Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 30 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Director Name | Stuart Robert Hutson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Smallwood Road Tooting Broadway London SW17 0TW |
Director Name | Andrew James Trotter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Pastures Tylers Green Cuckfield West Sussex RH17 5EA |
Secretary Name | Andrew James Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Pastures Tylers Green Cuckfield West Sussex RH17 5EA |
Secretary Name | Martin Allan Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 January 2017) |
Role | Secretary |
Correspondence Address | Ivy Cottage Heathfield Reigate Heath Surrey RH2 8QR |
Director Name | Edward James Morris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 2003) |
Role | Company Director |
Correspondence Address | Baldorcroft The Avenue Tadworth Surrey KT20 5DG |
Director Name | Mr Javier Nicolas Aldaz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 21 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01737 812777 |
---|---|
Telephone region | Redhill |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,708,037 |
Cash | £80,554 |
Current Liabilities | £2,120,432 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
10 December 2008 | Delivered on: 12 December 2008 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 wilberforce court, 33 heathcote road, epsom, surrey. Outstanding |
---|---|
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72-74 temple road, epsom, surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2005 | Delivered on: 21 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Finachem house 2 ashley road epsom surrey. 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. Outstanding |
16 November 2005 | Delivered on: 18 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63-69 kingston road, and 2 montem road, new malden t/no's SGL157047, SGL44414, SGL638528, SY154183. SY68140. 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. Outstanding |
9 June 2005 | Delivered on: 14 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81-88 charter court, linden grove, new malden, surrey. 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. Outstanding |
9 June 2005 | Delivered on: 14 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Advance works 6 woodcote side epsom surrey. 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. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 23 albion road sutton surrey t/n SGL622004 & SGL659227,. 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. Outstanding |
1 July 2021 | Delivered on: 5 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 8-12 coombe road, new malden registered at hm land registry with title number SGL18829; freehold property known as 48 acacia grove, new malden KT3 3BP registered at hm land registry with title number SY282406; freehold property known as 72, 72A, and 74 temple road, epsom KT19 8HA registered at hm land registry with title numbers SY97564 and SY815404; freehold property known as 38-56 nutfield road, redhill, RH1 3EP registered at hm land registry with title number SY277756; freehold property known as wilberforce court, epsom KT18 5FH registered at hm land registry with title number SY206754; freehold property known as 25-28 beverley way, new malden registered at hm land registry with title number SGL635794; freehold property known as 23 albion road, sutton SM2 5TA registered at hm land registry with title numbers SGL622004 and SGL659227; freehold property known as 6, 6A, 8, and 10 woodcote side, epsom KT18 7HD registered at hm land registry with title numbers SY547500 and SY542115; freehold property known as finachem house, ashley road, epsom KT18 5AX registered at hm land registry with title numbers SY618021, SY525393, and SY335986; freehold property known as thames & confer house, 63-69 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL44414; and freehold property known as 71 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL288018. Outstanding |
29 April 2020 | Delivered on: 30 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 71 kingston road, new malden, KT3 3PB registered at hm land registry with title number SGL288018. Outstanding |
16 July 2019 | Delivered on: 25 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 25-28 beverley court, beverley way, new malden SW20 0AE registered at the land registry with title number SGL635794. Outstanding |
12 November 2018 | Delivered on: 23 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property k/a land on the south of 72 temple road, epsom t/no SY815404. Outstanding |
24 March 2005 | Delivered on: 26 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Milbourne house 66,68,68A and 70 coombe road new malden surrey t/no SY320441. 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. Outstanding |
21 March 2017 | Delivered on: 24 March 2017 Persons entitled: Tudor Project Services Limited Classification: A registered charge Particulars: F/H land situate at and k/a 3A chestnut grove new malden t/no. SGL39562. Outstanding |
27 July 2015 | Delivered on: 1 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 8, 10 and 12 coombe road new malden t/no SGL18829. Outstanding |
27 July 2015 | Delivered on: 1 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 1 to 48 (all) charter court london grove new malden t/no SGL636780 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 July 2011 | Delivered on: 6 July 2011 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 land at 6 woodcote side epson surrey t/nos SY547500 and SY542115, land at 38-56 nutfield road redhill surrey t/no SY277756, land at milbourne house 66-70 coombe road new malden t/no SY320441 for details of further properties charged please see form MG01. Outstanding |
