191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director Name | Nicholas James Da Costa |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Secretary Name | Mrs Susan Carol Da Costa |
---|---|
Status | Closed |
Appointed | 05 March 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 November 2019) |
Role | Company Director |
Correspondence Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Michael Walsh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Thicket Cottage Bath Road Littlewick Green Maidenhead Berkshire SL6 3RQ |
Secretary Name | Mr Keith Brian Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Mark Ronald Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF |
Director Name | Mr Raymond Leslie Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF |
Director Name | Martin Leslie Da Costa |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchehill Chambers 52 Pack Horse Road Gerrards Cross Buckinghamshire SL9 8EF |
Director Name | Mr Martin Leslie Da Costa |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years after company formation) |
Appointment Duration | 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchehill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF |
Website | belvedere.uk.com |
---|
Registered Address | Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
94 at £1 | Keith Brian Da Costa 42.53% Ordinary |
---|---|
76 at £1 | Susan Carol Da Costa 34.39% Ordinary |
50 at £1 | Nicholas James Da Costa 22.62% Ordinary A |
1 at £1 | Crispin David Da Costa 0.45% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,376 |
Cash | £91,625 |
Current Liabilities | £3,824,048 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
10 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 July 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (4 pages) |
6 July 2018 | Statement of affairs (9 pages) |
6 July 2018 | Resolutions
|
11 April 2018 | Resolutions
|
10 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
5 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 February 2017 | Registration of charge 052443740018, created on 31 January 2017 (13 pages) |
31 January 2017 | Satisfaction of charge 14 in full (2 pages) |
31 January 2017 | Satisfaction of charge 15 in full (1 page) |
31 January 2017 | Satisfaction of charge 15 in full (1 page) |
31 January 2017 | Satisfaction of charge 14 in full (2 pages) |
11 November 2016 | Satisfaction of charge 052443740017 in full (1 page) |
11 November 2016 | Satisfaction of charge 052443740017 in full (1 page) |
11 November 2016 | Satisfaction of charge 052443740016 in full (1 page) |
11 November 2016 | Satisfaction of charge 052443740016 in full (1 page) |
8 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 February 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
29 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 October 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 October 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 March 2014 | Termination of appointment of Keith Da Costa as a secretary (1 page) |
17 March 2014 | Termination of appointment of Keith Da Costa as a secretary (1 page) |
17 March 2014 | Appointment of Mrs Susan Carol Da Costa as a secretary (2 pages) |
17 March 2014 | Appointment of Mrs Susan Carol Da Costa as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Martin Da Costa as a director (1 page) |
26 February 2014 | Termination of appointment of Martin Da Costa as a director (1 page) |
21 February 2014 | All of the property or undertaking has been released from charge 15 (4 pages) |
21 February 2014 | All of the property or undertaking has been released from charge 15 (4 pages) |
21 February 2014 | All of the property or undertaking has been released from charge 14 (3 pages) |
21 February 2014 | All of the property or undertaking has been released from charge 14 (3 pages) |
24 October 2013 | Registration of charge 052443740017 (32 pages) |
24 October 2013 | Registration of charge 052443740017 (32 pages) |
19 October 2013 | Registration of charge 052443740016 (10 pages) |
19 October 2013 | Registration of charge 052443740016 (10 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
23 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
23 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
6 December 2012 | Appointment of Mr Martin Leslie Da Costa as a director (2 pages) |
6 December 2012 | Appointment of Mr Martin Leslie Da Costa as a director (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
14 November 2012 | Termination of appointment of Martin Da Costa as a director (1 page) |
14 November 2012 | Termination of appointment of Martin Da Costa as a director (1 page) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
19 April 2012 | Termination of appointment of Mark Smith as a director (1 page) |
19 April 2012 | Termination of appointment of Mark Smith as a director (1 page) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 November 2011 | Appointment of Nicholas James Da Costa as a director (3 pages) |
23 November 2011 | Appointment of Nicholas James Da Costa as a director (3 pages) |
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Termination of appointment of Ray Smith as a director (1 page) |
20 September 2011 | Termination of appointment of Ray Smith as a director (1 page) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Ray Smith on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ray Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Ronald Smith on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Keith Brian Da Costa on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Martin Leslie Da Costa on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Martin Leslie Da Costa on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Keith Brian Da Costa on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Keith Brian Da Costa on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Keith Brian Da Costa on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark Ronald Smith on 19 October 2009 (2 pages) |
12 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
12 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
7 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
3 September 2008 | Director's change of particulars / ray smith / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / ray smith / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / mark smith / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / mark smith / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / mark smith / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / mark smith / 01/09/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (10 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 28/09/05; full list of members; amend (10 pages) |
3 May 2006 | Return made up to 28/09/05; full list of members; amend (10 pages) |
25 January 2006 | Ad 05/01/06--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
25 January 2006 | Ad 05/01/06--------- £ si 200@1=200 £ ic 100/300 (3 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
8 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
8 November 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 16 st john street london EC1M 4NT (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 16 st john street london EC1M 4NT (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Incorporation (14 pages) |
28 September 2004 | Incorporation (14 pages) |