Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Nir Shamir |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Abraham Aharon Dodi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Matthew Justin Millett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2009) |
Role | Businessman |
Correspondence Address | 3 Viewside Lodge 44 Stanhope Road London N6 5AN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Avi Dodi 34.00% Ordinary |
---|---|
33 at £1 | Matthew Justin Millett 33.00% Ordinary |
33 at £1 | Nir Shamir 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,635,890 |
Cash | £782,675 |
Current Liabilities | £344,911 |
Latest Accounts | 26 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 11 May 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (5 months, 3 weeks from now) |
5 March 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
21 December 2018 | Registration of charge 034179560021, created on 20 December 2018 (26 pages) |
21 December 2018 | Registration of charge 034179560022, created on 20 December 2018 (24 pages) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
9 August 2018 | Cessation of A Person with Significant Control as a person with significant control on 11 February 2017 (1 page) |
9 July 2018 | Change of details for Mr Abraham Aharon Dodi as a person with significant control on 9 February 2017 (2 pages) |
9 July 2018 | Cessation of Matthew Justin Millett as a person with significant control on 11 February 2017 (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 December 2015 | Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Nir Shamir on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 (1 page) |
11 December 2015 | Director's details changed for Mr Nir Shamir on 1 December 2015 (2 pages) |
23 November 2015 | Satisfaction of charge 13 in full (2 pages) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 18 in full (1 page) |
23 November 2015 | Satisfaction of charge 7 in full (1 page) |
23 November 2015 | Satisfaction of charge 6 in full (1 page) |
23 November 2015 | Satisfaction of charge 13 in full (2 pages) |
23 November 2015 | Satisfaction of charge 12 in full (2 pages) |
23 November 2015 | Satisfaction of charge 7 in full (1 page) |
23 November 2015 | Satisfaction of charge 12 in full (2 pages) |
23 November 2015 | Satisfaction of charge 6 in full (1 page) |
23 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 November 2015 | Satisfaction of charge 18 in full (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
23 December 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
24 December 2009 | Termination of appointment of Matthew Millett as a director (1 page) |
24 December 2009 | Termination of appointment of Matthew Millett as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page) |
21 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
15 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 December 2001 | Return made up to 12/08/01; full list of members (7 pages) |
4 December 2001 | Return made up to 12/08/01; full list of members (7 pages) |
18 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 12/08/99; full list of members (7 pages) |
18 September 2000 | Return made up to 12/08/99; full list of members (7 pages) |
18 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 133 praed street london W2 1RN (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 133 praed street london W2 1RN (1 page) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
17 March 1999 | Particulars of mortgage/charge (7 pages) |
17 March 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Return made up to 12/08/98; full list of members (8 pages) |
2 October 1998 | Return made up to 12/08/98; full list of members (8 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 8 baltic st east london EC1Y 0UJ (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 September 1998 | Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: suite 17747 72 new bond street london W1Y 9DD (1 page) |
29 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 September 1998 | Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: suite 17747 72 new bond street london W1Y 9DD (1 page) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
10 February 1998 | Particulars of mortgage/charge (4 pages) |
10 February 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
12 August 1997 | Incorporation (16 pages) |
12 August 1997 | Incorporation (16 pages) |