Company NameOsbon Limited
Company StatusActive
Company Number05400909
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDaniel Osei Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall
The Stratford Centre
London
E15 1XE
Director NameDaniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall
The Stratford Centre
London
E15 1XE
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall
Stratford Centre
London
E15 1XE
Secretary NameMrs Benedicta Osei-Bonsu
StatusCurrent
Appointed20 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address54 The Mall
Stratford Centre
London
E15 1XE
Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 days after company formation)
Appointment Duration9 years, 7 months (resigned 14 November 2014)
RoleCare Assistant
Country of ResidenceEngland
Correspondence AddressThe Bennyville 180 Birchwood Road
Dartford
DA2 7HA
Secretary NameDaniel Osei Bonsu
NationalityBritish
StatusResigned
Appointed29 March 2005(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 20 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall
The Stratford Centre
London
E15 1XE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.osbonpharmacy.co.uk/
Telephone01689 837575
Telephone regionOrpington

Location

Registered Address54 The Mall
Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11k at £1Daniel Osei-bonsu
55.00%
Ordinary
9k at £1Benedicta Osei-bonsu
45.00%
Ordinary

Financials

Year2014
Net Worth-£1,277,695
Cash£118,066
Current Liabilities£1,688,766

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

1 February 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered on: 21 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 17 duncan road gillingham ME17 4LA.
Outstanding
15 June 2022Delivered 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 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2018Delivered 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 2018Delivered on: 9 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2018Delivered 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 2018Delivered on: 5 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24 steynton avenue, bexley, kent, DA5 3HP.
Outstanding
30 May 2018Delivered 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 2015Delivered on: 2 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 24 steynton avenue bexley kent.
Outstanding
9 November 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2013Delivered 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 2005Delivered 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

Filing History

26 October 2020Notification of Benedicta Osei-Bonsu as a person with significant control on 26 October 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
27 September 2019Registered 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 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
8 February 2019Registration of charge 054009090025, created on 31 January 2019 (10 pages)
14 January 2019Registration of charge 054009090024, created on 9 January 2019 (24 pages)
29 November 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 September 2018Registration of charge 054009090023, created on 3 September 2018 (40 pages)
9 August 2018Registration of charge 054009090022, created on 6 August 2018 (30 pages)
7 June 2018Registration of charge 054009090021, created on 30 May 2018 (43 pages)
5 June 2018Registration of charge 054009090020, created on 30 May 2018 (41 pages)
5 June 2018Registration of charge 054009090018, created on 30 May 2018 (41 pages)
5 June 2018Registration of charge 054009090019, created on 30 May 2018 (41 pages)
30 May 2018Satisfaction of charge 054009090017 in full (1 page)
30 May 2018Satisfaction of charge 10 in full (1 page)
30 May 2018Satisfaction of charge 14 in full (1 page)
30 May 2018Satisfaction of charge 8 in full (1 page)
30 May 2018Satisfaction of charge 7 in full (1 page)
30 May 2018Satisfaction of charge 15 in full (1 page)
30 May 2018Satisfaction of charge 9 in full (1 page)
30 May 2018Satisfaction of charge 11 in full (1 page)
30 May 2018Satisfaction of charge 6 in full (1 page)
24 May 2018Satisfaction of charge 12 in full (1 page)
16 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
18 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 December 2015Registration of charge 054009090017, created on 30 November 2015 (27 pages)
2 December 2015Registration of charge 054009090017, created on 30 November 2015 (27 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,000
(4 pages)
31 July 2015Satisfaction of charge 054009090016 in full (4 pages)
31 July 2015Satisfaction of charge 054009090016 in full (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
21 January 2015Appointment of Mrs Benedicta Osei-Bonsu as a secretary on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Daniel Osei Bonsu as a secretary on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Daniel Osei Bonsu as a secretary on 20 January 2015 (1 page)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20,000
(4 pages)
21 January 2015Appointment of Mrs Benedicta Osei-Bonsu as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mrs Benedicta Osei-Bonsu as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mrs Benedicta Osei-Bonsu as a secretary on 20 January 2015 (2 pages)
13 January 2015Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages)
13 January 2015Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages)
13 January 2015Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page)
13 January 2015Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page)
13 January 2015Director's details changed for Daniel Osei Bonsu on 1 September 2014 (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(4 pages)
13 January 2015Secretary's details changed for Daniel Osei Bonsu on 1 September 2014 (1 page)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(4 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,000
(4 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,000
(4 pages)
17 November 2014Termination of appointment of Benedicta Osei-Bonsu as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Benedicta Osei-Bonsu as a director on 14 November 2014 (1 page)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(5 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 August 2013Registration of charge 054009090016 (8 pages)
24 August 2013Registration of charge 054009090016 (8 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mrs Benedicta Osei-Bonsu on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Daniel Osei Bonsu on 2 April 2013 (2 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
24 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (12 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (12 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 April 2011Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Daniel Osei Bonsu on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 May 2010Director's details changed for Mrs Benedicta Osei-Bonsu on 21 March 2010 (2 pages)
17 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Benedicta Osei-Bonsu on 21 March 2010 (2 pages)
17 May 2010Director's details changed for Daniel Osei Bonsu on 21 March 2010 (2 pages)
17 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daniel Osei Bonsu on 21 March 2010 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 May 2009Return made up to 22/03/09; full list of members (4 pages)
7 May 2009Return made up to 22/03/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
29 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
16 June 2008Return made up to 22/03/08; full list of members (4 pages)
16 June 2008Return made up to 22/03/08; full list of members (4 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 52 daniel close, chafford hundred, grays essex RM16 6PR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 55 high street, st. Mary's cray orpington kent BR5 3NJ (1 page)
10 April 2007Registered office changed on 10/04/07 from: 52 daniel close, chafford hundred, grays essex RM16 6PR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 55 high street, st. Mary's cray orpington kent BR5 3NJ (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
10 May 2006Return made up to 22/03/06; full list of members (7 pages)
9 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
9 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
9 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (13 pages)
22 March 2005Incorporation (13 pages)