Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary Name | Harvey Wyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Dror Arazy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Jeffery Wyman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | David Marc Wyman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Harvey Wyman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Registered Address | Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
305 at £1 | Dror Arazy 30.50% Ordinary |
---|---|
305 at £1 | Martin Leigh Wyman 30.50% Ordinary |
130 at £1 | Adam Wyman 13.00% Ordinary |
130 at £1 | David Wyman 13.00% Ordinary |
130 at £1 | Steven Wyman 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,221 |
Cash | £14,387 |
Current Liabilities | £102,689 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
27 April 2009 | Delivered on: 7 May 2009 Satisfied on: 26 October 2015 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 51 market street loughborough leics. Fully Satisfied |
---|---|
21 January 2022 | Delivered on: 25 January 2022 Satisfied on: 1 March 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 137A burwell drive, witney and garage 8, OX28 5LP registered at the hm land registry under title number ON302861. Fully Satisfied |
2 November 2009 | Delivered on: 6 November 2009 Satisfied on: 22 January 2010 Persons entitled: Starmount (Securitites) LTD Classification: Mortgage Secured details: £71,000.00 due or to become due from the company to the chargee. Particulars: 56A sandy lane fair oak eastleigh. Fully Satisfied |
13 August 2009 | Delivered on: 18 August 2009 Satisfied on: 3 June 2010 Persons entitled: Starmount (Securities) Limited Classification: Legal charge Secured details: £44,000.00 due or to become due from the company to the chargee. Particulars: 983 alcester road south kings heath birmingham. Fully Satisfied |
9 July 2009 | Delivered on: 18 July 2009 Satisfied on: 26 October 2015 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: £65000. Particulars: First and second floor flat 51A market street loughborough. Fully Satisfied |
5 March 2009 | Delivered on: 14 March 2009 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: £103,000.00 due or to become due from the company to the chargee. Particulars: First floor flat 8A aldsworth parade aldsworth avenue goring by sea worthing. Outstanding |
19 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 the parklands dunstable bedfordshire t/no:BD264618 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2009 | Delivered on: 20 January 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 the parklands dunstable bedfordshire t/no BD264615 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Finers Homes Limited Classification: Legal mortgage Secured details: £45,500.00 due or to become due from the company to the chargee. Particulars: Property k/a first floor flat, 9-11 green end, whitchurch, shropshire. Outstanding |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: £65,500.00 due or to become due from the company to the chargee. Particulars: Property k/a 14A market place, rugby. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: First floor flat, 8A aldsworth parade, aldsworth avenue, goring by sea, BN12 4UP registered at h m land registry under title number WSX286459. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 14A market place, rugby, CV21 3DU registered at hm land registry under title number WK447441. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 1A the parade, trumps green road, virginia water and garage, GU25 4EH registered under title number SY795423. Outstanding |
10 November 2008 | Delivered on: 12 November 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: 16 the parklands dunstable bedfordshire t/no BD255541 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 56A sandy lane, fair oak, eastleigh and garage, SO50 8GB registered at hm land registry under title number HP723567. Outstanding |
26 November 2021 | Delivered on: 8 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 98 the parklands, dunstable, bedfordshire LU5 4GW. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 16 the parklands, dunstable, bedfordshire LU5 4GU. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 21 the parklands, dunstable, bedfordshire LU5 4GU. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 61 the parklands, dunstable, bedfordshire LU5 4GU. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 84 the parklands, dunstable, bedfordshire LU5 4GU. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The property known as 86 the parklands, dunstable, bedfordshire LU5 4GW. Outstanding |
29 September 2019 | Delivered on: 2 October 2019 Persons entitled: Starmount (Securities) Limited Classification: A registered charge Particulars: 4A glenville parade hucclecote gloucester. First floor flat 8A aldworth parade aldsworth avenue goring by sea. 14A market place rugby. Please see image for details of further property charged. Outstanding |
23 May 2011 | Delivered on: 26 May 2011 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: 1A the parade trimps green road virginia water and garage number 1. Outstanding |
3 October 2008 | Delivered on: 4 October 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: 61 the parklands court drive dunstable bedfordshire. Outstanding |
23 March 2011 | Delivered on: 24 March 2011 Persons entitled: Martin Slowe Estates Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: 9A the parade, trumps green road, virginia water and garage number 9. Outstanding |
