Company NameMindaily Limited
Company StatusActive
Company Number03269299
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Henry Dupay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Director NameMr Martin David Dupay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Secretary NameMr Jack Dupay
StatusCurrent
Appointed17 March 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Secretary NameMrs Muriel Dupay
StatusCurrent
Appointed17 March 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Director NameMr Henry Andre Dupay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMark Reeves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address15 Cottage Close
Horsham
West Sussex
RH12 4GS
Secretary NameMartin David Dupay
NationalityBritish
StatusResigned
Appointed31 October 1996(6 days after company formation)
Appointment Duration21 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplebys Park Lane
Langham
Colchester
CO4 5NL
Secretary NameMr Henry Andre Dupay
StatusResigned
Appointed02 February 2017(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMs Sally Brockman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Skylines Village
Limeharbour
London
E14 9TS

Contact

Websitesuzannemartin.com

Location

Registered Address15 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Henry Dupay
9.00%
Ordinary
9 at £1Richard Dupay
9.00%
Ordinary
32 at £1John Dupay
32.00%
Ordinary
32 at £1Martin Dupay
32.00%
Ordinary
18 at £1Jack Dupay
18.00%
Ordinary

Financials

Year2014
Turnover£5,689,782
Gross Profit£1,278,650
Net Worth£3,139,975
Cash£325,991
Current Liabilities£1,701,075

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

28 February 2018Delivered on: 6 March 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: The company as a continuing security for the payment or discharge when due of the secured liabilities and all its other obligations under this debenture hereby charges with full title guarantee in favour of the bank, by way of first legal mortgage, the mortgaged property referred to in schedule one (if any) and all other freehold and leasehold property now vested in the company together with all buildings and erections and fixtures and fittings and fixed plant machinery for the time being thereafter belonging to the company and all improvements and additions thereto subject to (but in the case of properties registered at hm land registry only to the extent that such are registered or protected on the register or are overriding interests) and with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights;.. By way of first fixed charge, all future freehold and leasehold properties of the company together with all buildings, fixtures (excluding in the case of leasehold property landlord's fixtures but including trade fixtures and excluding in the case of freehold property and leasehold property which is let or sub-let to a third party, tenants and trade fixtures and fittings of such third party) and fixed plant and machinery at any time thereafter; and all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and know-how and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company.. Please see charge document for more details.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: The chargor, as a continuing security for the payment or discharge when due of the secured liabilities and all its other obligations under this legal charge hereby charges in favour of the bank with full title guarantee, by way of legal mortgage the mortgaged property being the freehold property known as unit 1, 455 wick lane, london and registered at the land registry under title number EGL275337, subject to (but in the case of properties registered at the land registry only to the extent that such are registered or protected on the register or are overriding interests); and with the benefit of any existing leases, rights, right of trading and unpaid vendor's liens and similar and associated rights.. Please see the charge document for full details.
Outstanding
27 January 2015Delivered on: 29 January 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 1 dye house lane london t/no. 432646.
Outstanding
28 June 2023Delivered on: 28 June 2023
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
28 June 2023Delivered on: 28 June 2023
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Freehold land known as unit 1, 1 dye house lane, london E3 2TB as registered at hm land registry under title number EGL275337. Freehold land known as 2-36 (evens) autumn street, london E3 2TT as registered at hm land registry under title number NGL248691. Freehold land known as 38 autumn street, london E3 2TT as registered at hm land registry under title number NGL248692.
Outstanding
4 June 2009Delivered on: 17 June 2009
Satisfied on: 7 January 2015
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8,10,12,14,22 & 24 autumn street and the sites 2,4,6,16,18,20 and 26 to 36 (even numbers) autumn street tower hamlets greater london t/no:NGL248691 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2009Delivered on: 17 June 2009
Satisfied on: 7 January 2015
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 455 wick lane london t/no. EGL275337 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property.
Fully Satisfied
21 October 2008Delivered on: 24 October 2008
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 2007Delivered on: 18 July 2007
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

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 known as unit 1 455 wick lane tower hamlets london t/n EGL275337,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 July 2007Delivered on: 18 July 2007
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

