Woodford Green
Essex
IG8 8HD
Director Name | Mr Elliot James Altman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Elliot James Altman |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.elliotleigh.com |
---|---|
Telephone | 020 89834444 |
Telephone region | London |
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 300 other UK companies use this postal address |
30 at £1 | Elliot James Altman 30.00% Ordinary |
---|---|
30 at £1 | Leigh Ryce Young 30.00% Ordinary |
20 at £1 | Estelle Sylvia Altman 20.00% Ordinary |
20 at £1 | Karen Michelle Young 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,771,653 |
Gross Profit | £1,731,370 |
Net Worth | £2,568,629 |
Cash | £106,828 |
Current Liabilities | £1,499,917 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 January |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 47 mark house sewardstone road london t/n EGL394725 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
16 August 2006 | Delivered on: 19 August 2006 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means, 8 o'brien house roman road london t/no EGL432747 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 August 2006 | Delivered on: 8 August 2006 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 7 formosa house ernest street london t/n NGL468028 fixed charge all fixtures fittings plant and machinery floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details. Outstanding |
28 July 2006 | Delivered on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £134,300.00 due or to become due from the company to. Particulars: 47 galveston house harford street london. Outstanding |
2 June 2006 | Delivered on: 6 June 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £119,425.00 and all other monies due or to become due. Particulars: First floor flat k/a 7 bracken house devons road london t/no egl 451920. Outstanding |
5 May 2006 | Delivered on: 10 May 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2019 | Delivered on: 1 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 326 bethnal green road. Outstanding |
13 September 2018 | Delivered on: 14 September 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 7 formosa house, ernest street, london E1 4RG and comprised in the lease dated 29 august 1983 and made between greater london council (1) and moss gimple and miriam gimple (2) as the same is registered at the land registry with title absolute under title number NGL468028. Outstanding |
13 September 2018 | Delivered on: 14 September 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 7 formosa house, ernest street, london E1 4RG and comprised in the lease dated 29 august 1983 and made between greater london council (1) and moss gimple and miriam gimple (2) as the same is registered at the land registry with title absolute under title number NGL468028. Outstanding |
15 June 2018 | Delivered on: 18 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 8 o'brien house, roman road, bethnal green, london, E2 0SE including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 June 2018 | Delivered on: 4 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 47, mark house, sewardstone road, london, E2 9QA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 March 2006 | Delivered on: 21 March 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £126,650.00 and all other monies due or to become due. Particulars: The third floor flat known as 18 farnworth house manchester road london t/n EGL460355. Outstanding |
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 6 baring house, canton st, london, E14 6JW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 47, galveston house, harford st, london, E1 4RH including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Vida Homeloans Classification: A registered charge Particulars: Flat 40 storey house, cottage street, london, E14 0HE. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Vida Homeloans Classification: A registered charge Particulars: Flat 31 flansham house, clemence street, london, E14 7TS. Outstanding |
1 December 2017 | Delivered on: 6 December 2017 Persons entitled: Vida Homeloans Classification: A registered charge Particulars: Flat 18, farnworth house, manchester road, london, E14 3HY. Outstanding |
1 February 2008 | Delivered on: 6 February 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: L/H 11 athenia house blair street london t/no EGL471593. Outstanding |
21 January 2008 | Delivered on: 30 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31, flansham house clemence street london t/no EGL461181. Outstanding |
6 November 2007 | Delivered on: 15 November 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2007 | Delivered on: 16 August 2007 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: Floating charge all assets. Outstanding |
1 August 2007 | Delivered on: 16 August 2007 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: 40 storey house cottage street london t/n EGL257433. Outstanding |
13 February 2006 | Delivered on: 16 February 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 baring house canton street london t/n EGL473056. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 Satisfied on: 29 June 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage 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 66 chesterford road london. Fully Satisfied |
8 September 2023 | Satisfaction of charge 13 in full (1 page) |
---|---|
8 September 2023 | Satisfaction of charge 9 in full (1 page) |
8 September 2023 | Satisfaction of charge 14 in full (1 page) |
8 September 2023 | Satisfaction of charge 5 in full (1 page) |
8 September 2023 | Satisfaction of charge 1 in full (1 page) |
8 September 2023 | Satisfaction of charge 2 in full (1 page) |
8 September 2023 | Satisfaction of charge 10 in full (1 page) |
8 September 2023 | Satisfaction of charge 7 in full (1 page) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
27 April 2023 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
27 January 2023 | Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page) |
28 October 2022 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
25 January 2022 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
25 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
30 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
