The Stratford Centre
London
E15 1XE
Director Name | Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 54 The Mall Stratford Centre London E15 1XE |
Secretary Name | Mrs Benedicta Osei-Bonsu |
---|---|
Status | Current |
Appointed | 20 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 54 The Mall Stratford Centre London E15 1XE |
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 November 2014) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | The Bennyville 180 Birchwood Road Dartford DA2 7HA |
Secretary Name | Daniel Osei Bonsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 January 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.osbonpharmacy.co.uk/ |
---|---|
Telephone | 01689 837575 |
Telephone region | Orpington |
Registered Address | 54 The Mall Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11k at £1 | Daniel Osei-bonsu 55.00% Ordinary |
---|---|
9k at £1 | Benedicta Osei-bonsu 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,277,695 |
Cash | £118,066 |
Current Liabilities | £1,688,766 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
1 February 2010 | Delivered on: 13 February 2010 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 February 2010 | Delivered on: 13 February 2010 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 high street st mary cray orpington see image for full details. Outstanding |
1 February 2010 | Delivered on: 13 February 2010 Persons entitled: Allianece and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179/181 lewisham way brockley london see image for full details. Outstanding |
1 February 2010 | Delivered on: 13 February 2010 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/24A steynton avenue bexley kent see image for full details. Outstanding |
28 September 2022 | Delivered on: 12 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 24 steynton avenue, bexley, DA5 3HP hm land registry title number SGL792781. Outstanding |
19 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 17 duncan road gillingham ME17 4LA. Outstanding |
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 372 rayleigh road, eastwood, leigh-on-sea, essex SS9 5PT as demised in a lease dated 3 september 2018 between (1) dipak kantilal amlani and kirti amlani (2) obson limited. Outstanding |
6 August 2018 | Delivered on: 9 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor shop at 55 high street, orpington BR5 3NJ. Outstanding |
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24 steynton avenue, bexley, kent, DA5 3HP. Outstanding |
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 duncan road, gillingham ME7 4LA (freehold) (title number: K806139); and. 1 railway street, gillingham ME7 1XF also known as 1A railway street, gillingham, kent ME7 1XY (leasehold) (title number: K979408); and. Ground floor shop 179-181 lewisham way, london SE4 1UY (leasehold) (title number: TGL329475); and. 54 the mall, stratford centre, london EX5 1XE (leasehold) (TGL367421). Outstanding |
30 November 2015 | Delivered on: 2 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 24 steynton avenue bexley kent. Outstanding |
9 November 2012 | Delivered on: 10 November 2012 Persons entitled: Santander UK PLC as Security Trustee ("Security Trustee") for Each Group Member. Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
5 July 2012 | Delivered on: 18 July 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 54 the mall, the stratford centre, stratford, london together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
5 July 2012 | Delivered on: 10 July 2012 Persons entitled: Cepf Chariot S.A.R.L Classification: Rent deposit deed 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: Charge over the deposit balance see image for full details. Outstanding |
4 October 2011 | Delivered on: 10 October 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: F/H 180 birchwood road wilmington dartford kent. Outstanding |
15 December 2010 | Delivered on: 16 December 2010 Persons entitled: Santander UK PLC 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 known as 17 duncan road, gillingham, kent see image for full details. Outstanding |
15 December 2010 | Delivered on: 16 December 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 1 railway street, gillingham, kent see image for full details. Outstanding |
12 September 2007 | Delivered on: 29 September 2007 Satisfied on: 20 March 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 l/h land at 51 vicarage lane stratford 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 |
11 July 2007 | Delivered on: 1 August 2007 Satisfied on: 20 March 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: L/H 24 and 24A staynton avenue bexley t/no sgl 664136. 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 |
24 July 2007 | Delivered on: 25 July 2007 Satisfied on: 20 March 2010 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 high st st mary cray. 24 steynton avenue, bexley. 51 vicarage lane, stratford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 19 August 2005 Satisfied on: 20 March 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 property k/a 55 high street st mary cray ordington. 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 |
22 August 2013 | Delivered on: 24 August 2013 Satisfied on: 31 July 2015 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: F/H 180 birchwood road, wilmington, dartford. Fully Satisfied |
12 July 2005 | Delivered on: 19 July 2005 Satisfied on: 20 March 2010 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 |
26 October 2020 | Notification of Benedicta Osei-Bonsu as a person with significant control on 26 October 2020 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
27 September 2019 | Registered office address changed from 55 High Street, St. Mary Cray Orpington Kent BR5 3NJ to 54 the Mall Stratford Centre London E15 1XE on 27 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
8 February 2019 | Registration of charge 054009090025, created on 31 January 2019 (10 pages) |
14 January 2019 | Registration of charge 054009090024, created on 9 January 2019 (24 pages) |
29 November 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 September 2018 | Registration of charge 054009090023, created on 3 September 2018 (40 pages) |
9 August 2018 | Registration of charge 054009090022, created on 6 August 2018 (30 pages) |
7 June 2018 | Registration of charge 054009090021, created on 30 May 2018 (43 pages) |
5 June 2018 | Registration of charge 054009090020, created on 30 May 2018 (41 pages) |
5 June 2018 | Registration of charge 054009090018, created on 30 May 2018 (41 pages) |
5 June 2018 | Registration of charge 054009090019, created on 30 May 2018 (41 pages) |
30 May 2018 | Satisfaction of charge 054009090017 in full (1 page) |
30 May 2018 | Satisfaction of charge 10 in full (1 page) |
30 May 2018 | Satisfaction of charge 14 in full (1 page) |
30 May 2018 | Satisfaction of charge 8 in full (1 page) |
30 May 2018 | Satisfaction of charge 7 in full (1 page) |
30 May 2018 | Satisfaction of charge 15 in full (1 page) |
30 May 2018 | Satisfaction of charge 9 in full (1 page) |
30 May 2018 | Satisfaction of charge 11 in full (1 page) |
30 May 2018 | Satisfaction of charge 6 in full (1 page) |
24 May 2018 | Satisfaction of charge 12 in full (1 page) |
16 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 December 2015 | Registration of charge 054009090017, created on 30 November 2015 (27 pages) |
2 December 2015 | Registration of charge 054009090017, created on 30 November 2015 (27 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
31 July 2015 | Satisfaction of charge 054009090016 in full (4 pages) |
31 July 2015 | Satisfaction of charge 054009090016 in full (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Appointment of Mrs Benedicta Osei-Bonsu as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Daniel Osei Bonsu as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Daniel Osei Bonsu as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mrs Benedicta Osei-Bonsu as a secretary on 20 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages) |
13 January 2015 | Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page) |
13 January 2015 | Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page) |
13 January 2015 | Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 November 2014 | Termination of appointment of Benedicta Osei-Bonsu as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Benedicta Osei-Bonsu as a director on 14 November 2014 (1 page) |
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 August 2013 | Registration of charge 054009090016 (8 pages) |
24 August 2013 | Registration of charge 054009090016 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
24 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
24 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 April 2011 | Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 May 2010 | Director's details changed for Mrs Benedicta Osei-Bonsu on 21 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mrs Benedicta Osei-Bonsu on 21 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Daniel Osei Bonsu on 21 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Daniel Osei Bonsu on 21 March 2010 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
29 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
16 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 52 daniel close, chafford hundred, grays essex RM16 6PR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 55 high street, st. Mary's cray orpington kent BR5 3NJ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 52 daniel close, chafford hundred, grays essex RM16 6PR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 55 high street, st. Mary's cray orpington kent BR5 3NJ (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (13 pages) |
22 March 2005 | Incorporation (13 pages) |