Company NameSilent Water Limited
Company StatusActive
Company Number04850651
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaula McLachlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Secretary NamePaula McLachlan
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Director NameMrs Hazel Rosemary Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Director NameMr William Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Surrey
SM2 7AT
Director NameMr William Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr John Piers Codling
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTown Farm House
Penfold Lane
Little Missenden
Amersham
HP7 0QX
Secretary NameMr Stephen Pawson
NationalityBritish
StatusResigned
Appointed12 August 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOakside 1 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameAlan Ernest Harper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Burfield Drive
Warlingham
Surrey
CR6 9JS
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameMr Stephen Pawson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOakside 1 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMr Brian Keith Dorey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Howel Hill Grove
Ewell
Surrey
KT17 3ER
Director NameMr William Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Director NameWilliam Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bramley Road
Cheam
Sutton
Surrey
SM2 7LR
Director NameMrs Maxine Dorey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Howell Hill Grove, Ewell
Epsom
Surrey
KT17 3ER
Director NameMr Andrew Richard Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Amberley Gardens
Stoneleigh
Epsom
Surrey
KT19 0NG

Contact

Websitesmithandbyford.com

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1000 at £1Smith & Byford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,623,393
Cash£251,007
Current Liabilities£1,871,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

31 January 2008Delivered 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 2007Delivered 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 2018Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

17 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
13 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
15 May 2021Termination of appointment of Andrew Richard Wilson as a director on 1 May 2021 (1 page)
29 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 June 2018Registration of charge 048506510020, created on 7 June 2018 (10 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
5 September 2017Confirmation statement made on 30 July 2017 with updates (3 pages)
21 March 2017Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages)
15 December 2016Termination of appointment of Maxine Dorey as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Maxine Dorey as a director on 15 December 2016 (1 page)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
9 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 February 2013Termination of appointment of William Smith as a director (1 page)
18 February 2013Termination of appointment of William Smith as a director (1 page)
18 February 2013Termination of appointment of William Smith as a director (1 page)
18 February 2013Termination of appointment of William Smith as a director (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
2 August 2012Appointment of Mr William Smith as a director (2 pages)
2 August 2012Appointment of Mr William Smith as a director (2 pages)
2 August 2012Appointment of Mr William Smith as a director (2 pages)
2 August 2012Appointment of Mr William Smith as a director (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
7 November 2011Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page)
7 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
7 November 2011Registered office address changed from 2 the Avenue, Cheam Sutton Surrey SM2 7QB on 7 November 2011 (1 page)
3 October 2011Accounts made up to 31 December 2010 (14 pages)
3 October 2011Accounts made up to 31 December 2010 (14 pages)
10 August 2011Termination of appointment of Brian Dorey as a director (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
10 August 2011Termination of appointment of Brian Dorey as a director (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Mr William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Brian Keith Dorey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Maxine Dorey on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Maxine Dorey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Paula Mclachlan on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr William Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mrs Hazel Rosemary Smith on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Maxine Dorey on 1 January 2010 (2 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2009Return made up to 30/07/09; full list of members (5 pages)
3 August 2009Return made up to 30/07/09; full list of members (5 pages)
2 July 2009Accounts made up to 31 December 2008 (12 pages)
2 July 2009Accounts made up to 31 December 2008 (12 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
25 June 2008Accounts made up to 31 December 2007 (12 pages)
25 June 2008Accounts made up to 31 December 2007 (12 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 30/07/07; full list of members (4 pages)
6 August 2007Return made up to 30/07/07; full list of members (4 pages)
6 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
1 April 2007Accounts made up to 31 December 2006 (11 pages)
1 April 2007Accounts made up to 31 December 2006 (11 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Registered office changed on 04/12/06 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page)
4 December 2006Registered office changed on 04/12/06 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page)
19 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
31 August 2006Return made up to 30/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2006Return made up to 30/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2006Declaration of assistance for shares acquisition (7 pages)
14 August 2006Declaration of assistance for shares acquisition (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: blenheim house 6 blenheim street london W1S 1LE (1 page)
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: blenheim house 6 blenheim street london W1S 1LE (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Particulars of mortgage/charge (9 pages)
18 July 2006Particulars of mortgage/charge (9 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 September 2005Return made up to 30/07/05; full list of members (9 pages)
2 September 2005Return made up to 30/07/05; full list of members (9 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 December 2003Nc inc already adjusted 05/11/03 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Nc inc already adjusted 05/11/03 (1 page)
8 December 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
28 November 2003Particulars of mortgage/charge (7 pages)
28 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (6 pages)
13 November 2003Particulars of mortgage/charge (6 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: 312B high street orpington BR6 0NG (1 page)
14 September 2003Registered office changed on 14/09/03 from: 312B high street orpington BR6 0NG (1 page)
14 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
30 July 2003Incorporation (13 pages)
30 July 2003Incorporation (13 pages)