Company NameAnglo-United Developments Limited
DirectorsAbraham Aharon Dodi and Nir Shamir
Company StatusActive
Company Number03417956
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Nir Shamir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Abraham Aharon Dodi
NationalityBritish
StatusCurrent
Appointed20 August 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMatthew Justin Millett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 01 November 2009)
RoleBusinessman
Correspondence Address3 Viewside Lodge
44 Stanhope Road
London
N6 5AN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Avi Dodi
34.00%
Ordinary
33 at £1Matthew Justin Millett
33.00%
Ordinary
33 at £1Nir Shamir
33.00%
Ordinary

Financials

Year2014
Net Worth£1,635,890
Cash£782,675
Current Liabilities£344,911

Accounts

Latest Accounts26 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

5 March 1999Delivered on: 17 March 1999
Satisfied on: 16 December 2005
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 high street acton W3 the benefit of all rental income floating charge over all of the assets of the company and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1999Delivered on: 25 February 1999
Satisfied on: 16 December 2005
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 edgeley road (second floor flat) london t/n TGL13281 together with all rental income the goodwill of the business and the benefit of all licences. Undertaking and all property and assets.
Fully Satisfied
16 December 1998Delivered on: 29 December 1998
Satisfied on: 23 November 2015
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of the property k/a 14A spencer road acton london and all monies standing to the credit of the designated rent account with the bank. See the mortgage charge document for full details.
Fully Satisfied
16 December 1998Delivered on: 29 December 1998
Satisfied on: 23 November 2015
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14A spencer road london together with the goodwill of the business the benefit of all licences all rents and other income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 December 1998Delivered on: 29 December 1998
Satisfied on: 16 December 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
14 July 1998Delivered on: 15 July 1998
Satisfied on: 6 May 2005
Persons entitled: Woolwich PLC

Classification: Debenture
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: ground floor flat 5 shelgate road battersea london SW11 t/n TGL71637, first and second floor flat 5 shelgate road battersea london SW11 t/n TGL71615, ground floor flat 7 shelgate road battersea london SW11 t/n TGL20467, for details of further properties charged please refer to form 395. 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.
Fully Satisfied
15 April 1998Delivered on: 17 April 1998
Satisfied on: 23 November 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 caddington road london NW2 l/b of barnet t/no.NGL698471 together with the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 17 April 1998
Satisfied on: 16 December 2005
Persons entitled: Woolwich 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 charges over all undertaking property and assets present and future including buildings fixtures plant and machinery.
Fully Satisfied
6 December 2005Delivered on: 8 December 2005
Satisfied on: 23 November 2015
Persons entitled: West Bromwich Commercial 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 and l/h land 7 shelgate road london t/n SGL159198 TGL20468 TGL20466.
Fully Satisfied
4 May 2005Delivered on: 12 May 2005
Satisfied on: 17 September 2010
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge deed
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets and undertakings of the company.
Fully Satisfied
4 May 2005Delivered on: 10 May 2005
Satisfied on: 22 September 2010
Persons entitled: West Bromwich Commercial 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: 5 shelgate road london t/no's SGL253854,TGL71615 and TGL71637.
Fully Satisfied
17 December 2004Delivered on: 31 December 2004
Satisfied on: 5 May 2010
Persons entitled: West Bromwich Building Society

Classification: Floating charge deed
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: All the undertaking property and assets of the borrower present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society;.
Fully Satisfied
17 December 2004Delivered on: 31 December 2004
Satisfied on: 5 May 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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: 2 and 4 the broadway crouch end london N8 9SN t/n MX76609, and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Fully Satisfied
25 September 2003Delivered on: 10 October 2003
Satisfied on: 23 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 7 shelgate road london SW11 1BD t/n tgl 20468 and tgl 20466. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 September 2003Delivered on: 10 October 2003
Satisfied on: 23 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 5 shelgate road, london t/no 71637 and 71615. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 July 1999Delivered on: 24 July 1999
Satisfied on: 6 May 2005
Persons entitled: Woolwich PLC

