Company NameJudy Properties Limited
DirectorWin Chung Man
Company StatusActive
Company Number00603334
CategoryPrivate Limited Company
Incorporation Date23 April 1958(66 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Win Chung Man
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(52 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameGoldie Bechal
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameMr Michael Cohen
NationalityBritish
StatusResigned
Appointed29 May 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address4b/4c Warwick Court
Shirland Mews Maida Vale
London
W9 3DY
Secretary NameMrs Jane Elizabeth McVittie
NationalityBritish
StatusResigned
Appointed10 February 1995(36 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1998)
RoleSolicitor
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Director NameDavid Templeman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2000)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1M 1DA
Director NameMrs Jane Elizabeth McVittie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(39 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2007)
RoleSolicitor
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameGervase Macgregor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(42 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Marc Justin Nerden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(45 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Grove
London
NW11 9SJ
Director NameMr Damon John Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(52 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

44.4k at £1Executors Of Goldie Bechal
100.00%
Ordinary

Financials

Year2014
Net Worth£5,198,897
Cash£130,941
Current Liabilities£212,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

9 May 1947Delivered on: 13 April 1962
Satisfied on: 26 June 1993
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £882.2.5D.
Particulars: 25 broad row, great yarmouth.
Fully Satisfied
17 November 1952Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £3384.19.11D owing.
Particulars: 204 north end road, fulham and 165 uxbridge road, ealing W5.
Fully Satisfied
4 July 1952Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: 4504.3.10D owing.
Particulars: 206 rye lane, peckham SE 15.
Fully Satisfied
3 August 1948Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £3916.3.6D.
Particulars: 534 london road, cheam, surrey.
Fully Satisfied
29 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £1184.15.10D.
Particulars: 1 boston road, hanwell.
Fully Satisfied
13 July 1967Delivered on: 25 July 1967
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 6,000.
Particulars: 289 kilburn high road, london NW6 and the property comprised in the principal deed dated 15/1/53.
Fully Satisfied
8 November 1965Delivered on: 18 November 1965
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 4,900.
Particulars: 94 st. James street, brighton.
Fully Satisfied
8 November 1965Delivered on: 18 November 1965
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: £4,100.
Particulars: 326 green street, new ham.
Fully Satisfied
2 March 1964Delivered on: 11 March 1964
Satisfied on: 28 February 2013
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 market row, great yarmouth.
Fully Satisfied
20 May 1960Delivered on: 1 June 1960
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: 8550.
Particulars: 109 high st., Billericay, essex.
Fully Satisfied
2 March 1964Delivered on: 9 March 1964
Satisfied on: 28 February 2013
Persons entitled:
M. Slowe
E.L. Langton
A.C. Cadwallader(Trustees of M.L.R Adlers Settlement No. 1)

