Company NameArvida Limited
DirectorsLinda Watson and Adrian Malcolm Sutton Smoothey
Company StatusActive
Company Number04359861
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peartree Lane
Doddinghurst
Brentwood
Essex
CM15 0RR
Director NameMr Adrian Malcolm Sutton Smoothey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed01 February 2018(16 years after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Brian Edward Nuttgens
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Hadleigh Benfleet
Essex
SS7 2HD
Director NameMiss Kerri Patricia Georgina Smoothey
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peartree Lane
Doddinghurst
Brentwood
Essex
CM15 0RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 September 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2018)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Linda Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£209,321
Cash£43,374
Current Liabilities£402,478

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

25 June 2004Delivered on: 7 July 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £108,000 due or to become due from the company to the chargee.
Particulars: Plot 171 chislet gardens island road hersden canterbury kent.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 pannell drive hawkinge kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
24 October 2003Delivered on: 30 October 2003
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £202,531 due or to become due from the company to the chargee.
Particulars: 6 galloway drive crayford kent dal 3QS.
Outstanding
22 August 2003Delivered on: 10 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £160,000 and all monies due or to become due from the company to the chargee.
Particulars: Plot 27 village green, herne now k/a 41 school lane, herne bay kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 August 2003Delivered on: 10 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £148,750.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 westerley mews, canterbury, kent CT2 8AQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £146,625.00 due or to become due from the company to the chargee.
Particulars: 3 st catherines court garland road east grinstead west sussex RH19 1NH.
Outstanding
29 February 2008Delivered on: 15 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £147941.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property 27 cameron drive, dartford, kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 February 2008Delivered on: 15 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £147,491.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 26 cameron drive, dartford, kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 February 2008Delivered on: 4 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £147,941 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 cameron drive dartford kent (plot 143 the bridge dartford kent) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 December 2007Delivered on: 8 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £189,103.36 and all other monies due or to become due.
Particulars: 42 birdwood ave,dartford kent; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 birdwood avenue, dartford, kent. Fixed charge over all rental income and.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £189,103.36 and all other monies due or to become due.
Particulars: 39 birdwood avenue, dartford, kent. Fixed charge over all rental income and.
Outstanding
28 March 2002Delivered on: 17 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £101250.00 due or to become due from the company to the chargee.
Particulars: Plot 223 berrylea 1 john dutton way ashfield kent TN24.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £140,000.00 due or to become due from the company to.
Particulars: Plot 9, furfield park, brishing lane, maidstone, kent (postal address 3 penfield gardens, boughton, monchelsea, maidstone, kent).
Outstanding
21 December 2006Delivered on: 27 December 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £155,125 due or to become due from the company to.
Particulars: 31 brindale grove ramsgate kent.
Outstanding
8 December 2005Delivered on: 10 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £123,250.00 due or to become due from the company to.
Particulars: 42 blackthorn road hersden.
Outstanding
8 December 2005Delivered on: 10 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £197,802.00 due or to become due from the company to.
Particulars: 119 eversleigh rise whitstable.
Outstanding
17 December 2004Delivered on: 23 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 13 repton park ashford barracks ashford kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
17 December 2004Delivered on: 18 December 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £156,000.00 due or to become due from the company to the chargee.
Particulars: 6 sir john fogge avenue ashford kent.
Outstanding
17 December 2004Delivered on: 20 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 sir john fogg avenue ashford kent fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £70,546.00 due or to become due from the company to the chargee.
Particulars: 16 eversleigh rise whitstable kent CT5 3RN.
Outstanding
10 December 2004Delivered on: 11 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £104,173 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 eversleigh rise whitstable kent fixed charge over all rental income floating charge over the. Undertaking and all property and assets.
Outstanding
24 September 2004Delivered on: 29 September 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £132,000 due or to become due from the company to the chargee.
Particulars: Plot 162 chislet gardens island road hersden kent.
