London
NW11 0PU
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Groveworld (Chenies Street) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £364,425 |
Gross Profit | £252,151 |
Net Worth | £1,268,446 |
Cash | £5,383 |
Current Liabilities | £488,256 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 9 20/22 chenies street london (now k/a falt 9 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 8 20/22 chenies street london (now k/a flat 8 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 7 20/22 chenies street london (now k/a flat 7 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 6 20/22 chenies street london (now k/a flat 6 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 5 20/22 chenies street london (now k/a flat 5 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 4 20/22 chenies street london (now k/a flat 4 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 3 20/22 chenies street london (now k/a flat 3 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 2 20/22 chenies street london (now k/a flat 2 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 12 20/22 chenies street london (now k/a flat 12 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 11 20/22 chenies street london (now k/a flat 11 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 10 20/22 chenies street london (now k/a flat 10 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 9 February 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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: Flat 1 20/22 chenies street london (now k/a flat 1 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details. Fully Satisfied |
24 June 2022 | Delivered on: 8 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
24 June 2022 | Delivered on: 4 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, 25 ridgemount street, london, WC1E 7AJ NGL860800.. Flat 2, 25 ridgemount street, london, WC1E 7AJ NGL860801.. Flat 3, 25 ridgemount street, london, WC1E 7AJ NGL860802.. Flat 4, 25 ridgemount street, london, WC1E 7AJ NGL860803.. Flat 5, 25 ridgemount street, london, WC1E 7AJ NGL860804.. Flat 6, 25 ridgemount street, london, WC1E 7AJ NGL860805.. Flat 7, 25 ridgemount street, london, WC1E 7AJ NGL860806.. Flat 8, 25 ridgemount street, london, WC1E 7AJ NGL860807.. Flat 9, 25 ridgemount street, london, WC1E 7AJ NGL860808.. Flat 10, 25 ridgemount street, london, WC1E 7AJ NGL860809.. Flat 11, 25 ridgemount street, london, WC1E 7AJ NGL860810.. Flat 12, 25 ridgemount street, london, WC1E 7AJ NGL860811. Outstanding |
24 June 2022 | Delivered on: 4 July 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Flat 1, 25 ridgemount street, london, WC1E 7AJ, NGL860800.. Flat 2, 25 ridgemount street, london, WC1E 7AJ, NGL860801.. Flat 3, 25 ridgemount street, london, WC1E 7AJ NGL860802.. Flat 4, 25 ridgemount street, london, WC1E 7AJ NGL860803.. Flat 5, 25 ridgemount street, london, WC1E 7AJ NGL860804.. Flat 6, 25 ridgemount street, london, WC1E 7AJ NGL860805.. Flat 7, 25 ridgemount street, london, WC1E 7AJ NGL860806.. Flat 8, 25 ridgemount street, london, WC1E 7AJ NGL860807.. Flat 9, 25 ridgemount street, london, WC1E 7AJ NGL860808.. Flat 10, 25 ridgemount street, london, WC1E 7AJ NGL860809.. Flat 11, 25 ridgemount street, london, WC1E 7AJ NGL860810.. Flat 12, 25 ridgemount street, london, WC1E 7AJ NGL860811. Outstanding |
6 October 2016 | Delivered on: 6 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold of 12 residential flats situated on the upper floors of the property known as 20 and 22 chenies street, london WC1E 7EX with title numbers NGL860800, NGL860801, NGL860802, NGL860803, NGL860804, NGL860805, NGL860806, NGL860807, NGL860808, NGL860809, NGL860810 and NGL860811. Outstanding |
17 March 2006 | Delivered on: 21 March 2006 Persons entitled: Northern Rock PLC Classification: Charge 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: L/H flat k/a flat 1 second floor 25 ridgemount street london l/h flat 2 k/a flat 2 second floor 25 ridgemount street london l/h flat 3 k/a second floor 25 ridgemount street london for further details of the properties charged please refer to form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (21 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
10 July 2019 | Accounts for a small company made up to 31 October 2018 (20 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (19 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
14 October 2016 | Satisfaction of charge 26 in full (2 pages) |
14 October 2016 | Satisfaction of charge 26 in full (2 pages) |
6 October 2016 | Registration of charge 054598480027, created on 6 October 2016 (41 pages) |
6 October 2016 | Registration of charge 054598480027, created on 6 October 2016 (41 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
24 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
13 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
13 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from new burlington road 1075 finchley road london NW11 0PU (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from new burlington road 1075 finchley road london NW11 0PU (1 page) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Ad 06/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2006 | Ad 06/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
29 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
21 March 2006 | Particulars of mortgage/charge (13 pages) |
21 March 2006 | Particulars of mortgage/charge (13 pages) |
1 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
1 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (3 pages) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
1 August 2005 | Memorandum and Articles of Association (13 pages) |
1 August 2005 | Memorandum and Articles of Association (13 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
21 July 2005 | Company name changed deltarouge LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed deltarouge LIMITED\certificate issued on 21/07/05 (2 pages) |
23 May 2005 | Incorporation (16 pages) |
23 May 2005 | Incorporation (16 pages) |