Harrow
Middlesex
HA1 1BH
Secretary Name | Ms Rebecca Brown |
---|---|
Status | Current |
Appointed | 20 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Brian Spittlehouse |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Secretary Name | Dinah Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 39 Monklands Letchworth Garden City Hertfordshire SG6 4XB |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rebecca Brown & Jason Spittlehouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,201 |
Current Liabilities | £1,962,560 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
11 March 2011 | Delivered on: 30 March 2011 Persons entitled: Clydesdale 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: 45 the runway hatfield hertfordshire t/n HD472487, see image for full details. Outstanding |
---|---|
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 58 the paddock hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 sandifield hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 23 sandifield hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 17 sandifield hatfield. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 sandifield hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29 sandifield hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 53 jasmine gardens hatfield herts. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 46 the paddock hatfield herts. Outstanding |
2 December 2013 | Delivered on: 12 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 tudor close hatfield. Notification of addition to or amendment of charge. Outstanding |
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 tudor close hatfield; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 far end hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 jasmine gardens hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 tudor close hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A roe green lane hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 September 2012 | Delivered on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
3 July 2009 | Delivered on: 8 July 2009 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cunningham avenue hatfield hertfordshire. T/no.HD462145 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
21 August 2007 | Delivered on: 6 September 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 sandifield hatfield hertfordshire t/no HD161341. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 August 2007 | Delivered on: 16 August 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A roe green lane hatfield hertfordshire t/no hd 158609. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 August 2007 | Delivered on: 16 August 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal 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: 27 sandfield hatfield hertfordshire t/n HD162844. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 September 2006 | Delivered on: 7 October 2006 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property - 17 sandifield hatfield herts. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 August 2006 | Delivered on: 12 September 2006 Satisfied on: 29 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*. Fully Satisfied |
8 September 2006 | Delivered on: 9 September 2006 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 sandifield, hatfield, herts. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 September 2006 | Delivered on: 5 September 2006 Satisfied on: 31 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 151 dickens court stonecross hatfield herts. Fully Satisfied |
13 August 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Ms Rebecca Brown on 5 February 2020 (2 pages) |
6 February 2020 | Change of details for Rebecca Brown as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Change of details for Jason Spittlehouse as a person with significant control on 6 February 2020 (2 pages) |
10 September 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
18 July 2018 | Director's details changed for Ms Rebecca Brown on 3 May 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Jason Spittlehouse as a person with significant control on 14 May 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
1 November 2016 | Termination of appointment of Brian Spittlehouse as a director on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Brian Spittlehouse as a director on 28 October 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Brian Spittlehouse on 15 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Brian Spittlehouse on 15 April 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
16 August 2014 | Registration of charge 054257990026, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990025, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990024, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990029, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990025, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990031, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990029, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990027, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990031, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990030, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990028, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990028, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990027, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990026, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990030, created on 15 August 2014 (16 pages) |
16 August 2014 | Registration of charge 054257990024, created on 15 August 2014 (16 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Registration of charge 054257990023 (17 pages) |
12 December 2013 | Registration of charge 054257990023 (17 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Brian Spittlehouse on 15 April 2013 (2 pages) |
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Brian Spittlehouse on 15 April 2013 (2 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 September 2012 | Appointment of Ms Rebecca Brown as a director (2 pages) |
26 September 2012 | Termination of appointment of Dinah Brown as a secretary (1 page) |
26 September 2012 | Appointment of Ms Rebecca Brown as a secretary (1 page) |
26 September 2012 | Appointment of Ms Rebecca Brown as a director (2 pages) |
26 September 2012 | Appointment of Ms Rebecca Brown as a secretary (1 page) |
26 September 2012 | Termination of appointment of Dinah Brown as a secretary (1 page) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 April 2010 | Director's details changed for Brian Spittlehouse on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Brian Spittlehouse on 15 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
29 June 2005 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (17 pages) |
15 April 2005 | Incorporation (17 pages) |