Putney
London
SW15 6NP
Secretary Name | Mr John Malcolm Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2006(8 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Upper Richmond Road London SW15 6NP |
Director Name | Michael Fagott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Importer |
Correspondence Address | 73 Sandycombe Road Kew Richmond Surrey TW9 2EP |
Director Name | Susan Baxter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Receptionist |
Country of Residence | United States |
Correspondence Address | Staddon Lea Nutbush Lane Torquay Devon TQ2 6SG |
Secretary Name | Susan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Receptionist |
Country of Residence | United States |
Correspondence Address | Staddon Lea Nutbush Lane Torquay Devon TQ2 6SG |
Secretary Name | Rishika Pierre Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2006) |
Role | Property |
Correspondence Address | 12 Roskell Road Putney London SW15 1DS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Cornish & Sussex Suite House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | 8 other UK companies use this postal address |
800 at £1 | Mr John Malcolm Williams 80.00% Ordinary |
---|---|
200 at £1 | Mr Pierre Alun Williams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,130,890 |
Cash | £437 |
Current Liabilities | £158,366 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
14 July 2003 | Delivered on: 26 July 2003 Satisfied on: 7 January 2016 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 known as 31 croft, torquay, torbay, devon t/n DN249279. 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 |
---|---|
2 July 2001 | Delivered on: 10 July 2001 Satisfied on: 7 September 2007 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: By way of legal mortgage all that freehold property known as 27 sunnyhill road streatham lambeth london SW16 2UG title number LN214859. 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 |
23 April 2001 | Delivered on: 27 April 2001 Satisfied on: 10 October 2012 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 9 farnan road streatham lambeth london - LN56227. 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 |
19 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 January 2016 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 3 ashlake road streatham london SW16 2BB - LN180187. 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 |
14 October 1999 | Delivered on: 20 October 1999 Satisfied on: 7 January 2016 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/Hold property known as 36 gleneagle rd,lambeth,london SW16 6AF. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1999 | Delivered on: 23 July 1999 Satisfied on: 7 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
3 June 1999 | Delivered on: 9 June 1999 Satisfied on: 23 December 2011 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 73 sandycombe road richmond upon thames london t/no: SY284681. 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 |
3 June 1999 | Delivered on: 9 June 1999 Satisfied on: 7 September 2007 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 147 hamilton road lambeth london. 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 |
1 July 2011 | Delivered on: 2 July 2011 Satisfied on: 10 October 2012 Persons entitled: Bank of Scotland PLC 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 53 lewin road london t/no 250278, the goodwill, all plant machinery, the rental sums, all rights and interests in and claims made under any insurance policy and by way of floating charge all unattached plant machinery chattels and goods see image for full details. Fully Satisfied |
30 October 2007 | Delivered on: 2 November 2007 Satisfied on: 28 December 2011 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 shirehampton house st david's hill exeter morw particularly k/a 35-37 st davids hill exeter and land at the back of 35-37 st davids hill exeter t/no'd DN490803 and DN491067. 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 |
22 December 2006 | Delivered on: 29 December 2006 Satisfied on: 7 September 2007 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: L/H 10 kestrel court babbacombe road torquay and two car parking spaces. 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 |
21 November 2003 | Delivered on: 10 December 2003 Satisfied on: 7 January 2016 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: L/H property k/a flat 1, 53 lewin road, streatham, lambeth, london t/no TGL81834. 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 |
27 November 2003 | Delivered on: 10 December 2003 Satisfied on: 7 January 2016 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: L/H property k/a flat 2, 53 lewin road, streatham, lambeth, london t/no TGL65588. 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 November 2003 | Delivered on: 12 November 2003 Satisfied on: 8 January 2013 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: By way of legal mortgage over all f/h property known as 78 ellison road streatham london t/n tgl 128657. 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 |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 7 January 2016 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 21 the reeves road, chelston, torquay, torbay t/no. DN285959. 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 |
12 August 2003 | Delivered on: 22 August 2003 Satisfied on: 7 September 2007 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: The leasehold property known as 182 gleneagle road streatham lambeth london SW16 6BA t/n LN2O5383. 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 |
