Company NameMerrinworth Limited
DirectorsWarren David Sharifi and Marc Lawrence Sharifi
Company StatusActive
Company Number02118567
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Warren David Sharifi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(8 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameMr Marc Lawrence Sharifi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(8 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Secretary NameMr Warren David Sharifi
NationalityBritish
StatusCurrent
Appointed10 May 1996(9 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NamePatricia Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address155 Whitehall Road
Woodford
Essex
IG8 0RH
Secretary NameWarren Sharifi
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 June 1992)
RoleCompany Director
Correspondence Address55 The Drive
Ilford
Essex
IG1 3HD
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address30 Highcliffe Gardens
Ilford
Essex
IG4 5HR
Director NameAndrew Colin Shupick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(8 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressMaybrook Lodge
13 Wyldwood Close Old Road
Old Harlow
Essex
CM17 0JD
Secretary NameMaura Fulton
NationalityBritish
StatusResigned
Appointed24 November 1995(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 1996)
RoleCompany Director
Correspondence Address18 Aberdour Road
Ilford
Essex
IG3 9SB

Location

Registered AddressSuite 2, The Aquarium
Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Marc Lawrence Sharifi
50.00%
Ordinary
50 at £1Warren David Alex Sharifi
50.00%
Ordinary

Financials

Year2014
Net Worth£2,892,691
Cash£909
Current Liabilities£54,347

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

1 December 1992Delivered on: 2 December 1992
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 studley court, wanstead lane, ilford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1992Delivered on: 2 September 1992
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 kensington gardens, ilford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1991Delivered on: 17 June 1991
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 14 beaufort gardens, ilford, essex title no: egl 137042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1991Delivered on: 17 June 1991
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 studley court, studley drive, redbridge, essex l/b of redbridge title no: egl 137042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 2003Delivered on: 17 December 2003
Satisfied on: 23 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 durham place eton road ilford t/n EGL280397. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 December 2003Delivered on: 17 December 2003
Satisfied on: 23 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lancaster place staines road ilford t/n EGL287853. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 studley court studley srive ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 kensington gardens ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 beaufort gardens essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
18 July 1988Delivered on: 25 July 1988
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 church lane, leytonstone l/b of waltham forest, title no egl 171095 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 544 to 550 (even numbers) ley street ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 550 and 552 ley street ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 studley court studley drive ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 September 1996Delivered on: 12 November 1996
Satisfied on: 23 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 dellow close ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
27 September 1994Delivered on: 5 October 1994
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36 dellow close newbury park ilford essex t/n egl 80602 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 April 1994Delivered on: 20 April 1994
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 249 cranbrook road ilford essex and all moveable plant machinery implements utensils furniture equipment building and other materials goods and other effects used on or about the mortgaged property and all goodwill and the benefit of all licences.
Fully Satisfied
18 January 1993Delivered on: 1 February 1993
Satisfied on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 554 ley street, ilford - title no. EGL212398 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1991Delivered on: 15 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 dellow close newbury park ilford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 June 1991Delivered on: 17 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 14 beaufort gardens, ilford, essex title no: egl 137042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 2015Delivered on: 1 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 12 lancaster place staines road ilford essex t/no EGL287853.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 3 durham place eton road ilford t/no EGL280397.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 11A, 11B, 11C and 11D kensington gardens ilford essex t/no EGL196141.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 14A, 14B and 14C ilford essex t/no EGL83450.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 36 dellow close ilford t/no EGL548465.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 550 ley street ilford essex t/no NGL163130.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 552-554 ley street ilford essex t/no NGL163130.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 14 studley court studley drive ilford essex t/no EGL314633.
Outstanding
7 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 4 studley court studley drive olford t/no EGL137042.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21 aurora building (plot B8.3) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 26 aurora building (plot B9.1) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 aurora building (plot B9.3) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 29 aurora building (plot B10.1) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27 aurora building (plot B10.3) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 32 aurora building (plot B11.1) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 1991Delivered on: 17 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 14 beaufort gardens, ilford, essex title no: egl 137042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30 aurora building (plot B11.3) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2005Delivered on: 3 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 33 aurora building (plot B12.3) 164 blackwell way london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 1996Delivered on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 September 1996Delivered on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 cranbrook road ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
28 September 1996Delivered on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 544 ley street ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
28 September 1996Delivered on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 church lane leytonstone essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
28 September 1996Delivered on: 12 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of ley street ilford essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
18 January 1993Delivered on: 1 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 544 to 550 ley street, ilford - title no. NGL163130 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1987Delivered on: 13 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 550-552 ley street, ilford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
2 August 2017Satisfaction of charge 34 in full (2 pages)
2 August 2017Satisfaction of charge 32 in full (2 pages)
2 August 2017Satisfaction of charge 30 in full (2 pages)
2 August 2017Satisfaction of charge 28 in full (2 pages)
2 August 2017Satisfaction of charge 33 in full (2 pages)
2 August 2017Satisfaction of charge 35 in full (2 pages)
2 August 2017Satisfaction of charge 29 in full (2 pages)
2 August 2017Satisfaction of charge 31 in full (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Notification of Warren David Alex Sharifi as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marc Lawrence Sharifi as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 August 2015Registration of charge 021185670044, created on 31 July 2015 (9 pages)
23 July 2015Satisfaction of charge 27 in full (4 pages)
23 July 2015Satisfaction of charge 21 in full (4 pages)
23 July 2015Registration of charge 021185670039, created on 7 July 2015 (10 pages)
23 July 2015Registration of charge 021185670040, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670040, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670038, created on 7 July 2015 (10 pages)
23 July 2015Registration of charge 021185670037, created on 7 July 2015 (9 pages)
23 July 2015Satisfaction of charge 17 in full (4 pages)
23 July 2015Registration of charge 021185670037, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670041, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670038, created on 7 July 2015 (10 pages)
23 July 2015Satisfaction of charge 20 in full (4 pages)
23 July 2015Registration of charge 021185670041, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670043, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670042, created on 7 July 2015 (9 pages)
23 July 2015Satisfaction of charge 18 in full (4 pages)
23 July 2015Satisfaction of charge 26 in full (4 pages)
23 July 2015Satisfaction of charge 23 in full (4 pages)
23 July 2015Registration of charge 021185670036, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670042, created on 7 July 2015 (9 pages)
23 July 2015Registration of charge 021185670036, created on 7 July 2015 (9 pages)
23 July 2015Satisfaction of charge 14 in full (4 pages)
23 July 2015Registration of charge 021185670039, created on 7 July 2015 (10 pages)
23 July 2015Registration of charge 021185670043, created on 7 July 2015 (9 pages)
23 July 2015Satisfaction of charge 15 in full (4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Return made up to 22/06/09; full list of members (6 pages)
18 August 2009Director and secretary's change of particulars / warren sharifi / 01/09/2008 (1 page)
23 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 July 2008Return made up to 22/06/08; no change of members (7 pages)
14 May 2008Accounts for a small company made up to 31 August 2007 (12 pages)
4 August 2007Return made up to 22/06/07; no change of members (7 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
28 July 2006Return made up to 22/06/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 22/06/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
24 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2002Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
4 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 September 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 July 1999Return made up to 22/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 June 1996Accounts made up to 31 August 1995 (11 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
13 February 1996Registered office changed on 13/02/96 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
1 December 1995New director appointed (2 pages)
1 December 1995New secretary appointed (2 pages)
1 December 1995New director appointed (2 pages)
17 August 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Company name changed locum group LIMITED(the)\certificate issued on 13/07/95 (2 pages)
10 May 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
24 March 1992Memorandum and Articles of Association (7 pages)