Classification: Deed of intercharge
Secured details: All principal money and other monies due or to become due from ovaldene & hart limited to the chargee.
Particulars: By way of legal mortgage,k/a 5 & 7 shelgate road,14A spencer road,37 caddington road,19 edgley road,flats 1-3,176 high street acton,2-4 the broadway,crouch end,flats 16,17 & 20,nofax house together with the benefit of all rental income deriving out of the property.floating charge all of the assets of the company and assigns the goodwill (if any) of the business carried out at the property and the benefit of all licences authorisations permissions and registrations relating to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1999Delivered on: 24 March 1999
Satisfied on: 16 December 2005
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Legal mortgage k/a devonshire house 2-4 the broadway crouch end london N8 MX476609 together with all rental income and goodwill of any business carried on at the property and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1998Delivered on: 10 February 1998
Satisfied on: 6 May 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a ground floor flat 5 shellgate road battersea t/ TGL71637, first and second floor flat 5 shelgate road battersea t/n TGL71615, ground floor flat 7 shelgate road battersea london t/n TGL20467 for further details of properties charged please refer to form 395 together with all rental income and all rights title and interest the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 2021Delivered on: 24 May 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: 2-4 the broadway hornsey london title number NX476609.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 12 and 13 market place, acton, london W3 6QS registered at hm land registry under title number MX461306 and part of land on the west side of market place, london as more particularly described in a transfer dated 20 december 2018 and made between (1) chauteux holding limited and (2) anglo-united developments limited and shown edged red on the plan annexed thereto with the hm land registry title number to be confirmed.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 12 and 13 market place, acton, london W3 6QS registered at hm land registry under title number MX461306 and part of land on the west side of market place, london as more particularly described in a transfer dated 20 december 2018 and made between (1) chauteux holding limited and (2) anglo-united developments limited and shown edged red on the plan annexed thereto with the hm land registry title number to be confirmed.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 the broadway crouch end london with all fixed plant machinery fixtures fittings and other chattels thereon; all benefits in respect of insurances with all claims and refunds see image for full details.
Outstanding
26 February 2010Delivered on: 3 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: With full title guarantee and as a continuing security for the payment and discharge of all the indebtednesses, liabilities and obligations see image for full details.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 26 December 2022 (10 pages)
25 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
25 May 2023Director's details changed for Mr Nir Shamir on 11 May 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 26 December 2021 (12 pages)
23 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
28 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
27 May 2022Total exemption full accounts made up to 28 December 2020 (11 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
20 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 May 2021Registration of charge 034179560023, created on 13 May 2021 (27 pages)
17 May 2021Satisfaction of charge 19 in full (1 page)
17 May 2021Satisfaction of charge 20 in full (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
29 April 2021Satisfaction of charge 034179560022 in full (1 page)
29 April 2021Satisfaction of charge 034179560021 in full (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
21 December 2018Registration of charge 034179560021, created on 20 December 2018 (26 pages)
21 December 2018Registration of charge 034179560022, created on 20 December 2018 (24 pages)
26 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
9 August 2018Cessation of A Person with Significant Control as a person with significant control on 11 February 2017 (1 page)
9 July 2018Change of details for Mr Abraham Aharon Dodi as a person with significant control on 9 February 2017 (2 pages)
9 July 2018Cessation of Matthew Justin Millett as a person with significant control on 11 February 2017 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (2 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Nir Shamir on 1 December 2015 (2 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (1 page)
11 December 2015Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (1 page)
11 December 2015Director's details changed for Mr Nir Shamir on 1 December 2015 (2 pages)
23 November 2015Satisfaction of charge 13 in full (2 pages)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 18 in full (1 page)
23 November 2015Satisfaction of charge 7 in full (1 page)
23 November 2015Satisfaction of charge 6 in full (1 page)
23 November 2015Satisfaction of charge 13 in full (2 pages)
23 November 2015Satisfaction of charge 12 in full (2 pages)
23 November 2015Satisfaction of charge 7 in full (1 page)
23 November 2015Satisfaction of charge 12 in full (2 pages)
23 November 2015Satisfaction of charge 6 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 18 in full (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
23 December 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
23 December 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
24 December 2009Termination of appointment of Matthew Millett as a director (1 page)
24 December 2009Termination of appointment of Matthew Millett as a director (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page)
21 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
15 January 2007Return made up to 30/11/06; full list of members (3 pages)
15 January 2007Return made up to 30/11/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 January 2006Return made up to 30/11/05; full list of members (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Return made up to 12/08/04; full list of members (7 pages)
21 September 2004Return made up to 12/08/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
11 September 2003Return made up to 12/08/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
26 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 September 2002Return made up to 12/08/02; full list of members (8 pages)
5 September 2002Return made up to 12/08/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 December 2001Return made up to 12/08/01; full list of members (7 pages)
4 December 2001Return made up to 12/08/01; full list of members (7 pages)
18 September 2000Return made up to 12/08/00; full list of members (7 pages)
18 September 2000Return made up to 12/08/99; full list of members (7 pages)
18 September 2000Return made up to 12/08/99; full list of members (7 pages)
18 September 2000Return made up to 12/08/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Registered office changed on 22/05/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
22 May 2000Registered office changed on 22/05/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
25 November 1999Registered office changed on 25/11/99 from: 133 praed street london W2 1RN (1 page)
25 November 1999Registered office changed on 25/11/99 from: 133 praed street london W2 1RN (1 page)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
17 March 1999Particulars of mortgage/charge (7 pages)
17 March 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
2 October 1998Return made up to 12/08/98; full list of members (8 pages)
2 October 1998Return made up to 12/08/98; full list of members (8 pages)
2 October 1998Registered office changed on 02/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page)
2 October 1998Registered office changed on 02/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 September 1998Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1998Registered office changed on 29/09/98 from: suite 17747 72 new bond street london W1Y 9DD (1 page)
29 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 September 1998Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: suite 17747 72 new bond street london W1Y 9DD (1 page)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
10 February 1998Particulars of mortgage/charge (4 pages)
10 February 1998Particulars of mortgage/charge (4 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
12 August 1997Incorporation (16 pages)
12 August 1997Incorporation (16 pages)