Company NameGoldcastle Estates Limited
DirectorEmma Mac
Company StatusActive
Company Number03911181
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Emma Mac
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameEdward Baker
StatusCurrent
Appointed02 April 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address63 Hartland Avenue
Wyken
Coventry
West Midlands
CV2 3EP
Director NameMr Mac Michael
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(7 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopton Rise Birmingham Road
Bishopton
Stratford-Upon-Avon
Warwickshire
CV37 0RN
Secretary NamePeter Stephen Rust
NationalityBritish
StatusResigned
Appointed11 September 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Secretary NameMs Emma Ford
NationalityBritish
StatusResigned
Appointed15 June 2006(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressBishopton Rise Birmingham Road
Bishopton
Stratford-Upon-Avon
Warwickshire
CV37 0RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

151 at £1Michael Mac
100.00%
Ordinary

Financials

Year2014
Net Worth£438,681
Cash£3,389
Current Liabilities£1,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

4 February 2004Delivered on: 18 February 2004
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.
Outstanding
4 February 2004Delivered on: 18 February 2004
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 being 73 lawrence moorings sawbridgeworth and parking space t/n EX481300. 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.
Outstanding
4 February 2004Delivered on: 18 February 2004
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 184 lawrence moorings sawbridgeworth & parking space t/n EX549415. 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.
Outstanding
13 October 2003Delivered on: 23 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8 riverside court cambridge road old harlow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2003Delivered on: 3 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 off church road cubbington leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2001Delivered on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 cowlins yard new road old harlow essex CM17 0FZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2001Delivered on: 21 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 albion st,kenilworth,warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2001Delivered on: 5 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 174 mill bank warwick t/n WK291318. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 2020Delivered on: 11 December 2020
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 8 riverside court, cambridge road, harlow, CM20 2AD.
Outstanding
1 December 2020Delivered on: 11 December 2020
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 9 stand street, warwick, CV34 6HR.
Outstanding
21 August 2012Delivered on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including all goodwill, book debts, uncalled capital and all plant and machinery. See image for full details.
Outstanding
21 August 2012Delivered on: 25 August 2012
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: L/H flat 73 lawrence moorings and car parking space sawbridgeworthy t/no.EX481300 fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
21 August 2012Delivered on: 25 August 2012
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: L/H flat 8 riverside court cambridge roadf harlow t/no.EX513725 fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
21 August 2012Delivered on: 25 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 stand street warwick f/h t/n WK232704 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
21 August 2012Delivered on: 25 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 184 lawrence moorings(and car parking space) sawbridgeworth l/h t/n EX549415 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 January 2005Delivered on: 11 January 2005
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: 66 lawrence moorings sawbridgeworth hertfordshire. 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.
Outstanding
7 January 2005Delivered on: 11 January 2005
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: 144 lawrence moorings sawbridgeworth hertfordshire. 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.
Outstanding
19 February 2004Delivered on: 23 February 2004
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 l/h property known as 8 riverside court cambridge road old harlow t/n EX513725, l/h property known as 10 cowlins yard new road old harlow and parking space t/n EX460389, f/h property known as 3 albion street kenilworth t/n WK396339, for detail of further properties charged please refer to form 395.. 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. See the mortgage charge document for full details.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19 lawrence moorings sawbridgeworth hertfordshire t/n EX434398. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

