Company NameElliot Leigh Property Investments 2 Ltd
DirectorsLeigh Ryce Young and Elliot James Altman
Company StatusActive
Company Number04840441
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NameElliot Leigh Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLeigh Ryce Young
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Elliot James Altman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Elliot James Altman
NationalityEnglish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.elliotleigh.com
Telephone020 89834444
Telephone regionLondon

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Elliot James Altman
30.00%
Ordinary
30 at £1Leigh Ryce Young
30.00%
Ordinary
20 at £1Estelle Sylvia Altman
20.00%
Ordinary
20 at £1Karen Michelle Young
20.00%
Ordinary

Financials

Year2014
Turnover£10,771,653
Gross Profit£1,731,370
Net Worth£2,568,629
Cash£106,828
Current Liabilities£1,499,917

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 January

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

26 January 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2019Delivered on: 1 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 326 bethnal green road.
Outstanding
13 September 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2006Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

8 September 2023Satisfaction of charge 13 in full (1 page)
8 September 2023Satisfaction of charge 9 in full (1 page)
8 September 2023Satisfaction of charge 14 in full (1 page)
8 September 2023Satisfaction of charge 5 in full (1 page)
8 September 2023Satisfaction of charge 1 in full (1 page)
8 September 2023Satisfaction of charge 2 in full (1 page)
8 September 2023Satisfaction of charge 10 in full (1 page)
8 September 2023Satisfaction of charge 7 in full (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
27 April 2023Unaudited abridged accounts made up to 31 January 2022 (9 pages)
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
28 October 2022Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
25 April 2022Unaudited abridged accounts made up to 31 January 2021 (10 pages)
25 January 2022Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
25 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
29 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 31 January 2019 (9 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
1 August 2019Registration of charge 048404410024, created on 1 August 2019 (32 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
14 September 2018Registration of charge 048404410022, created on 13 September 2018 (29 pages)
14 September 2018Registration of charge 048404410023, created on 13 September 2018 (28 pages)
14 September 2018Satisfaction of charge 6 in full (1 page)
24 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
19 July 2018Notification of El Property Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 July 2018Cessation of Leigh Ryce Young as a person with significant control on 31 January 2018 (1 page)
19 July 2018Cessation of Elliot James Altman as a person with significant control on 31 January 2018 (1 page)
18 June 2018Registration of charge 048404410021, created on 15 June 2018 (6 pages)
5 June 2018Previous accounting period extended from 29 September 2017 to 31 January 2018 (1 page)
4 June 2018Registration of charge 048404410020, created on 1 June 2018 (6 pages)
30 May 2018Registration of charge 048404410019, created on 29 May 2018 (6 pages)
30 May 2018Registration of charge 048404410018, created on 29 May 2018 (6 pages)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
18 January 2018Director's details changed for Mr Elliot James Altman on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Elliot James Altman as a person with significant control on 18 January 2018 (2 pages)
21 December 2017Registration of charge 048404410016, created on 20 December 2017 (4 pages)
21 December 2017Registration of charge 048404410017, created on 20 December 2017 (4 pages)
6 December 2017Registration of charge 048404410015, created on 1 December 2017 (5 pages)
6 December 2017Registration of charge 048404410015, created on 1 December 2017 (5 pages)
9 September 2017Satisfaction of charge 12 in full (4 pages)
9 September 2017Satisfaction of charge 12 in full (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
6 July 2017Full accounts made up to 30 September 2016 (28 pages)
8 August 2016Director's details changed for Mr Elliot James Altman on 15 February 2016 (2 pages)
8 August 2016Secretary's details changed for Mr Elliot James Altman on 15 February 2016 (1 page)
8 August 2016Secretary's details changed for Mr Elliot James Altman on 15 February 2016 (1 page)
8 August 2016Director's details changed for Mr Elliot James Altman on 15 February 2016 (2 pages)
5 August 2016Registered 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 2016Registered 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 2016Director's details changed for Leigh Ryce Young on 15 February 2016 (2 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Director's details changed for Leigh Ryce Young on 15 February 2016 (2 pages)
1 July 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
1 July 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
8 January 2016Registered 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 2016Registered 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 2015Director's details changed for Mr Elliot James Altman on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Leigh Ryce Young on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Leigh Ryce Young on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Elliot James Altman on 22 December 2015 (2 pages)
22 December 2015Secretary's details changed for Mr Elliot James Altman on 22 December 2015 (1 page)
22 December 2015Secretary's details changed for Mr Elliot James Altman on 22 December 2015 (1 page)
8 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
26 May 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
26 May 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
11 August 2014Director's details changed for Leigh Ryce Young on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Elliot James Altman on 18 July 2014 (2 pages)
11 August 2014Secretary's details changed for Mr Elliot James Altman on 21 July 2014 (1 page)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Mr Elliot James Altman on 18 July 2014 (2 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Leigh Ryce Young on 11 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mr Elliot James Altman on 21 July 2014 (1 page)
17 April 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
17 April 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
15 March 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
15 March 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
23 November 2012Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BU on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BU on 23 November 2012 (1 page)
22 August 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 August 2012Accounts for a small company made up to 30 September 2011 (7 pages)
31 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Elliot James Altman on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Elliot James Altman on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Elliot James Altman on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 September 2008Director and secretary's change of particulars / elliot altman / 01/07/2008 (1 page)
24 September 2008Return made up to 21/07/08; full list of members (4 pages)
24 September 2008Director's change of particulars / leigh young / 01/07/2008 (1 page)
24 September 2008Return made up to 21/07/08; full list of members (4 pages)
24 September 2008Director and secretary's change of particulars / elliot altman / 01/07/2008 (1 page)
24 September 2008Director's change of particulars / leigh young / 01/07/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 April 2008Return made up to 21/07/07; full list of members (4 pages)
22 April 2008Return made up to 21/07/07; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
19 October 2007Registered office changed on 19/10/07 from: docklands business centre 10-16 tiller road london E14 8XP (1 page)
19 October 2007Registered office changed on 19/10/07 from: docklands business centre 10-16 tiller road london E14 8XP (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
3 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (4 pages)
19 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Return made up to 21/07/06; full list of members (7 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Return made up to 21/07/06; full list of members (7 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 November 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
24 February 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003New director appointed (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (1 page)
20 August 2003Company name changed starspur LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed starspur LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (1 page)
21 July 2003Incorporation (14 pages)
21 July 2003Incorporation (14 pages)