London
N1 7GU
Director Name | Mr Steven John McDonnell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Anthony Edward Montague |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Sally Louise Montague |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Steven John McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Princess Carolinehouse High Street Southend-On-Sea Essex SS1 1JE |
Registered Address | 3rd Floor Princess Carolinehouse High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £171,745 |
Cash | £359,506 |
Current Liabilities | £1,356,695 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
13 March 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
2 October 2020 | Registered 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 2020 | Declaration of solvency (7 pages) |
18 September 2020 | Appointment of a voluntary liquidator (3 pages) |
17 September 2020 | Resolutions
|
19 August 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
14 July 2020 | Satisfaction of charge 051721820018 in full (1 page) |
14 July 2020 | Satisfaction of charge 051721820019 in full (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
22 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
17 July 2017 | Registration of charge 051721820018, created on 17 July 2017 (20 pages) |
17 July 2017 | Registration of charge 051721820019, created on 17 July 2017 (37 pages) |
17 July 2017 | Registration of charge 051721820019, created on 17 July 2017 (37 pages) |
17 July 2017 | Registration of charge 051721820018, created on 17 July 2017 (20 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Satisfaction of charge 16 in full (1 page) |
21 March 2016 | Satisfaction of charge 17 in full (2 pages) |
21 March 2016 | Satisfaction of charge 13 in full (1 page) |
21 March 2016 | Satisfaction of charge 16 in full (1 page) |
21 March 2016 | Satisfaction of charge 17 in full (2 pages) |
21 March 2016 | Satisfaction of charge 13 in full (1 page) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Mr Steven John Mcdonnell on 1 January 2015 (1 page) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 September 2014 | Director's details changed for Mr Anthony Edward Montague on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Steven John Mcdonnell on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Steven John Mcdonnell on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Sally Louise Montague on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Deborah Tamar Mcdonnell on 30 September 2014 (2 pages) |
30 September 2014 | Registered 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 2014 | Director's details changed for Mrs Deborah Tamar Mcdonnell on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Anthony Edward Montague on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mrs Sally Louise Montague on 30 September 2014 (2 pages) |
30 September 2014 | Registered 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 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 May 2014 | Registered office address changed from 14 Leyborne Park Richmond Surrey TW9 3HA United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Sally Louise Montague on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Steven John Mcdonnell on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Anthony Edward Montague on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Anthony Edward Montague on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mrs Deborah Tamar Mcdonnell on 19 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Steven John Mcdonnell on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 14 Leyborne Park Richmond Surrey TW9 3HA United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Sally Louise Montague on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Steven John Mcdonnell on 19 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Steven John Mcdonnell on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Deborah Tamar Mcdonnell on 19 May 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Steven John Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Deborah Tamar Mcdonnell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Edward Montague on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sally Louise Montague on 6 July 2010 (2 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
21 June 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from shakespeare house 168 lavender hill london SW11 5TG (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from shakespeare house 168 lavender hill london SW11 5TG (1 page) |
5 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
13 December 2007 | Company name changed south circular developments limi ted\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed south circular developments limi ted\certificate issued on 13/12/07 (2 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: shakespeare house lavender hill london SW11 5TG (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: shakespeare house lavender hill london SW11 5TG (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 14 leyborne park richmond surrey TW9 3HA (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 14 leyborne park richmond surrey TW9 3HA (1 page) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 14 leybourne park richmond surrey TW9 3HA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 14 leybourne park richmond surrey TW9 3HA (1 page) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Incorporation (20 pages) |
6 July 2004 | Incorporation (20 pages) |