Company NameProperty 1st Limited
Company StatusDissolved
Company Number05172182
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)
Previous NameSouth Circular Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Deborah Tamar McDonnell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Steven John McDonnell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Anthony Edward Montague
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Sally Louise Montague
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Steven John McDonnell
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Carolinehouse High Street
Southend-On-Sea
Essex
SS1 1JE

Location

Registered Address3rd Floor Princess Carolinehouse
High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£171,745
Cash£359,506
Current Liabilities£1,356,695

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

13 March 2008Delivered on: 15 March 2008
Satisfied on: 23 February 2013
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: 29B landor road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2007Delivered on: 23 October 2007
Satisfied on: 23 February 2013
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: 118 sarsfield road london. 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
18 May 2007Delivered on: 19 May 2007
Satisfied on: 23 February 2013
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: F/H property k/a 2 cubitt terrace london. 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 August 2006Delivered on: 15 August 2006
Satisfied on: 23 February 2013
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: 37 holmewood gardens london. 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
12 July 2006Delivered on: 19 July 2006
Satisfied on: 23 February 2013
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: 20 osward road balham london. 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
7 June 2006Delivered on: 8 June 2006
Satisfied on: 23 February 2013
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: The f/h property known as 21 brading road london,. 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 February 2006Delivered on: 4 February 2006
Satisfied on: 23 February 2013
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: 42 sistova road london. 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
5 December 2005Delivered on: 8 December 2005
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland 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
31 August 2012Delivered on: 6 September 2012
Satisfied on: 26 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 August 2012Delivered on: 6 September 2012
Satisfied on: 26 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at 43 forthbridge road bettersea london t/nn SGL74886 together with all moveable plant machinery implements furniture and equipment.
Fully Satisfied
17 March 2010Delivered on: 25 March 2010
Satisfied on: 23 February 2013
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: 157C dunstans road london t/no SGL225792 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2010Delivered on: 26 January 2010
Satisfied on: 23 February 2013
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: Land adjoining 135 mantilla road, london t/n TGL283139 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 2009Delivered on: 25 September 2009
Satisfied on: 23 February 2013
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: Site at mumford road london t/n SGL232969, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
4 November 2004Delivered on: 13 November 2004
Satisfied on: 23 February 2013
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: 18 holmewood gardens london,. 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
17 July 2017Delivered on: 17 July 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Grace house, sydenham avenue, sydenham, london registered under title number SGL496198.
Outstanding
17 July 2017Delivered on: 17 July 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Grace house, sydenham avenue, sydenham, london registered under title number SGL496198.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 43 forthbridge road battersea london t/no TGL368467 by way of fixed charge all rights in any policies of insurance relating to the property, the benefit of all contracts guarantees appointments warranties and other documents, all authorisation in connection with business carried on the property. By way of assignment any policy of insurance and the rent and the benefit of any guarantee or security in respect of the rent.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or a receiver on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2012Delivered on: 12 July 2012
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: Land at 13 birkbeck hill, london t/no: 137843 any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

2 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU to 3rd Floor Princess Carolinehouse High Street Southend-on-Sea Essex SS1 1JE on 2 October 2020 (2 pages)
18 September 2020Declaration of solvency (7 pages)
18 September 2020Appointment of a voluntary liquidator (3 pages)
17 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
19 August 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
14 July 2020Satisfaction of charge 051721820018 in full (1 page)
14 July 2020Satisfaction of charge 051721820019 in full (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
22 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
17 July 2017Registration of charge 051721820018, created on 17 July 2017 (20 pages)
17 July 2017Registration of charge 051721820019, created on 17 July 2017 (37 pages)
17 July 2017Registration of charge 051721820019, created on 17 July 2017 (37 pages)
17 July 2017Registration of charge 051721820018, created on 17 July 2017 (20 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Satisfaction of charge 16 in full (1 page)
21 March 2016Satisfaction of charge 17 in full (2 pages)
21 March 2016Satisfaction of charge 13 in full (1 page)
21 March 2016Satisfaction of charge 16 in full (1 page)
21 March 2016Satisfaction of charge 17 in full (2 pages)
21 March 2016Satisfaction of charge 13 in full (1 page)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page)
31 July 2015Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2014Director's details changed for Mr Anthony Edward Montague on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Steven John Mcdonnell on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Steven John Mcdonnell on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mrs Sally Louise Montague on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mrs Deborah Tamar Mcdonnell on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mrs Deborah Tamar Mcdonnell on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Anthony Edward Montague on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mrs Sally Louise Montague on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(7 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(7 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(7 pages)
19 May 2014Registered office address changed from 14 Leyborne Park Richmond Surrey TW9 3HA United Kingdom on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Sally Louise Montague on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Steven John Mcdonnell on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Anthony Edward Montague on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Anthony Edward Montague on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mrs Deborah Tamar Mcdonnell on 19 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Steven John Mcdonnell on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 14 Leyborne Park Richmond Surrey TW9 3HA United Kingdom on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Sally Louise Montague on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Steven John Mcdonnell on 19 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Steven John Mcdonnell on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Deborah Tamar Mcdonnell on 19 May 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 August 2009Return made up to 06/07/09; full list of members (5 pages)
11 August 2009Return made up to 06/07/09; full list of members (5 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
7 May 2009Registered office changed on 07/05/2009 from shakespeare house 168 lavender hill london SW11 5TG (1 page)
7 May 2009Registered office changed on 07/05/2009 from shakespeare house 168 lavender hill london SW11 5TG (1 page)
5 August 2008Return made up to 06/07/08; full list of members (5 pages)
5 August 2008Return made up to 06/07/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2007Company name changed south circular developments limi ted\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed south circular developments limi ted\certificate issued on 13/12/07 (2 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 06/07/07; full list of members (3 pages)
24 July 2007Return made up to 06/07/07; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: shakespeare house lavender hill london SW11 5TG (1 page)
24 July 2007Registered office changed on 24/07/07 from: shakespeare house lavender hill london SW11 5TG (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Registered office changed on 19/04/07 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
19 April 2007Registered office changed on 19/04/07 from: shakespeare house 168 lavender hill london SW11 5TF (1 page)
6 March 2007Registered office changed on 06/03/07 from: 14 leyborne park richmond surrey TW9 3HA (1 page)
6 March 2007Registered office changed on 06/03/07 from: 14 leyborne park richmond surrey TW9 3HA (1 page)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 06/07/05; full list of members (3 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 06/07/05; full list of members (3 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Registered office changed on 18/04/05 from: 14 leybourne park richmond surrey TW9 3HA (1 page)
18 April 2005Registered office changed on 18/04/05 from: 14 leybourne park richmond surrey TW9 3HA (1 page)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
6 July 2004Incorporation (20 pages)
6 July 2004Incorporation (20 pages)