Company NameDWS Properties Limited
Company StatusDissolved
Company Number05244374
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous NameBelvedere D.W.S. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Brian Da Costa
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameNicholas James Da Costa
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 16 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameMrs Susan Carol Da Costa
StatusClosed
Appointed05 March 2014(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 16 November 2019)
RoleCompany Director
Correspondence Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMichael Walsh
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThicket Cottage Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3RQ
Secretary NameMr Keith Brian Da Costa
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchehill Chambers
52 Pack Horse Road
Gerrards Cross
Buckinghamshire
SL9 8EF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Mark Ronald Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOrchehill Chambers
52 Pack Horse Road
Gerrards Cross
Buckinghamshire
SL9 8EF
Director NameMr Raymond Leslie Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(12 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOrchehill Chambers
52 Pack Horse Road
Gerrards Cross
Buckinghamshire
SL9 8EF
Director NameMartin Leslie Da Costa
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchehill Chambers
52 Pack Horse Road
Gerrards Cross
Buckinghamshire
SL9 8EF
Director NameMr Martin Leslie Da Costa
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years after company formation)
Appointment Duration7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchehill Chambers 52 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8EF

Contact

Websitebelvedere.uk.com

Location

Registered AddressLibertas Associates Limited
3 Chandlers House Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

94 at £1Keith Brian Da Costa
42.53%
Ordinary
76 at £1Susan Carol Da Costa
34.39%
Ordinary
50 at £1Nicholas James Da Costa
22.62%
Ordinary A
1 at £1Crispin David Da Costa
0.45%
Ordinary C

Financials

Year2014
Net Worth£2,376
Cash£91,625
Current Liabilities£3,824,048

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

10 June 2008Delivered on: 12 June 2008
Satisfied on: 1 September 2011
Persons entitled: Strata Residential LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a glen ridge 97 camp road bulstrode park, gerrards cross t/no BN54463 and f/h land at the back of glen ridge, camp road, gerrards cross t/no BM85077 including all buildings and erections and all fixtures and fittings and all services and means of access and egress see image for full details.
Fully Satisfied
3 March 2008Delivered on: 13 March 2008
Satisfied on: 1 September 2011
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 trotsworth avenue virginia water surrey; 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.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 1 September 2011
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: Glen ridge 97 camp road gerrards cross buckinghamshire and land at the rear there of,. 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
13 September 2007Delivered on: 14 September 2007
Satisfied on: 14 May 2010
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: The spinney 21 woodlands ride sunninghill ascot berkshire t/no bk 39675. 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
17 November 2006Delivered on: 18 November 2006
Satisfied on: 15 January 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: Willowbrook nuns walk virginia water surrey. 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
10 October 2006Delivered on: 18 October 2006
Satisfied on: 14 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillcrest cottage brook street kingston blount oxfordshire t/no ON67235. 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
14 July 2006Delivered on: 26 July 2006
Satisfied on: 15 January 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: 4 charles hoard court 2 somerville avenue barnes 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 December 2004Delivered on: 12 January 2005
Satisfied on: 20 January 2006
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: 72 heath rise virginia water surrey. 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
21 September 2010Delivered on: 22 September 2010
Satisfied on: 26 November 2011
Persons entitled: Keith Brian Da Costa and Susan Carol Da Costa

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 camp road gerrards cross buckinghamshire t/no:BM54463.
Fully Satisfied
26 August 2010Delivered on: 16 September 2010
Satisfied on: 26 November 2011
Persons entitled: Keith Brian Da Costa and Susan Carol Da Costa

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 camp road gerrards cross t/no. BM78511.
Fully Satisfied
30 June 2009Delivered on: 9 July 2009
Satisfied on: 26 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 camp road gerrards cross buckinghamshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 July 2008Delivered on: 15 July 2008
Satisfied on: 1 September 2011
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: Georgian lodge 67 windsor road gerrards cross bucks t/no BM83667 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.
Fully Satisfied
29 November 2004Delivered on: 30 November 2004
Satisfied on: 20 January 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2017Delivered on: 13 February 2017
Persons entitled: Keith Brian Da Costa & Susan Carol Da Costa

Classification: A registered charge
Particulars: Debenture by way of continuing security in favour of the lender for the payment and discharge of the secured liabilities, the borrower with full title guarantee hereby charges to the lender the property set out below in the manner set out below:. By way of fixed charge by way of legal mortgage, the scheduled property (if any) and all rights relating to the scheduled property in existence of the date hereof;. By way of fixed charge, the property and all rights relating to it not effectively mortgaged in the lender's favour as security for the secured liabilities;. By way of fixed charge, the book debts and all the borrower’s rights, title, interest, and benefit in and to the book debts account;. By way of fixed charge, all the intellectual property owned, possessed or controlled by the borrower which is not assigned to the lender;. By way of fixed charge, the plant and machinery;. By way of fixed charge, the shares;. By way of fixed charge, all the goodwill and uncalled capital for the time being of the borrower;. By way of floating charge, all the undertaking and assets of the borrower whatsoever, wherever situate, whether moveable, immovable, present or future.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: Beamish Investments Limited

Classification: A registered charge
Particulars: Land at the rear of grangewood and maple house heathfield avenue ascot berkshire. Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 19 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land at the rear of maple house and grangewood larch avenue ascot berkshire title no BK96989 and BK57785. Notification of addition to or amendment of charge.
Outstanding
25 November 2010Delivered on: 26 November 2010
Persons entitled: Keith Brian Da Costa and Susan Carol Da Costa