Outstanding
28 March 2002Delivered on: 17 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £161250.00 due or to become due from the company to the chargee.
Particulars: Plot 5 fairlawns 9 mickelfield way seaford east sussex.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
10 August 2023Confirmation statement made on 9 August 2023 with updates (7 pages)
30 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
15 August 2022Confirmation statement made on 9 August 2022 with updates (7 pages)
15 August 2022Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 1 November 2021 (2 pages)
24 November 2021Appointment of Mr Adrian Malcolm Sutton Smoothey as a director on 22 November 2021 (2 pages)
23 November 2021Memorandum and Articles of Association (21 pages)
23 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2021Change of share class name or designation (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Confirmation statement made on 9 August 2021 with updates (11 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Change of share class name or designation (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
16 November 2021Change of details for Mrs Linda Watson as a person with significant control on 31 March 2021 (2 pages)
15 November 2021Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 31 March 2021 (2 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
13 November 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 October 2019Satisfaction of charge 10 in full (1 page)
16 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 November 2018Second filing of Confirmation Statement dated 09/08/2018 (10 pages)
13 November 2018Change of details for Mrs Linda Watson as a person with significant control on 2 February 2018 (2 pages)
8 November 2018Cessation of Linda Watson as a person with significant control on 1 February 2018 (1 page)
8 November 2018Cessation of Linda Watson as a person with significant control on 1 July 2016 (1 page)
18 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
14 August 2018Notification of Linda Watson as a person with significant control on 1 February 2018 (2 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/11/2018.
(4 pages)
25 April 2018Change of details for Mrs Linda Watson as a person with significant control on 2 February 2018 (2 pages)
24 April 2018Notification of Adrian Smoothey as a person with significant control on 2 February 2018 (2 pages)
24 April 2018Change of share class name or designation (2 pages)
19 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delete memorandum now part of articles 01/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 March 2018Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 1 February 2018 (1 page)
20 March 2018Appointment of Barrons Limited as a secretary on 1 February 2018 (2 pages)
8 March 2018Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 8 March 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Notification of Linda Watson as a person with significant control on 1 July 2016 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Notification of Linda Watson as a person with significant control on 1 July 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with no updates (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 201605/08/16 Statement of Capital gbp 100 (5 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 July 2015Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page)
3 July 2015Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page)
3 July 2015Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 5 May 2015 (1 page)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Linda Watson on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Linda Watson on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Linda Watson on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Kerri Patricia Georgina Smoothey on 9 February 2015 (2 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 September 2012Termination of appointment of Brian Nuttgens as a secretary (1 page)
11 September 2012Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages)
11 September 2012Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages)
11 September 2012Termination of appointment of Brian Nuttgens as a secretary (1 page)
26 June 2012Appointment of Miss Kerri Patricia Georgina Smoothey as a director (2 pages)
26 June 2012Appointment of Miss Kerri Patricia Georgina Smoothey as a director (2 pages)
27 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 27 March 2012 (1 page)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Linda Watson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Linda Watson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Linda Watson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
27 December 2006Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
27 February 2006Return made up to 24/01/06; full list of members (2 pages)
27 February 2006Return made up to 24/01/06; full list of members (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 January 2005Return made up to 24/01/05; full list of members (6 pages)
18 January 2005Return made up to 24/01/05; full list of members (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Full accounts made up to 31 January 2004 (10 pages)
6 May 2004Full accounts made up to 31 January 2004 (10 pages)
31 January 2004Return made up to 24/01/04; full list of members (6 pages)
31 January 2004Return made up to 24/01/04; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
19 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 February 2003Return made up to 24/01/03; full list of members (6 pages)
13 February 2003Return made up to 24/01/03; full list of members (6 pages)
29 July 2002Registered office changed on 29/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
29 July 2002Registered office changed on 29/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2002New director appointed (2 pages)
24 January 2002Incorporation (32 pages)
24 January 2002Incorporation (32 pages)