5 August 2003 | Delivered on: 13 August 2003 Satisfied on: 7 September 2007 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: By way of legal mortgage over all that f/h property k/a 37 lifford street putney wandsworth london t/no LN46572. 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 |
23 December 1998 | Delivered on: 11 January 1999 Satisfied on: 7 September 2007 Persons entitled: Barclays 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: 73 sandycombe road kew london borough of richmond t/no;-SY284681. Fully Satisfied |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £494,400 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 78 ellison road streatham t/no TGL128657. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £525,300.00 and all other monies due or to become due to the chargee on any account whatsoever. Particulars: 9 faran road, streatham, london t/no ln 56227. Outstanding |
28 September 2012 | Delivered on: 3 October 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £386,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 lewin road london t/no 250278. Outstanding |
24 August 2012 | Delivered on: 29 August 2012 Persons entitled: Onesavingbank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 ashlake road, london t/no LN180187. Outstanding |
16 October 2023 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Cornish & Sussex Suite House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 16 October 2023 (1 page) |
---|---|
7 September 2023 | Notification of Pierre Alun Williams as a person with significant control on 22 June 2021 (2 pages) |
7 September 2023 | Change of details for Mr John Malcolm Williams as a person with significant control on 22 June 2021 (2 pages) |
19 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
7 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
15 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
4 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (17 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (17 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Susan Baxter as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Susan Baxter as a director on 1 April 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Satisfaction of charge 20 in full (1 page) |
10 January 2017 | Satisfaction of charge 20 in full (1 page) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Satisfaction of charge 14 in full (4 pages) |
7 January 2016 | Satisfaction of charge 15 in full (4 pages) |
7 January 2016 | Satisfaction of charge 6 in full (4 pages) |
7 January 2016 | Satisfaction of charge 12 in full (4 pages) |
7 January 2016 | Satisfaction of charge 5 in full (4 pages) |
7 January 2016 | Satisfaction of charge 6 in full (4 pages) |
7 January 2016 | Satisfaction of charge 15 in full (4 pages) |
7 January 2016 | Satisfaction of charge 9 in full (4 pages) |
7 January 2016 | Satisfaction of charge 5 in full (4 pages) |
7 January 2016 | Satisfaction of charge 9 in full (4 pages) |
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
7 January 2016 | Satisfaction of charge 14 in full (4 pages) |
7 January 2016 | Satisfaction of charge 12 in full (4 pages) |
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 November 2013 | Secretary's details changed for Mr John Malcolm Williams on 16 July 2011 (2 pages) |
14 November 2013 | Secretary's details changed for Mr John Malcolm Williams on 16 July 2011 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2011 | Annual return made up to 11 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 11 June 2011 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
28 June 2011 | Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page) |
28 July 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
28 July 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 May 2008 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 May 2008 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members
|
28 June 2004 | Return made up to 11/06/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | New secretary appointed (3 pages) |
1 October 2003 | New secretary appointed (3 pages) |
1 October 2003 | Secretary resigned (2 pages) |
1 October 2003 | Secretary resigned (2 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19 spital road maldon essex CM9 6DY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19 spital road maldon essex CM9 6DY (1 page) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 July 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Return made up to 11/06/01; full list of members
|
4 July 2001 | Return made up to 11/06/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
5 July 2000 | Return made up to 11/06/00; full list of members
|
5 July 2000 | Return made up to 11/06/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
15 July 1999 | Return made up to 11/06/99; full list of members
|
15 July 1999 | Return made up to 11/06/99; full list of members
|
9 June 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 24 westhorpe road london SW15 1QH (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 24 westhorpe road london SW15 1QH (1 page) |
5 May 1999 | Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: suite 19419 72 new bond street london W1Y 9DD (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: suite 19419 72 new bond street london W1Y 9DD (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Incorporation (16 pages) |
11 June 1998 | Incorporation (16 pages) |