Jason Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,845 |
Cash | £286,028 |
Current Liabilities | £1,268,594 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 22E grosvenor road southend essex t/no. EX337951 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 7 dolphin court 110 central parade herne bay t/no. K985278 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 110 ronald park road southend essex t/no. EX256313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 October 2008 | Delivered on: 22 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 46 romford road stratford london t/no. LN250134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 September 2008 | Delivered on: 4 October 2008 Persons entitled: Lloyds Tsb 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. Outstanding |
12 September 2007 | Delivered on: 6 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £96,000.00 due or to become due from the company to the chargee. Particulars: Flat 8 dolphin court 110 central parade herne bay kent. Outstanding |
28 June 2018 | Delivered on: 28 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 June 2018 | Delivered on: 25 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5A chapman road essex title number EX562128 and leasehold 147 ramuz drive essex EX324429 and freehold m&m motors northwall road deal kent K531254. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 319A high road chadwell heath essex t/no. EGL447502 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 180 brightwell road southend essex t/no. EX313892 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 414 fairfax drive southend essex t/no. EX252723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 50 carlingford road southend essex t/no. EX278172 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 3 stanley road southend essex t/no. EX304631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 90 park road southend essex t/no. EX232898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 3 winton court belgrave road ilford essex t/no. EGL413510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 August 2007 | Delivered on: 6 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £96,000.00 due or to become due from the company to the chargee. Particulars: Flat 6 dolphin court 110 central parade herne bay kent. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 185 westbourne grove westcliffe on sea essex t/no. EX448024 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 ellis road clacton on sea essex t/no. EX664203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a 6 albion road westcliffe southend t/nos. EX340780 EX340781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 6 219 holland park road clacton-on-sea essex t/no. EX665507 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 3 cheltenham house southend t/no. EX488874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 2 86 aldborough road south ilford t/no. EGL178644 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 47A st helens road southend essex t/no. EX291646 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 10 dolphin court 110 central parade herne bay t/no. K985279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 35B meteor road southend essex t/no. EX281642 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 22 wesley road southend essex t/no. EX196489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2007 | Delivered on: 6 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £115,200.00 due or to become due from the company to the chargee. Particulars: Flat 1 harbour view 2 sion hill ramsgate kent. Outstanding |
22 September 2023 | Registration of charge 046634010029, created on 20 September 2023 (5 pages) |
---|---|
12 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
30 August 2022 | Second filing of Confirmation Statement dated 26 February 2020 (3 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 26 February 2018 (3 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 26 February 2021 (3 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 26 February 2020 (3 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 26 February 2019 (3 pages) |
25 August 2022 | Second filing of Confirmation Statement dated 26 February 2022 (3 pages) |
24 August 2022 | Second filing of Confirmation Statement dated 26 February 2017 (3 pages) |
17 August 2022 | Withdrawal of a person with significant control statement on 17 August 2022 (2 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 12 March 2018 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 20 April 2020 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 26 February 2019 (3 pages) |
17 August 2022 | Notification of Ashley Russell Bean as a person with significant control on 21 April 2016 (2 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 26 February 2017 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 28 April 2021 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 10 March 2022 (3 pages) |
21 March 2022 | Part of the property or undertaking has been released from charge 046634010027 (1 page) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates
|
25 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
26 January 2022 | Appointment of Mr Ashley Russell Bean as a director on 26 January 2022 (2 pages) |
28 April 2021 | Confirmation statement made on 26 February 2021 with no updates
|
26 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
25 January 2021 | Part of the property or undertaking has been released from charge 046634010027 (1 page) |
13 January 2021 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 January 2021 (1 page) |
10 December 2020 | Termination of appointment of David Jason Green as a director on 10 December 2020 (1 page) |
20 April 2020 | Confirmation statement made on 26 February 2020 with no updates
|
9 March 2020 | Satisfaction of charge 046634010028 in full (1 page) |
30 January 2020 | Director's details changed for Mr David Jason Green on 16 January 2020 (2 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates
|
26 February 2019 | Appointment of Mrs Lynda Gail Dobrin as a director on 8 November 2017 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 June 2018 | Registration of charge 046634010028, created on 28 June 2018 (30 pages) |
25 June 2018 | Registration of charge 046634010027, created on 25 June 2018 (40 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 November 2017 | Appointment of Ms Lynda Gail Dobrin as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Ms Lynda Gail Dobrin as a director on 8 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Roisin Dunne as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Roisin Dunne as a director on 7 November 2017 (1 page) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
1 March 2013 | Appointment of Ms Roisin Dunne as a director on 20 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Appointment of Ms Roisin Dunne as a director on 20 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Registered office address changed from Suite 2 Elmhurst High Road London London E18 2QS United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Registered office address changed from Suite 2 Elmhurst High Road London London E18 2QS United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Appointment of Mrs Roisin Dunne as a secretary (1 page) |
4 May 2010 | Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page) |
4 May 2010 | Appointment of Mrs Roisin Dunne as a secretary (1 page) |
4 May 2010 | Director's details changed for David Jason Green on 20 January 2010 (2 pages) |
4 May 2010 | Termination of appointment of Paul Marks as a secretary (1 page) |
4 May 2010 | Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for David Jason Green on 20 January 2010 (2 pages) |
4 May 2010 | Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Paul Marks as a secretary (1 page) |
9 December 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 11 February 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Return made up to 11/02/08; no change of members (4 pages) |
3 June 2009 | Return made up to 11/02/08; no change of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 May 2009 | Director appointed david jason green (1 page) |
9 May 2009 | Director appointed david jason green (1 page) |
2 April 2009 | Appointment terminated director ashley bean (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from first floor 114-116 curtain road london EC2A 3AH (1 page) |
2 April 2009 | Appointment terminated director wayne slade (1 page) |
2 April 2009 | Appointment terminated director wayne slade (1 page) |
2 April 2009 | Appointment terminated director ashley bean (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from first floor 114-116 curtain road london EC2A 3AH (1 page) |
31 October 2008 | Director appointed wayne slade (1 page) |
31 October 2008 | Director appointed wayne slade (1 page) |
27 October 2008 | Ad 14/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
27 October 2008 | Ad 14/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 18 holywell row london EC2A 4JB (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 18 holywell row london EC2A 4JB (1 page) |
16 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 May 2005 | Return made up to 11/02/04; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Return made up to 11/02/04; full list of members (6 pages) |
12 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
12 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
9 May 2005 | Company name changed virtual estates LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed virtual estates LIMITED\certificate issued on 09/05/05 (2 pages) |
6 May 2005 | Restoration by order of the court (3 pages) |
6 May 2005 | Restoration by order of the court (3 pages) |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 18 holywell row london EC2A 4JB (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 18 holywell row london EC2A 4JB (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Director resigned (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
5 March 2003 | Director resigned (2 pages) |
11 February 2003 | Incorporation (14 pages) |
11 February 2003 | Incorporation (14 pages) |