Company NameKerven Bros. Limited
Company StatusDissolved
Company Number00427599
CategoryPrivate Limited Company
Incorporation Date14 January 1947(77 years, 4 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameKerven Bros.(Streatham)Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameGerald Elliott Kerven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(44 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 08 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nulley Lane
Reigate
Surrey
RH2 9EF
Director NameMr Nicholas John Walter Kerven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(44 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 08 April 2019)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address87 New North Road
Reigate
Surrey
RH2 8LZ
Secretary NameMr Nicholas John Walter Kerven
NationalityBritish
StatusClosed
Appointed22 June 1991(44 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 New North Road
Reigate
Surrey
RH2 8LZ

Contact

Websitekervenbros.com

Location

Registered AddressThortonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

4.2k at £1Mr Nicholas John Walter Kerven
63.61%
Ordinary
200 at £1Adam Elliott Kerven
3.06%
Ordinary
200 at £1Anna Louise Kerven
3.06%
Ordinary
200 at £1Daniel Robert Kerven
3.06%
Ordinary
200 at £1Mrs Julia Ann Smith
3.06%
Ordinary
1.5k at £1Mr Gerald Elliott Kerven
22.63%
Ordinary
50 at £1Mr Gerald Elliott Kerven
0.76%
Ordinary B Non Voting
50 at £1Mr Nicholas John Walter Kerven
0.76%
Ordinary B Non Voting

Financials

Year2014
Net Worth£1,616,788
Cash£132,068
Current Liabilities£108,173

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 May 2001Delivered on: 22 May 2001
Persons entitled: National Westminster 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: Leasehold property k/a flat e 8 south park road wimbledon london SW19 8ST t/n SGL54712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 2001Delivered on: 2 March 2001
Persons entitled: National Westminster 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: The leasehold property known as flat b 8 south park road wimbledon london title number SGL49762. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 August 1998Delivered on: 19 August 1998
Persons entitled: National Westminster 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: L/H flat c 8 south park road wimbledon london t/n SGL52432. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 June 1998Delivered on: 2 July 1998
Persons entitled: National Westminster 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: F/H clayhall barn clayhall lane reigate surrey t/n SY586389. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 April 1998Delivered on: 5 May 1998
Persons entitled: National Westminster 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: The l/h property k/a flat a 4 south park road wimbledon london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1997Delivered on: 5 December 1997
Persons entitled: National Westminster 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: L/H flat f 4 south park road wimbledon london t/n TGL63600. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 November 1996Delivered on: 2 December 1996
Persons entitled: National Westminster 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: L/H property k/a flat e 72 worple road wimbledon london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 June 1996Delivered on: 28 June 1996
Persons entitled: National Westminster 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: L/H property k/a flat b 72 worple road wimbledon l/b of merton t/no SGL82457 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1996Delivered on: 22 February 1996
Persons entitled: National Westminster 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: L/H property k/a flat 4E south park road london SW19 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1992Delivered on: 6 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 April 1987Delivered on: 12 May 1987
Persons entitled: National Westminster 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: 72E, worple road l/b of merton, title no:- sgl 74868 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 1979Delivered on: 30 April 1979
Persons entitled: National Westminster 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: 32/34 pelham road, wimbledon, london SW19. Title nos. Sy 304783 and sy 217765. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1977Delivered on: 15 February 1977
Persons entitled: National Westminster 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: 10 south park road wimbledon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1974Delivered on: 26 May 1974
Persons entitled: National Westminster 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: 23, queen's road wimbledon S.W.19.
Outstanding
1 May 1974Delivered on: 26 May 1974
Persons entitled: National Westminster 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, queen's road wimbledon S.W.19.
Outstanding
1 November 1973Delivered on: 8 November 1973
Persons entitled: National Westminster 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: 30 stanley road, wimbledon. SW19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1972Delivered on: 3 November 1972
Persons entitled: National Westminster 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: 32, stanley road, wimbledon S.w 19.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1971Delivered on: 5 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 21, princes road, wimbledon, lb of morton.
Outstanding
27 July 1970Delivered on: 4 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Memos. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 11, kings road, wimbledon. Title no: sy 283326.
Outstanding
30 October 1968Delivered on: 15 November 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies now due, etc.
Particulars: 10, kings rd wimbledon, merton - sy 196753.
Outstanding
13 March 1968Delivered on: 22 March 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies now due, etc.
Particulars: 92, worple road, wimbledon, merton.
Outstanding
4 February 1966Delivered on: 14 February 1966
Persons entitled: Westminster Bank Limited.

