Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Goldie Bechal |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(33 years, 1 month 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(33 years, 1 month 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(36 years, 10 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(39 years, 3 months 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(39 years, 4 months 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(39 years, 11 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(42 years, 5 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 Marc Justin Nerden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Grove London NW11 9SJ |
Director Name | Mr Damon John Parker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(52 years, 10 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 |
44.4k at £1 | Executors Of Goldie Bechal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,198,897 |
Cash | £130,941 |
Current Liabilities | £212,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 May 1947 | Delivered 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 1952 | Delivered 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 1952 | Delivered 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 1948 | Delivered 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 1953 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1960 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1959 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1959 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1952 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1947 | Delivered 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 1948 | Delivered 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 1959 | Delivered 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 2022 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 22 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 52 james street london W1U 1HD. Outstanding |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 August 2017 | Termination of appointment of Damon John Parker as a director on 31 July 2017 (1 page) |
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 Bee Lian Man as a person with significant control on 17 October 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 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 Kim Sing Man as a person with significant control on 17 October 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
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 (5 pages) |
23 September 2015 | Registration of charge 006033340045, created on 21 September 2015 (17 pages) |
22 September 2015 | Registration of charge 006033340044, created on 21 September 2015 (16 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
|
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
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
4 March 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 38 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 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 25 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (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 39 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
4 March 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 37 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (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 11 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (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 14 (3 pages) |
4 March 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 36 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (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 26 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 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 26 (3 pages) |
13 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 25 (3 pages) |
12 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 14 (3 pages) |
12 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 16 (3 pages) |
12 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 27 (3 pages) |
12 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 36 (3 pages) |
12 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 29 (3 pages) |
12 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 28 (3 pages) |
12 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 42 (3 pages) |
12 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 19 (3 pages) |
12 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) |
12 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 20 (3 pages) |
12 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 31 (3 pages) |
12 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 35 (3 pages) |
12 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 23 (3 pages) |
12 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 11 (3 pages) |
12 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 18 (3 pages) |
12 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 34 (3 pages) |
12 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 13 (3 pages) |
12 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 15 (3 pages) |
12 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 24 (3 pages) |
12 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 12 (3 pages) |
12 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 43 (3 pages) |
12 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 17 (3 pages) |
12 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 32 (3 pages) |
12 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 22 (3 pages) |
12 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 39 (4 pages) |
12 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 30 (3 pages) |
12 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) |
12 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 41 (3 pages) |
12 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) |
12 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 40 (3 pages) |
12 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) |
12 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 37 (3 pages) |
12 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) |
12 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 38 (3 pages) |
12 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) |
12 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 21 (3 pages) |
12 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) |
12 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 33 (3 pages) |
12 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) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (8 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) |
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 September 2011 | Accounts for a small company made up to 31 March 2011 (7 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 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 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
|
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) |
9 February 2011 | Termination of appointment of Gervase Macgregor as a director (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 | Registered office address changed from 55 Baker Street London W1U 7EU on 9 February 2011 (1 page) |
1 February 2011 | Resolutions
|
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gervase Macgregor on 1 October 2009 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (15 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) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
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) |
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) |
10 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
27 December 2007 | Full accounts made up to 31 March 2006 (16 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) |
23 May 2007 | Director resigned (1 page) |
23 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 June 2006 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (15 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 March 2004 (16 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
17 March 2004 | New director appointed (2 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
13 June 2002 | Location of register of members (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 8 baker street london W1M 1DA (1 page) |
1 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 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 6OR (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
29 August 1997 | Auditor's resignation (1 page) |
11 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (14 pages) |
20 September 1993 | Full accounts made up to 31 March 1993 (15 pages) |
17 December 1992 | Full accounts made up to 31 March 1992 (12 pages) |
27 July 1990 | Full accounts made up to 31 March 1990 (13 pages) |
27 April 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
6 November 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 April 1958 | Incorporation (15 pages) |