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 known as 8,10,12,14,22 & 24 autumn street and the sites of 2,4,6,16,18,20 and 26-36 (even) autumn street tower hamlets london t/n NGL248691,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 February 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
8 November 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
27 September 2023Satisfaction of charge 032692990009 in full (1 page)
27 September 2023Satisfaction of charge 032692990008 in full (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Registration of charge 032692990011, created on 28 June 2023 (27 pages)
28 June 2023Registration of charge 032692990010, created on 28 June 2023 (10 pages)
2 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
26 August 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
19 July 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
27 October 2021Confirmation statement made on 25 October 2021 with updates (6 pages)
21 September 2021Total exemption full accounts made up to 30 December 2020 (8 pages)
15 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 15 September 2021 (1 page)
15 September 2021Change of details for Mr Jack Dupay as a person with significant control on 15 September 2021 (2 pages)
23 November 2020Confirmation statement made on 25 October 2020 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
15 September 2020Change of details for Mr Jack Dupay as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS United Kingdom to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 15 September 2020 (1 page)
25 June 2020Termination of appointment of Sally Brockman as a director on 24 June 2020 (1 page)
18 June 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 102
(4 pages)
18 June 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 102
(4 pages)
16 March 2020Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 23 Skylines Village Limeharbour London E14 9TS on 16 March 2020 (1 page)
29 November 2019Director's details changed for Mr Henry Andre Dupay on 29 November 2019 (2 pages)
12 November 2019Appointment of Ms Sally Brockman as a director on 1 November 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
10 June 2019Change of share class name or designation (2 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2019Notification of Jack Dupay as a person with significant control on 7 May 2019 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
1 August 2018Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018 (1 page)
6 March 2018Registration of charge 032692990008, created on 28 February 2018 (39 pages)
6 March 2018Registration of charge 032692990009, created on 28 February 2018 (41 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Change of share class name or designation (2 pages)
30 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
31 October 2017Termination of appointment of Martin David Dupay as a secretary on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Henry Andre Dupay on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Martin David Dupay as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Henry Andre Dupay as a secretary on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Henry Andre Dupay on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Henry Andre Dupay as a secretary on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 31 October 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Secretary's details changed for Mr Harry Dupay on 12 May 2017 (1 page)
22 May 2017Secretary's details changed for Mr Harry Dupay on 12 May 2017 (1 page)
22 May 2017Director's details changed for Mr Harry Dupay on 12 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Harry Dupay on 12 May 2017 (2 pages)
20 March 2017Appointment of Mr Harry Dupay as a director on 15 March 2017 (2 pages)
20 March 2017Appointment of Mr Harry Dupay as a director on 15 March 2017 (2 pages)
3 February 2017Appointment of Mr Harry Dupay as a secretary on 2 February 2017 (2 pages)
3 February 2017Appointment of Mr Harry Dupay as a secretary on 2 February 2017 (2 pages)
2 February 2017Satisfaction of charge 032692990006 in full (1 page)
2 February 2017Satisfaction of charge 032692990007 in full (1 page)
2 February 2017Satisfaction of charge 032692990006 in full (1 page)
2 February 2017Satisfaction of charge 032692990007 in full (1 page)
30 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 November 2016Director's details changed for Mr John Henry Dupay on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr John Henry Dupay on 30 November 2016 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
17 March 2016Appointment of Mr Jack Dupay as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mrs Muriel Dupay as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Jack Dupay as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mrs Muriel Dupay as a secretary on 17 March 2016 (2 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
5 January 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 January 2015Registration of charge 032692990007, created on 27 January 2015 (30 pages)
29 January 2015Registration of charge 032692990007, created on 27 January 2015 (30 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mater murabaha facility agreement 29/12/2014
(4 pages)
19 January 2015Resolutions
  • RES13 ‐ Master murabaha facility agreement 29/12/2014
(3 pages)
19 January 2015Resolutions
  • RES13 ‐ Mater murabaha facility agreement 29/12/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
31 December 2014Registration of charge 032692990006, created on 29 December 2014 (56 pages)
31 December 2014Registration of charge 032692990006, created on 29 December 2014 (56 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
1 July 2013Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
26 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
18 July 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
18 July 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 July 2010Full accounts made up to 31 January 2010 (23 pages)
19 July 2010Full accounts made up to 31 January 2010 (23 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Martin David Dupay on 24 October 2009 (2 pages)
5 November 2009Director's details changed for John Henry Dupay on 24 October 2009 (2 pages)
5 November 2009Director's details changed for John Henry Dupay on 24 October 2009 (2 pages)
5 November 2009Director's details changed for Martin David Dupay on 24 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 January 2009 (12 pages)
30 July 2009Full accounts made up to 31 January 2009 (12 pages)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
30 October 2008Return made up to 25/10/08; full list of members (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
28 August 2008Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
22 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
22 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
23 November 2007Return made up to 25/10/07; full list of members (3 pages)
23 November 2007Return made up to 25/10/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
24 November 2005Return made up to 25/10/05; full list of members (3 pages)
24 November 2005Return made up to 25/10/05; full list of members (3 pages)
19 July 2005Ad 18/02/04--------- £ si 98@1 (2 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005Ad 18/02/04--------- £ si 98@1 (2 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 October 2004Return made up to 25/10/04; full list of members (7 pages)
25 October 2004Return made up to 25/10/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
30 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
30 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 November 2001Return made up to 25/10/01; full list of members (7 pages)
14 November 2001Return made up to 25/10/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
11 November 1999Return made up to 25/10/99; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
23 November 1998Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
22 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
22 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page)
25 October 1996Incorporation (16 pages)
25 October 1996Incorporation (16 pages)