Classification: Charge
Secured details: All monies due etc.
Particulars: 8 south ark road, wimbledon. London.
Outstanding
17 November 1965Delivered on: 3 December 1965
Persons entitled: Westminster Bank Limited.

Classification: Charge
Secured details: All monies due etc.
Particulars: F/H property known as 'the hut', hackbridge green, hackbridge, surrey.
Outstanding
21 December 1962Delivered on: 4 January 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Sites of nos. 85. 87. 89. eardley rd., Streatham, wandsworth. S.W.16.
Outstanding
23 August 1963Delivered on: 5 September 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 4. south park rd. Wimbledon, S.W.19.
Outstanding

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
14 December 2018Liquidators' statement of receipts and payments to 4 October 2018 (12 pages)
6 November 2017Registered office address changed from Clayhall Farm Clayhall Lane Reigate Surrey RH2 8LQ to Thortonrones Limited 311 High Road Loughton Essex IG10 1AH on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Clayhall Farm Clayhall Lane Reigate Surrey RH2 8LQ to Thortonrones Limited 311 High Road Loughton Essex IG10 1AH on 6 November 2017 (2 pages)
26 October 2017Declaration of solvency (5 pages)
26 October 2017Declaration of solvency (5 pages)
26 October 2017Appointment of a voluntary liquidator (1 page)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
26 October 2017Appointment of a voluntary liquidator (1 page)
23 August 2017Satisfaction of charge 13 in full (1 page)
23 August 2017Satisfaction of charge 34 in full (2 pages)
23 August 2017Satisfaction of charge 22 in full (1 page)
23 August 2017Satisfaction of charge 15 in full (1 page)
23 August 2017Satisfaction of charge 25 in full (1 page)
23 August 2017Satisfaction of charge 29 in full (2 pages)
23 August 2017Satisfaction of charge 27 in full (2 pages)
23 August 2017Satisfaction of charge 34 in full (2 pages)
23 August 2017Satisfaction of charge 15 in full (1 page)
23 August 2017Satisfaction of charge 31 in full (2 pages)
23 August 2017Satisfaction of charge 28 in full (2 pages)
23 August 2017Satisfaction of charge 35 in full (2 pages)
23 August 2017Satisfaction of charge 24 in full (1 page)
23 August 2017Satisfaction of charge 35 in full (2 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 4 in full (1 page)
23 August 2017Satisfaction of charge 8 in full (1 page)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 3 in full (1 page)
23 August 2017Satisfaction of charge 28 in full (2 pages)
23 August 2017Satisfaction of charge 21 in full (1 page)
23 August 2017Satisfaction of charge 10 in full (1 page)
23 August 2017Satisfaction of charge 31 in full (2 pages)
23 August 2017Satisfaction of charge 13 in full (1 page)
23 August 2017Satisfaction of charge 24 in full (1 page)
23 August 2017Satisfaction of charge 5 in full (1 page)
23 August 2017Satisfaction of charge 9 in full (1 page)
23 August 2017Satisfaction of charge 27 in full (2 pages)
23 August 2017Satisfaction of charge 22 in full (1 page)
23 August 2017Satisfaction of charge 25 in full (1 page)
23 August 2017Satisfaction of charge 12 in part (1 page)
23 August 2017Satisfaction of charge 10 in full (1 page)
23 August 2017Satisfaction of charge 3 in full (1 page)
23 August 2017Satisfaction of charge 12 in full (1 page)
23 August 2017Satisfaction of charge 9 in full (1 page)
23 August 2017Satisfaction of charge 4 in full (1 page)
23 August 2017Satisfaction of charge 30 in full (2 pages)
23 August 2017Satisfaction of charge 12 in full (1 page)
23 August 2017Satisfaction of charge 33 in full (2 pages)
23 August 2017Satisfaction of charge 32 in full (2 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 8 in full (1 page)
23 August 2017Satisfaction of charge 12 in part (1 page)
23 August 2017Satisfaction of charge 21 in full (1 page)
23 August 2017Satisfaction of charge 29 in full (2 pages)
23 August 2017Satisfaction of charge 30 in full (2 pages)
23 August 2017Satisfaction of charge 33 in full (2 pages)
23 August 2017Satisfaction of charge 32 in full (2 pages)
11 August 2017Notification of Nicholas John Walter Sullivan as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Nicholas John Walter Sullivan as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,540
