Company NameFirst Grosvenor Properties Limited
Company StatusDissolved
Company Number05139599
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NamePedwin Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Golding
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 04 October 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr James Golding
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 04 October 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Secretary NameMr James Golding
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 04 October 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Director NameMr Jeffrey Paul Rosen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr Raymond Alan Fox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2005(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHurst Cottage Bottle Square Lane
Radnage
High Wycombe
Buckinghamshire
HP14 4DP
Secretary NameJacqueline Sophia Clarke-Vernon
NationalityBritish
StatusResigned
Appointed16 February 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2008)
RolePersonal Assistant
Correspondence Address125 Burford Road
Catford
London
SE6 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.firstgrosvenorproperties.co.uk
Email address[email protected]

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £45David Golding
49.72%
Ordinary B
2k at £45James Golding
49.72%
Ordinary B
500 at £1David Golding
0.28%
Ordinary
500 at £1James Golding
0.28%
Ordinary

Financials

Year2014
Net Worth£114,863
Cash£4,828
Current Liabilities£54,860

Accounts

Latest Accounts30 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

29 April 2005Delivered on: 30 April 2005
Satisfied on: 21 March 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all estates or interests in any f/h or l/h property, the buildings and fixtures, plant and machinery, all investments and all related rights, the insurances and all proceeds thereon, the collection accounts and all monies standing to the credit thereof, all intellectual property and the goodwill and uncalled capital of the company. See the mortgage charge document for full details.
Fully Satisfied
29 April 2005Delivered on: 30 April 2005
Satisfied on: 21 March 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Southern motors exchange petrol filling station 246 bromley road catford t/no 457738.
Fully Satisfied
29 March 2005Delivered on: 31 March 2005
Satisfied on: 7 June 2008
Persons entitled: Mayday Estates Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The legal and beneficial interest in the company in respect of all that f/h property k/a 170-174 lee high road london t/no's 283820,170887 and ln 180022.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 20 May 2005
Persons entitled: Egt Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 20 May 2005
Persons entitled: Silver Finance Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 224-228 stanstead road, london t/no SGL188434 and other immovable property together with all buildings attached to the said property as well as trade and other fixtures, fixed plan and machinery of the company from time to time.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 20 May 2005
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 224-228 stanstead road, london t/no SGL188434 and other immovable property together with all buildings attached to the said property as well as trade and other fixtures, fixed plant and machinery of the company from time to time.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 20 May 2005
Persons entitled: Silverwood Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 14 September 2007
Satisfied on: 25 September 2013
Persons entitled: First Essex Properties Limited

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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 14 September 2007
Satisfied on: 25 September 2013
Persons entitled: Screenrate Limited

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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 14 September 2007
Satisfied on: 5 May 2012
Persons entitled: First Willesden Properties Limited

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. See the mortgage charge document for full details.
Fully Satisfied
23 January 2007Delivered on: 27 January 2007
Satisfied on: 7 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 170-174 lee high road, lewisham t/no 283820, 170887 an LN180022. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 October 2006Delivered on: 21 October 2006
Satisfied on: 26 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
28 April 2006Delivered on: 5 May 2006
Satisfied on: 7 June 2008
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a mitre service station, corporation street, rochester t/nos K125971 and K899230.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 7 June 2008
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170-174 lee high road london t/nos. LN180022, 283820 and 170887.
Fully Satisfied
7 April 2006Delivered on: 27 April 2006
Satisfied on: 26 February 2010
Persons entitled: First Essex Properties Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50,000 ordinary shares of 1P each in the capital of fleet first developments limited.
Fully Satisfied
27 March 2006Delivered on: 4 April 2006
Satisfied on: 26 February 2010
Persons entitled: Castlewood (London) Limited

Classification: Legal charge
Secured details: £900,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 246 bromley road london t/no 457738.
Fully Satisfied
10 March 2006Delivered on: 11 March 2006
Satisfied on: 26 February 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246 bromley road london t/no 457738. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 November 2005Delivered on: 23 November 2005
Satisfied on: 29 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224, 224A, 224B, 226, 226A and 228 stanstead road london t/n SGL18834. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 2005Delivered on: 12 November 2005
Satisfied on: 26 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 2005Delivered on: 12 August 2005
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 224-228 stanstead road, london. 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.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 9 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as mitre service station corporation street rochester kent t/n K125971,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 9 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as 170 172 and 174 lee high road lewisham london t/n's 283820 170887 & LN180022,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 30 September 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 224-228 stanstead road london SGL18834,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 9 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited by the company in any deposit account held with the bank at any of its branches.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 9 June 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being mitre service station corporation street rochester, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 181,000
(5 pages)
2 October 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 181,000
(5 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 181,000
(5 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 181,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
25 September 2013Satisfaction of charge 27 in full (1 page)
25 September 2013Satisfaction of charge 26 in full (1 page)
25 September 2013Satisfaction of charge 26 in full (1 page)
25 September 2013Satisfaction of charge 27 in full (1 page)
9 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
10 December 2012Termination of appointment of Raymond Fox as a director (2 pages)
10 December 2012Termination of appointment of Raymond Fox as a director (2 pages)
18 July 2012Director's details changed for Mr James Golding on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr David Golding on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Mr James Golding on 18 July 2012 (1 page)
18 July 2012Secretary's details changed for Mr James Golding on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr James Golding on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr David Golding on 18 July 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
22 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages)
22 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 181,000
(3 pages)
22 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 181,000
(3 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 December 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 December 2009Accounts for a small company made up to 31 August 2008 (7 pages)
6 August 2009Return made up to 27/05/09; full list of members (4 pages)
6 August 2009Return made up to 27/05/09; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
18 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
27 March 2008Appointment terminated secretary jacqueline clarke-vernon (1 page)
27 March 2008Appointment terminated secretary jacqueline clarke-vernon (1 page)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
19 November 2007Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
14 September 2007Particulars of mortgage/charge (7 pages)
1 June 2007Return made up to 27/05/07; full list of members (3 pages)
1 June 2007Return made up to 27/05/07; full list of members (3 pages)
25 May 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
25 May 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 July 2006Return made up to 27/05/06; full list of members (8 pages)
13 July 2006Return made up to 27/05/06; full list of members (8 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (4 pages)
12 November 2005Particulars of mortgage/charge (4 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 27/05/05; full list of members (8 pages)
27 June 2005Return made up to 27/05/05; full list of members (8 pages)
20 May 2005Declaration of mortgage charge released/ceased (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of mortgage charge released/ceased (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of mortgage charge released/ceased (1 page)
20 May 2005Declaration of mortgage charge released/ceased (1 page)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
1 March 2005Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2005Ad 17/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
13 August 2004Memorandum and Articles of Association (16 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Memorandum and Articles of Association (16 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Nc inc already adjusted 19/07/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Nc inc already adjusted 19/07/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2004Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
23 July 2004Company name changed pedwin properties LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed pedwin properties LIMITED\certificate issued on 23/07/04 (2 pages)
27 May 2004Incorporation (20 pages)
27 May 2004Incorporation (20 pages)