London
E1 6HU
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Mr Duncan James Wilson Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Mr Christopher Robin Rumsey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 40 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EY |
Secretary Name | Mr Duncan James Wilson Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Michelle Martinez |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2009) |
Role | Operations Director |
Correspondence Address | 3 Paynesfield Avenue East Sheen London SW14 8DW |
Director Name | Mr Ian Pettifor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Chelwood Close Coulsdon Surrey CR5 3EY |
Director Name | James David Shane Harrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2015) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London |
Secretary Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Vg1110 British Virgin Islands |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2022) |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | retirement-plus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73136360 |
Telephone region | London |
Registered Address | 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
41.3m at £1 | Milton Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,467,176 |
Net Worth | £18,730,038 |
Cash | £78,772 |
Current Liabilities | £23,869,486 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
22 November 2010 | Delivered on: 27 November 2010 Persons entitled: DV3 Limited Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the properties the benefit of all rights under the customer contracts all ancillary rights the records the administration agreements and the rbc trust deed relating to any properties by way of floating charge all its assets and undertaking see image for full details. Outstanding |
---|---|
22 November 2010 | Delivered on: 27 November 2010 Persons entitled: DV4 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties. Flat 136 homepine house sandgate road folkestone. 23 southey road rugby. 76 markyate road dagenham (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
20 August 2009 | Delivered on: 1 September 2009 Satisfied on: 11 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 April 2009 | Delivered on: 23 April 2009 Satisfied on: 3 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To discharge the secured obligations when due in accordance with its terms charges to the bank securities full title guarantees all rights see image for full details. Fully Satisfied |
2 April 2009 | Delivered on: 14 April 2009 Satisfied on: 3 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from DV3 limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all income derived from the securities and all rights attaching to the securities see image for full details. Fully Satisfied |
3 July 2008 | Delivered on: 11 July 2008 Satisfied on: 3 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over securities Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgagor covenants to discharge secured obligations when due in accordance with its terms and as a continuing security for such discharge and payment and performance of the secured obligations with full title gaurantee charges to the bank the securities and all income derived from the securities and all rights attaching to the securities. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 21 August 2009 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property owned including all buildings fixtures and fixed plant and machinery and all rights in respect of any amount standing to the credit of any account or any contract or policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Confirmation statement made on 19 October 2023 with updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
9 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
26 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
6 October 2022 | Termination of appointment of James David Shane Harrison as a director on 31 August 2022 (1 page) |
29 March 2022 | Director's details changed for Mr Ivan Howard Ezekiel on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Paul George Milner on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for James David Shane Harrison on 29 March 2022 (2 pages) |
23 March 2022 | Director's details changed for James David Shane Harrison on 23 March 2022 (2 pages) |
21 March 2022 | Change of details for Milton Homes Limited as a person with significant control on 10 March 2022 (2 pages) |
21 March 2022 | Appointment of Mr Ivan Ezekiel as a director on 10 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 168 Shoreditch High Street London E1 6HU on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Sgh Company Secretaries Limited as a secretary on 10 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Paul George Milner as a director on 10 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Michael Howard Goldstein as a director on 10 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 March 2021 (28 pages) |
25 June 2021 | Satisfaction of charge 6 in full (1 page) |
5 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
16 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (28 pages) |
10 May 2019 | Termination of appointment of Christopher Robin Rumsey as a director on 10 May 2019 (1 page) |
30 January 2019 | Director's details changed for James David Shane Harrison on 29 January 2019 (2 pages) |
30 January 2019 | Director's details changed for James David Shane Harrison on 29 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (27 pages) |
8 May 2018 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 8 May 2018 (1 page) |
29 March 2018 | Auditor's resignation (1 page) |
31 January 2018 | Appointment of Michael Howard Goldstein as a director on 30 January 2018 (2 pages) |
30 January 2018 | Appointment of Sgh Company Secretaries Limited as a secretary on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Dv4 Administration Limited as a secretary on 30 January 2018 (1 page) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 October 2016 | Register inspection address has been changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
