151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Dr Christine Patricia Mandeville |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(24 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Westbrook Road Blackheath London SE3 0NS |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Secretary Name | Mrs Pauline Maud Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(8 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 1997) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Berkshire Securities LTD 99.00% Ordinary |
---|---|
1 at £1 | Berkshire Securities LTD & R.c. Mandeville 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,850,397 |
Cash | £50,635 |
Current Liabilities | £14,627,535 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
20 September 1994 | Delivered on: 7 October 1994 Satisfied on: 5 September 2001 Persons entitled: Ucb Bank PLC Classification: Fixed charge over property Secured details: The indebtedness being all present and future debts obligations or liabilities of the company to the bank. Particulars: The f/h property k/as focus diy lea road gainsborough.t/no.LL108486 and all fixtures buildings plant and equipment attached thereto and the rents defined as all sums payable under the leases including sums payable on account of service charges management fees insurance premiums and vat. Fully Satisfied |
---|---|
20 September 1994 | Delivered on: 5 October 1994 Satisfied on: 5 September 2001 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: The indebtedness and other obligations of the company to the chargee both present and future howsoever arising. Particulars: Floating charge the whole of its undertaking and all its property and assets. Fully Satisfied |
20 September 1994 | Delivered on: 5 October 1994 Satisfied on: 5 September 2001 Persons entitled: Ucb Bank PLC Classification: Fixed charge Secured details: All monies due or to become due not exceeding £1,192,000 to the chargee under the terms of the charge and the facility letter. Particulars: The f/h property k/as focus diy lea road gainsborough.t/no.LL108486 and all fixtures buildings plant and equipment attached thereto but more specifically comprising:(1)the agreement for lease.(2)the funding agreement.(3)the rental account.(4)the performance bond.(5)the reverse premium account. Fully Satisfied |
20 January 1994 | Delivered on: 25 January 1994 Satisfied on: 9 August 1994 Persons entitled: Coutts & Company 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 land unit B1 kincraig road, bispham, blackpool t/no LA722716 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1993 | Delivered on: 21 July 1993 Satisfied on: 9 August 1994 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit k,riverside industrial estate,littlehampton,west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1993 | Delivered on: 29 June 1993 Satisfied on: 9 August 1994 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the west side of reliance street,manchester.t/no.GM353841 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1994 | Delivered on: 11 February 1994 Persons entitled: Coutts & Company 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 k/as land and buildings on the north side of halesfield 6,telford,shropshire t/no.SL36916 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1993 | Delivered on: 30 December 1993 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a templars 49 braintree road witham essex t/n EX644851. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 7 49 braintree road witham essex t/n EX588873. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 79 and 81 high street eastchurch sheerness kent t/n K818190. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the north and south side of high street bray berkshire t/n BK336898. Outstanding |
10 February 2005 | Delivered on: 25 February 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the property demised under a lease dated 10TH february 2005 k/a vip-heinke factory st peters road huntingdon cambridgeshire and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. Assigns all the goodwill and the full benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2004 | Delivered on: 18 December 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chapman house,sinclair house and units 12-17 chapman way,tunbridge wells,kent t/no's K545515,K704574 and parts of K29544 and K879155 all moneys to be received under any policy of insurance effected in respect of the mortgaged property,all movable plant,machinery,implements,utensils,furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 July 2004 | Delivered on: 21 July 2004 Persons entitled: Coutts & Company 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 units a and b eastwood industrial estate stephenson road leigh on sea essex , proceeds of sale and insurances. Outstanding |
7 July 2004 | Delivered on: 21 July 2004 Persons entitled: Coutts & Company 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 k/a cobbs wood industrial estate 6-7 hilton road ashford kent proceeds of sale and insurances. Outstanding |
15 October 2002 | Delivered on: 30 October 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a cartwright industrial estate longton stoke-on-trent t/n SF256208. Outstanding |
26 June 2002 | Delivered on: 13 July 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £750,000.00 due or to become due from the company to the chargee. Particulars: The property k/a unit 3, 4, 5, and 6 nightengale road, horsham, west sussex, t/n wsx 229317. Outstanding |
26 June 2002 | Delivered on: 13 July 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £750,000.00 due or to become due from the company to the chargee. Particulars: The property k/a wren industrial estate, maidstone, kent, t/n KS75670. Outstanding |
3 May 2002 | Delivered on: 17 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: £1,226,250.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a the cullen mill complex, 49 braintree road, essex, t/n ex 644851 and ex 588873. Outstanding |