1 August 2019 | Registration of charge 048404410024, created on 1 August 2019 (32 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
14 September 2018 | Registration of charge 048404410022, created on 13 September 2018 (29 pages) |
14 September 2018 | Registration of charge 048404410023, created on 13 September 2018 (28 pages) |
14 September 2018 | Satisfaction of charge 6 in full (1 page) |
24 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
19 July 2018 | Notification of El Property Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
19 July 2018 | Cessation of Leigh Ryce Young as a person with significant control on 31 January 2018 (1 page) |
19 July 2018 | Cessation of Elliot James Altman as a person with significant control on 31 January 2018 (1 page) |
18 June 2018 | Registration of charge 048404410021, created on 15 June 2018 (6 pages) |
5 June 2018 | Previous accounting period extended from 29 September 2017 to 31 January 2018 (1 page) |
4 June 2018 | Registration of charge 048404410020, created on 1 June 2018 (6 pages) |
30 May 2018 | Registration of charge 048404410019, created on 29 May 2018 (6 pages) |
30 May 2018 | Registration of charge 048404410018, created on 29 May 2018 (6 pages) |
2 February 2018 | Resolutions
|
18 January 2018 | Director's details changed for Mr Elliot James Altman on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Elliot James Altman as a person with significant control on 18 January 2018 (2 pages) |
21 December 2017 | Registration of charge 048404410016, created on 20 December 2017 (4 pages) |
21 December 2017 | Registration of charge 048404410017, created on 20 December 2017 (4 pages) |
6 December 2017 | Registration of charge 048404410015, created on 1 December 2017 (5 pages) |
6 December 2017 | Registration of charge 048404410015, created on 1 December 2017 (5 pages) |
9 September 2017 | Satisfaction of charge 12 in full (4 pages) |
9 September 2017 | Satisfaction of charge 12 in full (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
8 August 2016 | Director's details changed for Mr Elliot James Altman on 15 February 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Mr Elliot James Altman on 15 February 2016 (1 page) |
8 August 2016 | Secretary's details changed for Mr Elliot James Altman on 15 February 2016 (1 page) |
8 August 2016 | Director's details changed for Mr Elliot James Altman on 15 February 2016 (2 pages) |
5 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2016 (1 page) |
5 August 2016 | Director's details changed for Leigh Ryce Young on 15 February 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Director's details changed for Leigh Ryce Young on 15 February 2016 (2 pages) |
1 July 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
1 July 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
8 January 2016 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 January 2016 (1 page) |
22 December 2015 | Director's details changed for Mr Elliot James Altman on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Leigh Ryce Young on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Leigh Ryce Young on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Elliot James Altman on 22 December 2015 (2 pages) |
22 December 2015 | Secretary's details changed for Mr Elliot James Altman on 22 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Mr Elliot James Altman on 22 December 2015 (1 page) |
8 October 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 May 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
26 May 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
11 August 2014 | Director's details changed for Leigh Ryce Young on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Elliot James Altman on 18 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr Elliot James Altman on 21 July 2014 (1 page) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Elliot James Altman on 18 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Leigh Ryce Young on 11 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr Elliot James Altman on 21 July 2014 (1 page) |
17 April 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
17 April 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
15 March 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
15 March 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
23 November 2012 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BU on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BU on 23 November 2012 (1 page) |
22 August 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 August 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Elliot James Altman on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Elliot James Altman on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Elliot James Altman on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 September 2008 | Director and secretary's change of particulars / elliot altman / 01/07/2008 (1 page) |
24 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / leigh young / 01/07/2008 (1 page) |
24 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 September 2008 | Director and secretary's change of particulars / elliot altman / 01/07/2008 (1 page) |
24 September 2008 | Director's change of particulars / leigh young / 01/07/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 April 2008 | Return made up to 21/07/07; full list of members (4 pages) |
22 April 2008 | Return made up to 21/07/07; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: docklands business centre 10-16 tiller road london E14 8XP (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: docklands business centre 10-16 tiller road london E14 8XP (1 page) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (4 pages) |
19 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
19 August 2004 | Return made up to 21/07/04; full list of members
|
19 August 2004 | Return made up to 21/07/04; full list of members
|
24 February 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
24 February 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | Company name changed starspur LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed starspur LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (1 page) |
21 July 2003 | Incorporation (14 pages) |
21 July 2003 | Incorporation (14 pages) |