Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Goldie Bechal |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Mr Michael Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 4b/4c Warwick Court Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Mrs Jane Elizabeth McVittie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1998) |
Role | Solicitor |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Director Name | David Templeman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(43 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1M 1DA |
Director Name | Mrs Jane Elizabeth McVittie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 May 2007) |
Role | Solicitor |
Correspondence Address | 72 Scarsdale Villas London W8 6PP |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Gervase Macgregor |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Damon John Parker |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
150 at £1 | Judy Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,608 |
Cash | £19,220 |
Current Liabilities | £5,545 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
7 October 1966 | Delivered on: 12 October 1966 Satisfied on: 28 February 2013 Persons entitled: S. S. Gluck Classification: Legal charge Secured details: £7,000. Particulars: 51, high street thornton heath croydon. Fully Satisfied |
---|---|
18 August 1966 | Delivered on: 23 August 1966 Satisfied on: 28 February 2013 Persons entitled: Charles Marks Geraldine Marks. Classification: Legal charge Secured details: £25,000. Particulars: F/H property known as the market at 42 and 44 mitcham road, tooting in london borough of wandsworth. Fully Satisfied |
2 June 1965 | Delivered on: 3 June 1965 Satisfied on: 28 February 2013 Persons entitled: Hyer Gergel, 70, Forest Court, Edware Road, London. W.2. Classification: Legal charge Secured details: £15,000. Particulars: The market, 42/44, mitcham road, tooting, greater london. 51, high street, thornton heath, greater london. Fully Satisfied |
2 April 1963 | Delivered on: 4 April 1963 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society. Classification: Legal charge Secured details: £16,000. Particulars: 52 james street, st. Marylebone, london W.1. Fully Satisfied |
10 July 1959 | Delivered on: 21 July 1959 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society Classification: Second charge Secured details: For further securing £1,000 secured by a charge dated 4TH march 1959. Particulars: 51. high street, thornton heath, surrey (leasehold interest). Fully Satisfied |
23 July 1948 | Delivered on: 16 June 1959 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £1501,16,11. Particulars: 51. high street, thornton heath, surrey. Fully Satisfied |
4 March 1959 | Delivered on: 17 March 1959 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society Classification: Second charge by way of collateral security Secured details: For further securing £2,200 due from simon bernard bechal to the chargee secured by a charge dated 23/07/1948. Particulars: 51. high street, thornton heath, croydon surrey. Fully Satisfied |
4 March 1959 | Delivered on: 17 March 1959 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £1,000. Particulars: 51. high street, thornton heath, croydon surrey. Fully Satisfied |
7 August 1967 | Delivered on: 11 August 1967 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society. Classification: Further charge Secured details: £7,000. Particulars: 52, james street, london, W.1. Fully Satisfied |
13 July 1954 | Delivered on: 22 July 1954 Satisfied on: 28 February 2013 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £11,000. Particulars: The market 42/44 mitcham road, tooting, title no 213466. Fully Satisfied |
1 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 August 2019 | Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page) |
15 August 2019 | Cessation of Win Chung Man as a person with significant control on 15 August 2019 (1 page) |
26 February 2019 | Director's details changed for Mr Win Chung Man on 25 February 2019 (2 pages) |
26 February 2019 | Change of details for Mr Win Chung Man as a person with significant control on 25 February 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 March 2018 | Change of details for Mr Win Chung Man as a person with significant control on 27 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Win Chung Man on 27 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
16 August 2017 | Cessation of Damon John Parker as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Damon John Parker as a person with significant control on 31 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Judy Properties Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Damon John Parker as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Judy Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Win Chung Man as a person with significant control on 14 July 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
14 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 /whole /charge no 6 (3 pages) |
14 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 /whole /charge no 1 (3 pages) |
14 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 /whole /charge no 9 (3 pages) |
14 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 /whole /charge no 10 (3 pages) |
14 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 /whole /charge no 9 (3 pages) |
14 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 /whole /charge no 1 (3 pages) |
14 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 /whole /charge no 7 (3 pages) |
14 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 /whole /charge no 8 (3 pages) |
14 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 /whole /charge no 3 (3 pages) |
14 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 /whole /charge no 6 (3 pages) |
14 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 /whole /charge no 2 (3 pages) |
14 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 /whole /charge no 2 (3 pages) |
14 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 /whole /charge no 8 (3 pages) |
14 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 /whole /charge no 3 (3 pages) |
14 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 /whole /charge no 4 (3 pages) |
14 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 /whole /charge no 4 (3 pages) |
14 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 /whole /charge no 5 (3 pages) |
14 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 /whole /charge no 5 (3 pages) |
14 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 /whole /charge no 10 (3 pages) |
14 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 /whole /charge no 7 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
9 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Register inspection address has been changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
14 May 2012 | Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page) |
13 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (4 pages) |
13 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
14 June 2011 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
15 February 2011 | Appointment of Mr Win Chung Man as a director (2 pages) |
15 February 2011 | Appointment of Mr Win Chung Man as a director (2 pages) |
15 February 2011 | Appointment of Mr Damon John Parker as a director (2 pages) |
15 February 2011 | Appointment of Mr Damon John Parker as a director (2 pages) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
9 February 2011 | Termination of appointment of Gervase Macgregor as a director (1 page) |
9 February 2011 | Termination of appointment of Gervase Macgregor as a director (1 page) |
9 February 2011 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
23 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (13 pages) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Director's change of particulars / gervase macgregor / 29/05/2008 (1 page) |
24 June 2008 | Director's change of particulars / gervase macgregor / 29/05/2008 (1 page) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 55 baker street london W1U 7EU (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 55 baker street london W1U 7EU (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page) |
10 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 8 baker street london W1M 1DA (1 page) |
10 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 pond place london SW3 6QR (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
29 August 1997 | Auditor's resignation (1 page) |
29 August 1997 | Auditor's resignation (1 page) |
11 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members
|
12 June 1995 | Return made up to 29/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
18 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 May 1994 | Full accounts made up to 31 December 1993 (14 pages) |
9 July 1954 | Incorporation (13 pages) |
9 July 1954 | Incorporation (13 pages) |