Buckhurst Hill
Essex
IG9 5JG
Director Name | Mr Marc Lawrence Sharifi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, The Aquarium Lower Anchor Street Chelmsford CM2 0AU |
Secretary Name | Mr Warren David Sharifi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Director Name | Patricia Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 155 Whitehall Road Woodford Essex IG8 0RH |
Secretary Name | Warren Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 55 The Drive Ilford Essex IG1 3HD |
Secretary Name | Mrs Balbir Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 30 Highcliffe Gardens Ilford Essex IG4 5HR |
Director Name | Andrew Colin Shupick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(8 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Maybrook Lodge 13 Wyldwood Close Old Road Old Harlow Essex CM17 0JD |
Secretary Name | Maura Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 18 Aberdour Road Ilford Essex IG3 9SB |
Registered Address | Suite 2, The Aquarium Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Marc Lawrence Sharifi 50.00% Ordinary |
---|---|
50 at £1 | Warren David Alex Sharifi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,892,691 |
Cash | £909 |
Current Liabilities | £54,347 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
1 December 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
---|---|
2 August 2017 | Satisfaction of charge 34 in full (2 pages) |
2 August 2017 | Satisfaction of charge 32 in full (2 pages) |
2 August 2017 | Satisfaction of charge 30 in full (2 pages) |
2 August 2017 | Satisfaction of charge 28 in full (2 pages) |
2 August 2017 | Satisfaction of charge 33 in full (2 pages) |
2 August 2017 | Satisfaction of charge 35 in full (2 pages) |
2 August 2017 | Satisfaction of charge 29 in full (2 pages) |
2 August 2017 | Satisfaction of charge 31 in full (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Warren David Alex Sharifi as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marc Lawrence Sharifi as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 August 2015 | Registration of charge 021185670044, created on 31 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 27 in full (4 pages) |
23 July 2015 | Satisfaction of charge 21 in full (4 pages) |
23 July 2015 | Registration of charge 021185670039, created on 7 July 2015 (10 pages) |
23 July 2015 | Registration of charge 021185670040, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670040, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670038, created on 7 July 2015 (10 pages) |
23 July 2015 | Registration of charge 021185670037, created on 7 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 17 in full (4 pages) |
23 July 2015 | Registration of charge 021185670037, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670041, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670038, created on 7 July 2015 (10 pages) |
23 July 2015 | Satisfaction of charge 20 in full (4 pages) |
23 July 2015 | Registration of charge 021185670041, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670043, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670042, created on 7 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 18 in full (4 pages) |
23 July 2015 | Satisfaction of charge 26 in full (4 pages) |
23 July 2015 | Satisfaction of charge 23 in full (4 pages) |
23 July 2015 | Registration of charge 021185670036, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670042, created on 7 July 2015 (9 pages) |
23 July 2015 | Registration of charge 021185670036, created on 7 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 14 in full (4 pages) |
23 July 2015 | Registration of charge 021185670039, created on 7 July 2015 (10 pages) |
23 July 2015 | Registration of charge 021185670043, created on 7 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 15 in full (4 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Return made up to 22/06/09; full list of members (6 pages) |
18 August 2009 | Director and secretary's change of particulars / warren sharifi / 01/09/2008 (1 page) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
14 May 2008 | Accounts for a small company made up to 31 August 2007 (12 pages) |
4 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
28 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 July 2004 | Return made up to 22/06/04; full list of members
|
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members
|
9 May 2002 | Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 September 2001 | Return made up to 22/06/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members
|
11 June 1996 | Accounts made up to 31 August 1995 (11 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New secretary appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Company name changed locum group LIMITED(the)\certificate issued on 13/07/95 (2 pages) |
10 May 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
24 March 1992 | Memorandum and Articles of Association (7 pages) |