27 October 2016 | Register inspection address has been changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page) |
18 July 2016 | Satisfaction of charge 7 in full (2 pages) |
18 July 2016 | Satisfaction of charge 7 in full (2 pages) |
22 April 2016 | Appointment of James David Shane Harrison as a director on 10 April 2016 (3 pages) |
22 April 2016 | Appointment of James David Shane Harrison as a director on 10 April 2016 (3 pages) |
22 April 2016 | Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016 (2 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ (1 page) |
11 November 2015 | Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 March 2015 | Appointment of Dv4 Administration Limited as a secretary on 11 February 2015 (3 pages) |
4 March 2015 | Appointment of Dv4 Administration Limited as a secretary on 11 February 2015 (3 pages) |
4 March 2015 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 11 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 11 February 2015 (2 pages) |
11 November 2014 | Register(s) moved to registered inspection location 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register(s) moved to registered inspection location 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 November 2011 | Register(s) moved to registered office address (1 page) |
16 November 2011 | Register(s) moved to registered office address (1 page) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages) |
13 May 2010 | Appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (33 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (33 pages) |
1 March 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Termination of appointment of Ian Pettifor as a director (2 pages) |
5 November 2009 | Termination of appointment of Ian Pettifor as a director (2 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2009 | Appointment terminated director michelle martinez (1 page) |
4 July 2009 | Appointment terminated director michelle martinez (1 page) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
10 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Ad 30/10/08\gbp si 9000000@1=9000000\gbp ic 12054396/21054396\ (2 pages) |
10 November 2008 | Ad 30/10/08\gbp si 9000000@1=9000000\gbp ic 12054396/21054396\ (2 pages) |
10 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
11 July 2008 | Registered office changed on 11/07/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
7 December 2007 | Nc inc already adjusted 21/11/07 (1 page) |
7 December 2007 | Ad 21/11/07--------- £ si 11554396@1=11554396 £ ic 500000/12054396 (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Nc inc already adjusted 21/11/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Ad 21/11/07--------- £ si 11554396@1=11554396 £ ic 500000/12054396 (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
14 November 2007 | Return made up to 19/10/07; no change of members
|
14 November 2007 | Return made up to 19/10/07; no change of members
|
8 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 February 2007 | Particulars of mortgage/charge (8 pages) |
14 February 2007 | Particulars of mortgage/charge (8 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 December 2005 | Return made up to 19/10/05; full list of members
|
15 December 2005 | Return made up to 19/10/05; full list of members
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
27 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
27 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
14 October 2005 | Ad 30/09/05--------- £ si 49850@1=49850 £ ic 362650/412500 (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Ad 30/09/05--------- £ si 49850@1=49850 £ ic 362650/412500 (2 pages) |
15 September 2005 | Nc inc already adjusted 05/09/05 (1 page) |
15 September 2005 | Ad 05/09/05--------- £ si 62500@1=62500 £ ic 300150/362650 (2 pages) |
15 September 2005 | Ad 05/09/05--------- £ si 62500@1=62500 £ ic 300150/362650 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Nc inc already adjusted 05/09/05 (1 page) |
2 September 2005 | Ad 12/08/05--------- £ si 150000@1=150000 £ ic 150150/300150 (2 pages) |
2 September 2005 | Nc inc already adjusted 12/08/05 (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Ad 12/08/05--------- £ si 150000@1=150000 £ ic 150150/300150 (2 pages) |
2 September 2005 | Nc inc already adjusted 12/08/05 (1 page) |
28 July 2005 | Nc inc already adjusted 19/05/05 (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
28 July 2005 | Nc inc already adjusted 19/05/05 (1 page) |
28 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
5 July 2005 | Ad 08/06/05--------- £ si 40000@1=40000 £ ic 187650/227650 (2 pages) |
5 July 2005 | Ad 08/06/05--------- £ si 10000@1=10000 £ ic 227650/237650 (2 pages) |
5 July 2005 | Ad 08/06/05--------- £ si 40000@1=40000 £ ic 187650/227650 (2 pages) |
5 July 2005 | Ad 08/06/05--------- £ si 10000@1=10000 £ ic 227650/237650 (2 pages) |
28 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 June 2005 | Ad 19/05/05--------- £ si 7500@1=7500 £ ic 180150/187650 (2 pages) |
28 June 2005 | Ad 19/05/05--------- £ si 30000@1=30000 £ ic 150150/180150 (2 pages) |
28 June 2005 | Ad 19/05/05--------- £ si 7500@1=7500 £ ic 180150/187650 (2 pages) |
28 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 June 2005 | Ad 19/05/05--------- £ si 30000@1=30000 £ ic 150150/180150 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Nc inc already adjusted 25/02/05 (1 page) |
6 April 2005 | Nc inc already adjusted 25/02/05 (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Ad 25/02/05--------- £ si 150000@1=150000 £ ic 150/150150 (2 pages) |
6 April 2005 | Ad 25/02/05--------- £ si 150000@1=150000 £ ic 150/150150 (2 pages) |
10 December 2004 | Ad 02/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
10 December 2004 | Ad 02/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
6 December 2004 | Company name changed troyvale LIMITED\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed troyvale LIMITED\certificate issued on 06/12/04 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
19 October 2004 | Incorporation (19 pages) |
19 October 2004 | Incorporation (19 pages) |