1 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
18 May 2023Appointment of Mr Simon Mcdaide as a director on 10 May 2023 (2 pages)
18 May 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
15 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 March 2021Second filing of Confirmation Statement dated 21 January 2017 (3 pages)
25 March 2021Second filing of Confirmation Statement dated 21 January 2020 (3 pages)
25 March 2021Second filing of Confirmation Statement dated 21 January 2019 (3 pages)
25 March 2021Second filing of Confirmation Statement dated 21 January 2021 (3 pages)
25 March 2021Second filing of Confirmation Statement dated 21 January 2018 (3 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(4 pages)
11 December 2020Registration of charge 039111810018, created on 1 December 2020 (4 pages)
11 December 2020Registration of charge 039111810019, created on 1 December 2020 (4 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
1 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(4 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(4 pages)
14 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(4 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 August 2017Satisfaction of charge 17 in full (4 pages)
5 August 2017Satisfaction of charge 9 in full (4 pages)
5 August 2017Satisfaction of charge 17 in full (4 pages)
5 August 2017Satisfaction of charge 9 in full (4 pages)
7 July 2017Satisfaction of charge 7 in full (4 pages)
7 July 2017Satisfaction of charge 5 in full (4 pages)
7 July 2017Satisfaction of charge 11 in full (4 pages)
7 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Satisfaction of charge 3 in full (4 pages)
7 July 2017Satisfaction of charge 11 in full (4 pages)
7 July 2017Satisfaction of charge 16 in full (4 pages)
7 July 2017Satisfaction of charge 12 in full (4 pages)
7 July 2017Satisfaction of charge 16 in full (4 pages)
7 July 2017Satisfaction of charge 10 in full (4 pages)
7 July 2017Satisfaction of charge 14 in full (4 pages)
7 July 2017Satisfaction of charge 14 in full (4 pages)
7 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Satisfaction of charge 4 in full (4 pages)
7 July 2017Satisfaction of charge 8 in full (4 pages)
7 July 2017Satisfaction of charge 8 in full (4 pages)
7 July 2017Satisfaction of charge 10 in full (4 pages)
7 July 2017Satisfaction of charge 7 in full (4 pages)
7 July 2017Satisfaction of charge 15 in full (4 pages)
7 July 2017Satisfaction of charge 2 in full (4 pages)
7 July 2017Satisfaction of charge 1 in full (4 pages)
7 July 2017Satisfaction of charge 13 in full (4 pages)
7 July 2017Satisfaction of charge 15 in full (4 pages)
7 July 2017Satisfaction of charge 12 in full (4 pages)
7 July 2017Satisfaction of charge 1 in full (4 pages)
7 July 2017Satisfaction of charge 2 in full (4 pages)
7 July 2017Satisfaction of charge 3 in full (4 pages)
7 July 2017Satisfaction of charge 13 in full (4 pages)
7 July 2017Satisfaction of charge 5 in full (4 pages)
7 July 2017Satisfaction of charge 4 in full (4 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/21
(6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 151
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 151
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 April 2015Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages)
30 April 2015Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages)
30 April 2015Appointment of Edward Baker as a secretary on 2 April 2015 (3 pages)
20 April 2015Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Emma Ford as a secretary on 2 April 2015 (1 page)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 151
(3 pages)
9 February 2015Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page)
9 February 2015Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page)
9 February 2015Termination of appointment of Mac Michael as a director on 2 June 2014 (1 page)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 151
(3 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 151
(4 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 151
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Appointment of Emma Mac as a director (3 pages)
12 July 2013Appointment of Emma Mac as a director (3 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mac Michael on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mac Michael on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Emma Ford on 1 October 2009 (1 page)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Emma Ford on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mac Michael on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Emma Ford on 1 October 2009 (1 page)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 117 charterhouse street london EC1M 6PN (1 page)
26 February 2007Registered office changed on 26/02/07 from: 117 charterhouse street london EC1M 6PN (1 page)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
13 February 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 March 2006Return made up to 21/01/06; full list of members (2 pages)
27 March 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
23 February 2004Particulars of mortgage/charge (7 pages)
23 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (11 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (11 pages)
24 January 2004Return made up to 21/01/04; full list of members (6 pages)
24 January 2004Return made up to 21/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 21/01/03; full list of members (6 pages)
4 February 2003Return made up to 21/01/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2002Return made up to 21/01/02; full list of members (6 pages)
20 February 2002Return made up to 21/01/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
13 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
13 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 21/01/01; full list of members (6 pages)
28 March 2001Return made up to 21/01/01; full list of members (6 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
14 December 2000Ad 08/11/00-08/11/00 £ si 150@1=150 £ ic 1/151 (2 pages)
14 December 2000Ad 08/11/00-08/11/00 £ si 150@1=150 £ ic 1/151 (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 February 2000Registered office changed on 14/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2000Incorporation (18 pages)
21 January 2000Incorporation (18 pages)