Leigh-On-Sea
SS9 2RZ
Secretary Name | Mrs Lisa Jane Risden |
---|---|
Status | Closed |
Appointed | 25 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 July 2023) |
Role | Company Director |
Correspondence Address | 1759 London Road London Road Leigh-On-Sea SS9 2RZ |
Director Name | Mr Derek George Basten |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 August 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mr Jonathan Gregg Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 weeks after company formation) |
Appointment Duration | 22 years (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Jonathan Gregg Simon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01702 433374 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,702 |
Current Liabilities | £895,447 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2002 | Delivered on: 12 March 2002 Satisfied on: 14 September 2005 Persons entitled: Hsbc 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: 128 central avenue southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
28 June 2001 | Delivered on: 3 July 2001 Satisfied on: 14 September 2005 Persons entitled: Hsbc 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: Property k/a 341 ashingdon road rochford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 February 2001 | Delivered on: 20 February 2001 Satisfied on: 14 September 2005 Persons entitled: Hsbc 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: The property at 1 northumberland avenue southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 25 November 2000 Satisfied on: 31 July 2001 Persons entitled: Hsbc 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: 136 royston avenue southend-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 October 2000 | Delivered on: 1 November 2000 Satisfied on: 15 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2000 | Delivered on: 17 May 2000 Satisfied on: 31 July 2001 Persons entitled: Hsbc 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/Hold property at 48F meteor rd,westcliff on sea,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 January 2007 | Delivered on: 19 January 2007 Satisfied on: 30 May 2007 Persons entitled: The Royal 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: 132 carlton avenue westcliff on sea 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. Fully Satisfied |
3 April 2000 | Delivered on: 14 April 2000 Satisfied on: 31 July 2001 Persons entitled: Hsbc 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: F/H of lovelace villas stornoway road southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 2005 | Delivered on: 20 May 2005 Satisfied on: 16 June 2006 Persons entitled: The Royal 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: 6 leslie close eastwood leigh on sea essex t/no EX299224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2005 Persons entitled: Hsbc 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: F/H 6 brighton avenue southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 November 2003 | Delivered on: 22 November 2003 Satisfied on: 22 June 2005 Persons entitled: Hsbc 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: F/H property k/a 17 castleton road southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 November 2003 | Delivered on: 22 November 2003 Satisfied on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage 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 bull lane, rayleigh 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. Fully Satisfied |
4 August 2003 | Delivered on: 8 August 2003 Satisfied on: 12 August 2004 Persons entitled: The Royal 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: 22 swanage road southend on sea SS2 5HY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 2003 | Delivered on: 9 July 2003 Satisfied on: 18 March 2005 Persons entitled: The Royal 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: 364 bournemouth park road southend on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2003 | Delivered on: 9 April 2003 Satisfied on: 12 August 2004 Persons entitled: Hsbc 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: The f/h property at 211 rayleigh road eastwood leigh on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 August 2002 | Delivered on: 19 September 2002 Satisfied on: 12 August 2004 Persons entitled: Hsbc 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: The f/h property k/a 108 cedar road canvey island essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 May 2002 | Delivered on: 6 June 2002 Satisfied on: 14 September 2005 Persons entitled: Hsbc 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: 100 beedell avenue,westcliff-on-sea,essex SS1 1PE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 April 2000 | Delivered on: 14 April 2000 Satisfied on: 14 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £45,000 due or to become due from the company to the chargee. Particulars: 45 danescourt drive leigh on sea essex. Fully Satisfied |
9 November 2001 | Delivered on: 29 November 2001 Persons entitled: The Royal 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: 124 rylands road southend. 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 |
27 August 2009 | Delivered on: 29 August 2009 Persons entitled: The Royal 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: 66 southview drive westcliff on sea essex sso 9QB t/n 152931 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
27 August 2009 | Delivered on: 29 August 2009 Persons entitled: The Royal 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: 152 brightwell avenue westcliff on sea essex SS1 2RW t/n EX760699 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
26 June 2009 | Delivered on: 9 July 2009 Persons entitled: Royal 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: 90 byrne drive southend on sea essex. T/no.811624. Outstanding |
20 July 2005 | Delivered on: 21 July 2005 Persons entitled: The Royal 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: 11 helena road rayleigh 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 |
17 May 2002 | Delivered on: 22 May 2002 Persons entitled: The Royal 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: By way of legal mortgage the f/h property k/a 44 poynings avenue, southend on sea, essex, SS2 4RU. 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 February 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
28 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 February 2020 | Cessation of Derek George Basten as a person with significant control on 4 February 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2019 | Termination of appointment of Derek George Basten as a director on 21 August 2018 (1 page) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 May 2014 | Appointment of Mr Jonathan Gregg Simon as a director (2 pages) |
22 May 2014 | Appointment of Mr Jonathan Gregg Simon as a director (2 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Secretary's details changed for Mr Jonathan Gregg Simon on 15 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Mr Jonathan Gregg Simon on 15 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Derek George Basten on 15 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Derek George Basten on 15 February 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages) |
14 October 2009 | Registered office address changed from C/O Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from C/O Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE on 14 October 2009 (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members
|
9 February 2006 | Return made up to 03/02/06; full list of members
|
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Return made up to 08/02/03; full list of members
|
30 June 2003 | Return made up to 08/02/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (18 pages) |
8 February 2000 | Incorporation (18 pages) |