19 August 2010 | Delivered on: 20 August 2010 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 waverton, the avenue, tadworth, surrey t/no SY713041. Outstanding |
12 February 2010 | Delivered on: 19 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodgavil limited to the chargee on any account whatsoever. Particulars: F/H property k/a charter court linden grove new malden t/no SGL636780 and SGL636778. Outstanding |
12 February 2010 | Delivered on: 19 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or woodgavil limited to the chargee on any account whatsoever. Particulars: F/H property k/a 8-12 coombe road, new malden, surrey t/no SGL18829. Outstanding |
28 April 2009 | Delivered on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25-28 beverley court beverley way new malden surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 December 2008 | Delivered on: 12 December 2008 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 120 south street dorking surrey. Outstanding |
9 December 2008 | Delivered on: 12 December 2008 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 3A chestnut grove new malden surrey. Outstanding |
1 February 2005 | Delivered on: 2 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 acacia grove new malden surrey t/no SY282406. 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. Outstanding |
19 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
3 January 2023 | Notification of William Morris as a person with significant control on 1 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
3 January 2023 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page) |
3 January 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
16 December 2022 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages) |
10 August 2022 | Part of the property or undertaking has been released from charge 047167150017 (1 page) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 July 2021 | Registration of charge 047167150023, created on 1 July 2021 (47 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
30 April 2020 | Registration of charge 047167150022, created on 29 April 2020 (34 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 September 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page) |
25 July 2019 | Registration of charge 047167150021, created on 16 July 2019 (47 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 November 2018 | Registration of charge 047167150020, created on 12 November 2018 (36 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
24 March 2017 | Registration of charge 047167150019, created on 21 March 2017 (12 pages) |
24 March 2017 | Registration of charge 047167150019, created on 21 March 2017 (12 pages) |
24 March 2017 | Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 12 in full (4 pages) |
11 May 2016 | Satisfaction of charge 10 in full (4 pages) |
11 May 2016 | Satisfaction of charge 8 in full (4 pages) |
11 May 2016 | Satisfaction of charge 14 in full (4 pages) |
11 May 2016 | Satisfaction of charge 10 in full (4 pages) |
11 May 2016 | Satisfaction of charge 12 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 8 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 11 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 1 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 11 in full (4 pages) |
11 May 2016 | Satisfaction of charge 15 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 15 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 14 in full (4 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 August 2015 | Registration of charge 047167150017, created on 27 July 2015 (13 pages) |
1 August 2015 | Registration of charge 047167150018, created on 27 July 2015 (10 pages) |
1 August 2015 | Registration of charge 047167150017, created on 27 July 2015 (13 pages) |
1 August 2015 | Registration of charge 047167150018, created on 27 July 2015 (10 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Purchase of own shares. (3 pages) |
12 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
28 October 2011 | Appointment of Mr Javier Nicolas Aldaz as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 9 (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 9 (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members
|
11 May 2007 | Return made up to 31/03/07; full list of members
|
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Return made up to 31/03/04; full list of members
|
23 June 2004 | Return made up to 31/03/04; full list of members
|
8 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
8 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 September 2003 | Statement of affairs (27 pages) |
3 September 2003 | Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages) |
3 September 2003 | Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages) |
3 September 2003 | Statement of affairs (27 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: crown house chequers lane walton on the hill tadworth surrey KT20 7ST (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: crown house chequers lane walton on the hill tadworth surrey KT20 7ST (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
10 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | £ nc 100/15000 21/05/03 (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | £ nc 100/15000 21/05/03 (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (29 pages) |
31 March 2003 | Incorporation (29 pages) |