Classification: Legal charge
Secured details: 18,000.
Particulars: 285 & 287 kilburn high road, london NW11.
Fully Satisfied
2 January 1964Delivered on: 8 January 1964
Satisfied on: 8 March 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: £1,400.
Particulars: 534 london road, cheam, surrey.
Fully Satisfied
2 January 1964Delivered on: 8 January 1964
Satisfied on: 8 March 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: £7,000.
Particulars: 289 kilburn high road, london NW6.
Fully Satisfied
22 March 1963Delivered on: 9 April 1963
Satisfied on: 8 March 2013
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285 kilburn high road, willesden, NW6.
Fully Satisfied
25 March 1963Delivered on: 5 April 1963
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17, 33 grosvenor square, london W1.
Fully Satisfied
25 March 1963Delivered on: 1 April 1963
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: 9,000.
Particulars: Flat 17, 33 grosvenor square, london W1.
Fully Satisfied
25 January 1963Delivered on: 13 February 1963
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 angel lane, stratford, essex.
Fully Satisfied
31 December 1962Delivered on: 3 January 1963
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 3,000.
Particulars: 206 rye lane, peckham.
Fully Satisfied
31 December 1962Delivered on: 3 January 1963
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 2,500.
Particulars: 534, 534A & 534B london road, cheam.
Fully Satisfied
31 December 1962Delivered on: 3 January 1963
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 3,000.
Particulars: 1456 london road, norbury.
Fully Satisfied
27 November 1959Delivered on: 4 December 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £5,050.
Particulars: 97 high street, cosham, hants.
Fully Satisfied
30 April 1962Delivered on: 21 May 1962
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 70 angel lane, stratford, essex.
Fully Satisfied
30 April 1962Delivered on: 21 May 1962
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 98 northfield avenue, ealing, middlesex.
Fully Satisfied
1 June 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £3.830.15.3D owing.
Particulars: 289 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Second legal charge by way of collateral security
Secured details: £3.830.15.3D owing.
Particulars: 289 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £3.830.15.3D owing.
Particulars: 289 kilburn high road.
Fully Satisfied
1 June 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Second legal charge by way of collateral security
Secured details: £2,370.16.7D owing.
Particulars: 287 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Two second legal charges by way of collateral security
Secured details: £2,370.16.7D owing.
Particulars: 287 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Two second legal charges by way of collateral security
Secured details: £2,370.16.7D owing.
Particulars: 287 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £2,370.16.7D owing.
Particulars: 287 kilburn high road nw 6.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Two second legal charges by way of collateral security both of this date
Secured details: £2582.11.4D owing.
Particulars: 285 kilburn high road.
Fully Satisfied
12 November 1959Delivered on: 17 November 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £8250.
Particulars: 326 green street, upton park, west ham, essex.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Two second legal charges by way of collateral security both of this date
Secured details: £2582.11.4D owing.
Particulars: 285 kilburn high road.
Fully Satisfied
1 June 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: 2582.11.4D.
Particulars: 285 kilburn high road,.
Fully Satisfied
15 January 1953Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £2582.11.4D owing.
Particulars: 285 kilburn high road nw 6.
Fully Satisfied
1 October 1952Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: £4605.5.5D owing.
Particulars: 414 & 416 green street, upton park.
Fully Satisfied
23 February 1951Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Second legal charge by way of collateral securing
Secured details: £4605.5.5D owing.
Particulars: 35 butter market, ipswich.
Fully Satisfied
23 February 1951Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £4605.5.5D owing.
Particulars: 414 & 416 green street, upton park.
Fully Satisfied
21 May 1947Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £2661.3.1D owing.
Particulars: 35 butter market, ipswich.
Fully Satisfied
12 September 1947Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £2288.17.11D owing.
Particulars: 94 st. James street, brighton.
Fully Satisfied
28 July 1947Delivered on: 13 April 1962
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society.

Classification: Legal charge
Secured details: £1,672,6,5D owing.
Particulars: 1456 london road, norbury, surrey.
Fully Satisfied
17 August 1948Delivered on: 13 April 1962
Satisfied on: 26 June 1993
Persons entitled: Alliance Building Society

Classification: Acquisition of property (further charge)
Secured details: 882.2.5D.
Particulars: 25 broad row, great yarmouth.
Fully Satisfied
13 May 1959Delivered on: 3 June 1959
Satisfied on: 28 February 2013
Persons entitled: Alliance Building Society