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mariners christchurch road virginia water surrey t/n SY122022.
Outstanding
1 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mariners christchurch road virginia water surrey t/no SY122022 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
11 July 2018Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to C/O C/O 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 11 July 2018 (2 pages)
6 July 2018Appointment of a voluntary liquidator (4 pages)
6 July 2018Statement of affairs (9 pages)
6 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
(1 page)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
10 April 2018Registered office address changed from Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 10 April 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
5 December 2017Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
5 December 2017Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 February 2017Registration of charge 052443740018, created on 31 January 2017 (13 pages)
31 January 2017Satisfaction of charge 14 in full (2 pages)
31 January 2017Satisfaction of charge 15 in full (1 page)
31 January 2017Satisfaction of charge 15 in full (1 page)
31 January 2017Satisfaction of charge 14 in full (2 pages)
11 November 2016Satisfaction of charge 052443740017 in full (1 page)
11 November 2016Satisfaction of charge 052443740017 in full (1 page)
11 November 2016Satisfaction of charge 052443740016 in full (1 page)
11 November 2016Satisfaction of charge 052443740016 in full (1 page)
8 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 270.00
(4 pages)
28 January 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 270.00
(4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 221
(5 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 221
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 221
(4 pages)
3 February 2015Resolutions
  • RES13 ‐ Increase share cap 01/12/2014
(1 page)
3 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 221
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 221
(4 pages)
29 January 2015Registered office address changed from Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 29 January 2015 (1 page)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 220
(5 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 220
(5 pages)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 October 2014Purchase of own shares. (3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 March 2014Termination of appointment of Keith Da Costa as a secretary (1 page)
17 March 2014Termination of appointment of Keith Da Costa as a secretary (1 page)
17 March 2014Appointment of Mrs Susan Carol Da Costa as a secretary (2 pages)
17 March 2014Appointment of Mrs Susan Carol Da Costa as a secretary (2 pages)
26 February 2014Termination of appointment of Martin Da Costa as a director (1 page)
26 February 2014Termination of appointment of Martin Da Costa as a director (1 page)
21 February 2014All of the property or undertaking has been released from charge 15 (4 pages)
21 February 2014All of the property or undertaking has been released from charge 15 (4 pages)
21 February 2014All of the property or undertaking has been released from charge 14 (3 pages)
21 February 2014All of the property or undertaking has been released from charge 14 (3 pages)
24 October 2013Registration of charge 052443740017 (32 pages)
24 October 2013Registration of charge 052443740017 (32 pages)
19 October 2013Registration of charge 052443740016 (10 pages)
19 October 2013Registration of charge 052443740016 (10 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 270
(6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 270
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Auditor's resignation (1 page)
14 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
23 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 270
(4 pages)
23 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 270
(4 pages)
6 December 2012Appointment of Mr Martin Leslie Da Costa as a director (2 pages)
6 December 2012Appointment of Mr Martin Leslie Da Costa as a director (2 pages)
22 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 220
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 220
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 220
(4 pages)
14 November 2012Termination of appointment of Martin Da Costa as a director (1 page)
14 November 2012Termination of appointment of Martin Da Costa as a director (1 page)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
19 April 2012Termination of appointment of Mark Smith as a director (1 page)
19 April 2012Termination of appointment of Mark Smith as a director (1 page)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 November 2011Appointment of Nicholas James Da Costa as a director (3 pages)
23 November 2011Appointment of Nicholas James Da Costa as a director (3 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 235
(4 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 235
(4 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Purchase of own shares. (3 pages)
2 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Termination of appointment of Ray Smith as a director (1 page)
20 September 2011Termination of appointment of Ray Smith as a director (1 page)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Ray Smith on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Ray Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Ronald Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Brian Da Costa on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Martin Leslie Da Costa on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Martin Leslie Da Costa on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Keith Brian Da Costa on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Keith Brian Da Costa on 19 October 2009 (1 page)
20 October 2009Director's details changed for Keith Brian Da Costa on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Ronald Smith on 19 October 2009 (2 pages)
12 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
12 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
7 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
15 December 2008Return made up to 28/09/08; full list of members (5 pages)
15 December 2008Return made up to 28/09/08; full list of members (5 pages)
3 September 2008Director's change of particulars / ray smith / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / ray smith / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / mark smith / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / mark smith / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / mark smith / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / mark smith / 01/09/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Return made up to 28/09/07; full list of members (4 pages)
15 October 2007Return made up to 28/09/07; full list of members (4 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 28/09/06; full list of members (10 pages)
17 October 2006Return made up to 28/09/06; full list of members (10 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
3 May 2006Return made up to 28/09/05; full list of members; amend (10 pages)
3 May 2006Return made up to 28/09/05; full list of members; amend (10 pages)
25 January 2006Ad 05/01/06--------- £ si 200@1=200 £ ic 100/300 (3 pages)
25 January 2006Ad 05/01/06--------- £ si 200@1=200 £ ic 100/300 (3 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
8 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
8 November 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 16 st john street london EC1M 4NT (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 16 st john street london EC1M 4NT (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
28 September 2004Incorporation (14 pages)
28 September 2004Incorporation (14 pages)