29 January 2010 | Delivered on: 30 January 2010 Persons entitled: Starmount (Securities) Limited Classification: Mortgage Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: 28B hewell road barnt green birmingham. Outstanding |
15 December 2009 | Delivered on: 18 December 2009 Persons entitled: Starmount (Securities) LTD Classification: Mortgage Secured details: £71,000.00 due or to become due from the company to the chargee. Particulars: 56A sandy lane fair oak eastleigh. Outstanding |
2 November 2009 | Delivered on: 6 November 2009 Persons entitled: Starmont (Securities) LTD Classification: Mortgage Secured details: £62,000.00 due or to become due. Particulars: 4A glenville parade, hucclecote, gloucester. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 the parklands dunstable bedfordshire t/no BD256152 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
13 August 2009 | Delivered on: 18 August 2009 Persons entitled: Starmount (Securities) Limited Classification: Legal charge Secured details: £53,000.00 due or to become due from the company to the chargee. Particulars: 985 alcester road south kings heath birmingham. Outstanding |
17 June 2009 | Delivered on: 19 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 the parklands dunstable bedfordshire t/no BD262236; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
24 September 2008 | Delivered on: 27 September 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2021 | Purchase of own shares.
|
---|---|
25 January 2021 | Cancellation of shares. Statement of capital on 30 December 2020
|
25 January 2021 | Resolutions
|
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Solvency Statement dated 16/12/20 (1 page) |
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Resolutions
|
17 December 2020 | Part of the property or undertaking has been released and no longer forms part of charge 048542040021 (5 pages) |
11 December 2020 | Termination of appointment of David Marc Wyman as a director on 10 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 November 2019 | Satisfaction of charge 20 in full (4 pages) |
4 November 2019 | Satisfaction of charge 8 in full (4 pages) |
4 November 2019 | Satisfaction of charge 15 in full (4 pages) |
4 November 2019 | Satisfaction of charge 4 in full (4 pages) |
4 November 2019 | Satisfaction of charge 19 in full (4 pages) |
4 November 2019 | Satisfaction of charge 18 in full (4 pages) |
4 November 2019 | Satisfaction of charge 17 in full (4 pages) |
4 November 2019 | Satisfaction of charge 12 in full (4 pages) |
2 October 2019 | Registration of charge 048542040021, created on 29 September 2019 (17 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
22 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 25 July 2014
|
14 February 2017 | Statement of capital following an allotment of shares on 25 July 2014
|
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 October 2015 | Satisfaction of charge 11 in full (1 page) |
26 October 2015 | Satisfaction of charge 11 in full (1 page) |
26 October 2015 | Satisfaction of charge 9 in full (1 page) |
26 October 2015 | Satisfaction of charge 9 in full (1 page) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 January 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 July 2014 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 August 2013 | Director's details changed for Harvey Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for David Marc Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for David Marc Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Dror Arazy on 6 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Dror Arazy on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Harvey Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Harvey Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for David Marc Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Dror Arazy on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page) |
6 August 2013 | Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for David Marc Wyman on 31 May 2012 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Director's details changed for David Marc Wyman on 31 May 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Harvey Wyman on 3 September 2011 (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for David Wyman on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David Wyman on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for David Wyman on 1 August 2010 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 August 2009 | Director's change of particulars / dror arazy / 30/04/2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
10 August 2009 | Director's change of particulars / dror arazy / 30/04/2009 (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2008 | Director's change of particulars / martin wyman / 28/08/2008 (1 page) |
21 November 2008 | Director's change of particulars / martin wyman / 28/08/2008 (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2008 | Capitals not rolled up (3 pages) |
22 August 2008 | Capitals not rolled up (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Ad 01/12/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Ad 01/12/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
6 November 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members
|
25 August 2004 | Return made up to 01/08/04; full list of members
|
24 August 2003 | Resolutions
|
24 August 2003 | Resolutions
|
1 August 2003 | Incorporation (12 pages) |
1 August 2003 | Incorporation (12 pages) |