2 November 2001 | Delivered on: 7 November 2001 Persons entitled: Coutts & Company 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 the shurland hotel 81 high street eastchurch isle of sheppey kent t/no.818190. Outstanding |
20 February 2001 | Delivered on: 22 February 2001 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at talbot close, walsall t/n WM534658. Outstanding |
4 October 2000 | Delivered on: 10 October 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 rutland street london SW7 BGL7300 (f/h) together with the goodwill of the business at the property. Outstanding |
17 July 2000 | Delivered on: 21 July 2000 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 green lane industrial estate walsall west midlands title number WM164421 the goodwill and connection of any business. Outstanding |
31 March 1998 | Delivered on: 7 April 1998 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a powerhouse warehouse walsall west midlands being part of land on the east side of green lane walsall west midlands t/no WM105865. 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. Outstanding |
19 March 1998 | Delivered on: 20 March 1998 Persons entitled: Coutts & Company 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 k/a 232 hall street warrington cheshire t/no;-CH305751. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 March 1998 | Delivered on: 20 March 1998 Persons entitled: Coutts & Co., 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 land k/a 232 hall street warrington cheshire t/no;-CH297768. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 1997 | Delivered on: 3 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture 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 |
6 December 1996 | Delivered on: 20 December 1996 Persons entitled: Coutts & Company 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 k/a 30 burlington street, chesterfield and the proceeds of sale. 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. Outstanding |
28 October 1996 | Delivered on: 18 November 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: The hinds head being all that f/h land on the north and south side of high street bray near maidenhead berkshire t/no BK336898 and the proceeds of sale thereof and A. 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. Outstanding |
18 April 1995 | Delivered on: 21 April 1995 Persons entitled: Coutts & Company 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 land k/a alma garage alma place gilesgate durham t/n's DU139827 and DU107256 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. Outstanding |
25 November 1992 | Delivered on: 27 November 1992 Persons entitled: Coutts & Company. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 2,llantrisant business park,llantrisant,mid glamorgan and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
25 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 August 2022 | Cessation of Berkshire Securities Limited as a person with significant control on 29 November 2021 (1 page) |
17 August 2022 | Notification of a person with significant control statement (2 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
28 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
15 October 2017 | Director's details changed for Mrs Pauline Maud Mandeville on 10 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Dr Christine Patricia Mandeville on 10 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Mrs Pauline Maud Mandeville on 10 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 10 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 10 October 2017 (2 pages) |
15 October 2017 | Director's details changed for Dr Christine Patricia Mandeville on 10 October 2017 (2 pages) |
2 December 2016 | Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages) |
2 December 2016 | Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 February 2014 | Termination of appointment of Pauline Mandeville as a secretary (1 page) |
17 February 2014 | Termination of appointment of James John as a secretary (1 page) |
17 February 2014 | Termination of appointment of James John as a secretary (1 page) |
17 February 2014 | Termination of appointment of Pauline Mandeville as a secretary (1 page) |
16 December 2013 | Termination of appointment of David Parsons as a director (1 page) |
16 December 2013 | Termination of appointment of David Parsons as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
28 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
26 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 July 2004 | Particulars of mortgage/charge (6 pages) |
21 July 2004 | Particulars of mortgage/charge (6 pages) |
21 July 2004 | Particulars of mortgage/charge (6 pages) |
21 July 2004 | Particulars of mortgage/charge (6 pages) |
19 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
19 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
15 October 2003 | Return made up to 14/10/03; full list of members
|
15 October 2003 | Return made up to 14/10/03; full list of members
|
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
13 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Return made up to 14/10/99; full list of members (7 pages) |
15 August 2000 | Return made up to 14/10/99; full list of members (7 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Return made up to 14/10/98; full list of members (8 pages) |
25 January 1999 | Return made up to 14/10/98; full list of members (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
27 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 November 1996 | Particulars of mortgage/charge (7 pages) |
18 November 1996 | Particulars of mortgage/charge (7 pages) |
31 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: hanover house 14 hanover square london W1R 0BE (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: hanover house 14 hanover square london W1R 0BE (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
3 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
16 November 1993 | Return made up to 14/10/93; full list of members (6 pages) |
14 October 1992 | Incorporation (13 pages) |
14 October 1992 | Incorporation (13 pages) |