Cheam
Sutton
SM2 7AT
Secretary Name | Paula McLachlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Sutton SM2 7AT |
Director Name | Mrs Hazel Rosemary Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Sutton SM2 7AT |
Director Name | Mr William Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(7 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Surrey SM2 7AT |
Director Name | Mr William Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | St George House Station Approach Cheam Sutton SM2 7AT |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr John Piers Codling |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Town Farm House Penfold Lane Little Missenden Amersham HP7 0QX |
Secretary Name | Mr Stephen Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oakside 1 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Alan Ernest Harper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Burfield Drive Warlingham Surrey CR6 9JS |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Stephen Pawson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oakside 1 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Mr Brian Keith Dorey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Howel Hill Grove Ewell Surrey KT17 3ER |
Director Name | Mr William Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Avenue Cheam Sutton Surrey SM2 7QB |
Director Name | William Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bramley Road Cheam Sutton Surrey SM2 7LR |
Director Name | Mrs Maxine Dorey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Howell Hill Grove, Ewell Epsom Surrey KT17 3ER |
Director Name | Mr Andrew Richard Wilson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Amberley Gardens Stoneleigh Epsom Surrey KT19 0NG |
Website | smithandbyford.com |
---|
Registered Address | St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
1000 at £1 | Smith & Byford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,623,393 |
Cash | £251,007 |
Current Liabilities | £1,871,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
31 January 2008 | Delivered on: 8 February 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: St george's house station approach cheam. 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 |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
7 June 2018 | Delivered on: 7 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in kent house, 27-33 upper mulgrave road, sutton and car park 6, SM2 7AY. Land registry number: SGL472121. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 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 flat k/a 2 stephenson court station approach cheam surrey t/no SGL398061. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 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 flat k/a 5 royal crest house upper mulgrave road cheam t/no SGL722426. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 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 flat k/a 28 frobisher court cheam surrey t/no SGL378919. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 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 flat k/a 4 frobisher court cheam surrey t/no SGL392446. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 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 flat k/a 2 frobisher court cheam surrey t/no SGL721322. Outstanding |
2 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 33 tabor court cheam village t/no SGL699539. Outstanding |
7 February 2008 | Delivered on: 8 February 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: 64 upper mulgrave road cheam. 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 |
31 January 2008 | Delivered on: 8 February 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: 60 upper mulgrave road sutton. 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 |
7 February 2008 | Delivered on: 8 February 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: 56 upper mulgrave road cheam. 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 |
7 February 2008 | Delivered on: 8 February 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: 50 upper mulgrave road cheam. 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 |
5 December 2007 | Delivered on: 7 December 2007 Satisfied on: 7 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 64 upper mulgrave road cheam sutton surrey. Fully Satisfied |
5 December 2007 | Delivered on: 7 December 2007 Satisfied on: 7 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 56 upper mulgrave road cheam sutton surrey. Fully Satisfied |
5 December 2007 | Delivered on: 7 December 2007 Satisfied on: 7 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 50 upper mulgrave road cheam sutton surrey. Fully Satisfied |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 7 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2003 | Delivered on: 28 November 2003 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St george house, station approach, cheam, surrey. T/n SGL459615. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 2003 | Delivered on: 13 November 2003 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
15 May 2021 | Termination of appointment of Andrew Richard Wilson as a director on 1 May 2021 (1 page) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 June 2018 | Registration of charge 048506510020, created on 7 June 2018 (10 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
21 March 2017 | Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages) |
15 December 2016 | Termination of appointment of Maxine Dorey as a director on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Maxine Dorey as a director on 15 December 2016 (1 page) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 February 2013 | Termination of appointment of William Smith as a director (1 page) |
18 February 2013 | Termination of appointment of William Smith as a director (1 page) |
18 February 2013 | Termination of appointment of William Smith as a director (1 page) |
18 February 2013 | Termination of appointment of William Smith as a director (1 page) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Appointment of Mr William Smith as a director (2 pages) |
2 August 2012 | Appointment of Mr William Smith as a director (2 pages) |
2 August 2012 | Appointment of Mr William Smith as a director (2 pages) |
2 August 2012 | Appointment of Mr William Smith as a director (2 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Termination of appointment of Brian Dorey as a director (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Termination of appointment of Brian Dorey as a director (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Mr William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Maxine Dorey on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Maxine Dorey on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr William Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Maxine Dorey on 1 January 2010 (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
6 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
1 April 2007 | Accounts made up to 31 December 2006 (11 pages) |
1 April 2007 | Accounts made up to 31 December 2006 (11 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
19 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
31 August 2006 | Return made up to 30/07/06; full list of members
|
31 August 2006 | Return made up to 30/07/06; full list of members
|
14 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: blenheim house 6 blenheim street london W1S 1LE (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: blenheim house 6 blenheim street london W1S 1LE (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2006 | Particulars of mortgage/charge (9 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (9 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (9 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members
|
17 September 2004 | Return made up to 30/07/04; full list of members
|
8 December 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 December 2003 | Nc inc already adjusted 05/11/03 (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Nc inc already adjusted 05/11/03 (1 page) |
8 December 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
28 November 2003 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Particulars of mortgage/charge (6 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 312B high street orpington BR6 0NG (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 312B high street orpington BR6 0NG (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
30 July 2003 | Incorporation (13 pages) |
30 July 2003 | Incorporation (13 pages) |