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,540
(6 pages)
4 April 2016Satisfaction of charge 18 in full (1 page)
4 April 2016Satisfaction of charge 7 in full (1 page)
4 April 2016Satisfaction of charge 7 in full (1 page)
4 April 2016Satisfaction of charge 18 in full (1 page)
23 March 2016Satisfaction of charge 19 in full (1 page)
23 March 2016Satisfaction of charge 11 in full (1 page)
23 March 2016Satisfaction of charge 11 in full (1 page)
23 March 2016Satisfaction of charge 19 in full (1 page)
21 March 2016Satisfaction of charge 26 in full (1 page)
21 March 2016Satisfaction of charge 17 in full (1 page)
21 March 2016Satisfaction of charge 26 in full (1 page)
21 March 2016Satisfaction of charge 17 in full (1 page)
18 March 2016Satisfaction of charge 16 in full (1 page)
18 March 2016Satisfaction of charge 20 in full (1 page)
18 March 2016Satisfaction of charge 16 in full (1 page)
18 March 2016Satisfaction of charge 20 in full (1 page)
17 March 2016Satisfaction of charge 6 in full (1 page)
17 March 2016Satisfaction of charge 6 in full (1 page)
15 March 2016Satisfaction of charge 14 in full (1 page)
15 March 2016Satisfaction of charge 14 in full (1 page)
15 March 2016Satisfaction of charge 23 in full (1 page)
15 March 2016Satisfaction of charge 23 in full (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,540
(6 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,540
(6 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,540
(6 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,540
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 6,540
(6 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 6,540
(6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Gerald Elliott Kerven on 22 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Gerald Elliott Kerven on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Nicholas John Walter Kerven on 22 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Nicholas John Walter Kerven on 22 June 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 22/06/09; full list of members (5 pages)
12 August 2009Return made up to 22/06/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 22/06/08; full list of members (5 pages)
13 August 2008Return made up to 22/06/08; full list of members (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 22/06/07; no change of members (7 pages)
10 July 2007Return made up to 22/06/07; no change of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 22/06/06; full list of members (9 pages)
13 July 2006Return made up to 22/06/06; full list of members (9 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 22/06/05; full list of members (9 pages)
1 July 2005Ad 23/08/04--------- £ si 100@1 (2 pages)
1 July 2005Ad 23/08/04--------- £ si 100@1 (2 pages)
1 July 2005Return made up to 22/06/05; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Ad 23/08/04--------- £ si 100@1=100 £ ic 6440/6540 (2 pages)
28 September 2004Ad 23/08/04--------- £ si 100@1=100 £ ic 6440/6540 (2 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 22/06/03; full list of members (8 pages)
28 June 2003Return made up to 22/06/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 22/06/02; full list of members (8 pages)
17 July 2002Return made up to 22/06/02; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 22/06/01; full list of members (7 pages)
13 July 2001Return made up to 22/06/01; full list of members (7 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 26/06/00; full list of members (7 pages)
31 August 2000Return made up to 26/06/00; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
30 June 1999Return made up to 22/06/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997£ sr 560@1 12/06/97 (1 page)
2 July 1997£ sr 560@1 12/06/97 (1 page)
27 June 1997Return made up to 22/06/97; full list of members (6 pages)
27 June 1997Return made up to 22/06/97; full list of members (6 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
8 January 1996Registered office changed on 08/01/96 from: the old coach house 63 shrubbery road london SW16 2AS (1 page)
8 January 1996Registered office changed on 08/01/96 from: the old coach house 63 shrubbery road london SW16 2AS (1 page)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)