Classification: Charge by way of legal mortgage
Secured details: £8600.
Particulars: 216 moulsham street chelmsford, essex.
Fully Satisfied
5 August 2022Delivered on: 8 August 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being 52 james street, london, W1U 1HD and is registered at hm land registry with title number LN221932.
Outstanding
21 September 2015Delivered on: 23 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates and interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. All other interests over land or the proceeds of sale of land, the benefit of other agreements relating to property, all plant and machinery, all shares held, insurance benefits, rights of appointment, deposits, debts, goodwill and uncalled capital and the benefit of all authorisations and for more details please refer to the instrument.
Outstanding
21 September 2015Delivered on: 22 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 52 james street london W1U 1HD.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page)
14 July 2017Notification of Damon John Parker as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Bee Lian Man as a person with significant control on 17 October 2016 (2 pages)
14 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2017Notification of Win Chung Man as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Kim Sing Man as a person with significant control on 17 October 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 44,590
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Registration of charge 006033340045, created on 21 September 2015 (17 pages)
22 September 2015Registration of charge 006033340044, created on 21 September 2015 (16 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 44,440
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 44,440
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
4 March 2013Statement 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 38 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 March 2013Statement 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 37 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 March 2013Statement 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 36 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 February 2013Statement 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 26 (3 pages)
13 February 2013Statement 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 25 (3 pages)
12 February 2013Statement 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 14 (3 pages)
12 February 2013Statement 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 16 (3 pages)
12 February 2013Statement 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 27 (3 pages)
12 February 2013Statement 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 36 (3 pages)
12 February 2013Statement 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 29 (3 pages)
12 February 2013Statement 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 28 (3 pages)
12 February 2013Statement 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 42 (3 pages)
12 February 2013Statement 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 19 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 20 (3 pages)
12 February 2013Statement 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 31 (3 pages)
12 February 2013Statement 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 35 (3 pages)
12 February 2013Statement 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 23 (3 pages)
12 February 2013Statement 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 11 (3 pages)
12 February 2013Statement 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 18 (3 pages)
12 February 2013Statement 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 34 (3 pages)
12 February 2013Statement 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 13 (3 pages)
12 February 2013Statement 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 15 (3 pages)
12 February 2013Statement 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 24 (3 pages)
12 February 2013Statement 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 12 (3 pages)
12 February 2013Statement 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 43 (3 pages)
12 February 2013Statement 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 17 (3 pages)
12 February 2013Statement 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 32 (3 pages)
12 February 2013Statement 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 22 (3 pages)
12 February 2013Statement 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 39 (4 pages)
12 February 2013Statement 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 30 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 41 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 40 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 37 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 38 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 21 (3 pages)
12 February 2013Statement 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)
12 February 2013Statement 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 33 (3 pages)
12 February 2013Statement 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)
12 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 July 2012Register 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 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
14 May 2012Registered 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 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 June 2011Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA United Kingdom on 15 June 2011 (1 page)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
15 June 2011Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
6 April 2011Resolutions
  • RES13 ‐ Dividend 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2011Appointment of Mr Win Chung Man as a director (2 pages)
15 February 2011Appointment of Mr Damon John Parker as a director (2 pages)
9 February 2011Termination of appointment of Gervase Macgregor as a director (1 page)
9 February 2011Termination of appointment of Ian Macfarlane as a secretary (1 page)
9 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page)
1 February 2011Resolutions
  • RES13 ‐ Interim dividend & instruct sole director 17/12/2010
(2 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
10 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
24 June 2008Director's change of particulars / gervase macgregor / 29/05/2008 (1 page)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 55 baker street london W1U 7EU (1 page)
14 March 2008Registered office changed on 14/03/2008 from 8 baker street london W1U 3LL (1 page)
10 March 2008Full accounts made up to 31 March 2007 (16 pages)
27 December 2007Full accounts made up to 31 March 2006 (16 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
23 May 2007Director resigned (1 page)
23 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 June 2006Director resigned (1 page)
17 November 2005Full accounts made up to 31 March 2005 (15 pages)
2 June 2005Return made up to 29/05/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 March 2004 (16 pages)
16 June 2004Return made up to 29/05/04; full list of members (6 pages)
17 March 2004New director appointed (2 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
20 June 2003Return made up to 29/05/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
13 June 2002Location of register of members (1 page)
28 October 2001Full accounts made up to 31 March 2001 (15 pages)
15 June 2001Return made up to 29/05/01; full list of members (5 pages)
6 April 2001Registered office changed on 06/04/01 from: 8 baker street london W1M 1DA (1 page)
1 November 2000Full accounts made up to 31 March 2000 (14 pages)
16 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Return made up to 29/05/99; full list of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 3 pond place london SW3 6OR (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
29 August 1997Auditor's resignation (1 page)
11 June 1997Return made up to 29/05/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Return made up to 29/05/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
4 September 1994Full accounts made up to 31 March 1994 (14 pages)
20 September 1993Full accounts made up to 31 March 1993 (15 pages)
17 December 1992Full accounts made up to 31 March 1992 (12 pages)
27 July 1990Full accounts made up to 31 March 1990 (13 pages)
27 April 1989Accounts for a small company made up to 31 March 1988 (4 pages)
6 November 1987Accounts for a small company made up to 31 March 1986 (4 pages)
23 April 1958Incorporation (15 pages)